Founded in 1990, Domestack Ltd have registered office in Derby, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are Boddy, Andrew, Fodczuk, Andrea Elizabeth, Wildbore Else, Lindsay Jayne, Butler, Kenneth Peter John, Debleme, Pierre-edouard Walter, Lego, Jean-pierre. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FODCZUK, Andrea Elizabeth | 01 January 2010 | - | 1 |
WILDBORE ELSE, Lindsay Jayne | 06 July 2006 | - | 1 |
BUTLER, Kenneth Peter John | N/A | 23 June 1994 | 1 |
DEBLEME, Pierre-Edouard Walter | 05 March 2012 | 08 October 2014 | 1 |
LEGO, Jean-Pierre | 30 April 1993 | 01 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BODDY, Andrew | 18 July 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 August 2018 | |
LIQ13 - N/A | 14 May 2018 | |
LIQ03 - N/A | 03 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 09 March 2017 | |
RESOLUTIONS - N/A | 07 January 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 January 2016 | |
LIQ MISC RES - N/A | 07 January 2016 | |
LIQ MISC RES - N/A | 07 January 2016 | |
4.70 - N/A | 07 January 2016 | |
RESOLUTIONS - N/A | 25 November 2015 | |
CC04 - Statement of companies objects | 25 November 2015 | |
CERT10 - Re-registration of a company from public to private | 25 November 2015 | |
MAR - Memorandum and Articles - used in re-registration | 25 November 2015 | |
RR02 - Application by a public company for re-registration as a private limited company | 25 November 2015 | |
MR04 - N/A | 19 November 2015 | |
MR04 - N/A | 19 November 2015 | |
CERTNM - Change of name certificate | 12 October 2015 | |
MR04 - N/A | 01 July 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 30 March 2015 | |
MR04 - N/A | 13 March 2015 | |
MR04 - N/A | 13 March 2015 | |
MR04 - N/A | 13 March 2015 | |
MR04 - N/A | 13 March 2015 | |
MR04 - N/A | 13 March 2015 | |
MR04 - N/A | 13 March 2015 | |
MR04 - N/A | 13 March 2015 | |
TM01 - Termination of appointment of director | 09 October 2014 | |
AR01 - Annual Return | 15 April 2014 | |
CH03 - Change of particulars for secretary | 15 April 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AD01 - Change of registered office address | 04 June 2013 | |
AR01 - Annual Return | 24 April 2013 | |
AA - Annual Accounts | 24 April 2013 | |
MG01 - Particulars of a mortgage or charge | 10 October 2012 | |
AP03 - Appointment of secretary | 18 July 2012 | |
TM02 - Termination of appointment of secretary | 18 July 2012 | |
AR01 - Annual Return | 15 May 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AP01 - Appointment of director | 05 March 2012 | |
MG01 - Particulars of a mortgage or charge | 25 May 2011 | |
AR01 - Annual Return | 18 April 2011 | |
AA - Annual Accounts | 15 March 2011 | |
MG01 - Particulars of a mortgage or charge | 01 February 2011 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 31 March 2010 | |
AP01 - Appointment of director | 08 January 2010 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 20 March 2009 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 22 April 2008 | |
395 - Particulars of a mortgage or charge | 27 December 2007 | |
288b - Notice of resignation of directors or secretaries | 01 October 2007 | |
363a - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 21 April 2007 | |
288a - Notice of appointment of directors or secretaries | 07 July 2006 | |
395 - Particulars of a mortgage or charge | 27 June 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363a - Annual Return | 13 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2006 | |
395 - Particulars of a mortgage or charge | 08 April 2006 | |
AA - Annual Accounts | 24 July 2005 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 22 December 2004 | |
363s - Annual Return | 20 April 2004 | |
AAMD - Amended Accounts | 23 March 2004 | |
363s - Annual Return | 06 May 2003 | |
AA - Annual Accounts | 04 May 2003 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 22 April 2002 | |
395 - Particulars of a mortgage or charge | 17 November 2001 | |
395 - Particulars of a mortgage or charge | 23 August 2001 | |
363s - Annual Return | 18 April 2001 | |
AA - Annual Accounts | 14 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 2001 | |
288b - Notice of resignation of directors or secretaries | 28 November 2000 | |
AA - Annual Accounts | 04 May 2000 | |
363s - Annual Return | 14 April 2000 | |
AA - Annual Accounts | 25 April 1999 | |
363s - Annual Return | 22 April 1999 | |
AA - Annual Accounts | 06 May 1998 | |
363s - Annual Return | 05 May 1998 | |
AA - Annual Accounts | 04 August 1997 | |
363s - Annual Return | 17 April 1997 | |
287 - Change in situation or address of Registered Office | 16 April 1997 | |
169 - Return by a company purchasing its own shares | 22 July 1996 | |
RESOLUTIONS - N/A | 08 July 1996 | |
RESOLUTIONS - N/A | 08 July 1996 | |
CERT5 - Re-registration of a company from private to public | 08 July 1996 | |
AUDS - Auditor's statement | 08 July 1996 | |
AUDR - Auditor's report | 08 July 1996 | |
BS - Balance sheet | 08 July 1996 | |
MAR - Memorandum and Articles - used in re-registration | 08 July 1996 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 08 July 1996 | |
43(3) - Application by a private company for re-registration as a public company | 08 July 1996 | |
169 - Return by a company purchasing its own shares | 23 May 1996 | |
169 - Return by a company purchasing its own shares | 23 May 1996 | |
363s - Annual Return | 20 May 1996 | |
AA - Annual Accounts | 29 April 1996 | |
395 - Particulars of a mortgage or charge | 01 March 1996 | |
363s - Annual Return | 18 July 1995 | |
169 - Return by a company purchasing its own shares | 20 June 1995 | |
169 - Return by a company purchasing its own shares | 02 May 1995 | |
AA - Annual Accounts | 10 April 1995 | |
288 - N/A | 04 April 1995 | |
RESOLUTIONS - N/A | 02 November 1994 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 02 November 1994 | |
169 - Return by a company purchasing its own shares | 24 October 1994 | |
169 - Return by a company purchasing its own shares | 14 July 1994 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 07 July 1994 | |
RESOLUTIONS - N/A | 06 July 1994 | |
RESOLUTIONS - N/A | 06 July 1994 | |
288 - N/A | 03 July 1994 | |
288 - N/A | 03 July 1994 | |
AA - Annual Accounts | 13 June 1994 | |
363s - Annual Return | 04 May 1994 | |
RESOLUTIONS - N/A | 17 December 1993 | |
RESOLUTIONS - N/A | 17 December 1993 | |
RESOLUTIONS - N/A | 17 December 1993 | |
MA - Memorandum and Articles | 17 December 1993 | |
AA - Annual Accounts | 02 July 1993 | |
288 - N/A | 17 May 1993 | |
363s - Annual Return | 04 May 1993 | |
363b - Annual Return | 21 April 1992 | |
288 - N/A | 03 March 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 February 1992 | |
AA - Annual Accounts | 11 December 1991 | |
RESOLUTIONS - N/A | 18 November 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 November 1991 | |
123 - Notice of increase in nominal capital | 18 November 1991 | |
287 - Change in situation or address of Registered Office | 24 September 1991 | |
363a - Annual Return | 24 September 1991 | |
288 - N/A | 29 May 1991 | |
395 - Particulars of a mortgage or charge | 12 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 1990 | |
288 - N/A | 19 June 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 19 June 1990 | |
288 - N/A | 13 June 1990 | |
288 - N/A | 13 June 1990 | |
287 - Change in situation or address of Registered Office | 13 June 1990 | |
MEM/ARTS - N/A | 08 June 1990 | |
CERTNM - Change of name certificate | 04 June 1990 | |
RESOLUTIONS - N/A | 29 May 1990 | |
RESOLUTIONS - N/A | 29 May 1990 | |
123 - Notice of increase in nominal capital | 29 May 1990 | |
NEWINC - New incorporation documents | 25 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 02 October 2012 | Fully Satisfied |
N/A |
Marine mortgage | 13 May 2011 | Fully Satisfied |
N/A |
Marine mortgage | 31 January 2011 | Fully Satisfied |
N/A |
Deed of charge | 19 December 2007 | Fully Satisfied |
N/A |
Marine mortgage | 19 June 2006 | Fully Satisfied |
N/A |
Marine mortgage | 31 March 2006 | Fully Satisfied |
N/A |
Marine mortgage which was recorded in the register of british ships on 14TH november 2001 | 12 November 2001 | Fully Satisfied |
N/A |
Marine mortgage | 23 August 2001 | Fully Satisfied |
N/A |
Charge over credit balances | 13 February 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 09 April 1991 | Fully Satisfied |
N/A |