Background WavePink WaveYellow Wave

DOMANI KITCHENS LIMITED (01571961)

DOMANI KITCHENS LIMITED (01571961) is a dissolved UK company. incorporated on 2 July 1981. with registered office in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DOMANI KITCHENS LIMITED has been registered for 44 years. Current directors include BRASSINGTON, Victoria, CAPEWELL, Lee Matthew, TURNER, Karen Anita.

Company Number
01571961
Status
dissolved
Type
ltd
Incorporated
2 July 1981
Age
44 years
Address
Blackthorns House 80-82 Dudley Road, Stourbridge, DY9 8ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRASSINGTON, Victoria, CAPEWELL, Lee Matthew, TURNER, Karen Anita
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMANI KITCHENS LIMITED

DOMANI KITCHENS LIMITED is an dissolved company incorporated on 2 July 1981 with the registered office located in Stourbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DOMANI KITCHENS LIMITED was registered 44 years ago.(SIC: 74990)

Status

dissolved

Active since 44 years ago

Company No

01571961

LTD Company

Age

44 Years

Incorporated 2 July 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 21 December 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 March 2021 (5 years ago)

Next Due

Due by N/A

Previous Company Names

LEXBOROUGH LIMITED
From: 2 July 1981To: 3 March 2017
Contact
Address

Blackthorns House 80-82 Dudley Road Lye Stourbridge, DY9 8ET,

Previous Addresses

6 Church Street Kidderminster Worcestershire DY10 2AD England
From: 10 July 2015To: 29 March 2017
Avanti House Hayes Lane Lye Stourbridge West Midlands DY9 8QJ
From: 2 July 1981To: 10 July 2015
Timeline

11 key events • 2015 - 2021

Funding Officers Ownership
Loan Cleared
Jul 15
Loan Secured
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Secured
Jul 15
Director Joined
Sept 15
Owner Exit
Mar 21
Loan Cleared
Apr 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BRASSINGTON, Victoria

Active
80-82 Dudley Road, StourbridgeDY9 8ET
Born April 1969
Director
Appointed 06 Jul 2015

CAPEWELL, Lee Matthew

Active
80-82 Dudley Road, StourbridgeDY9 8ET
Born January 1975
Director
Appointed 05 Sept 2015

TURNER, Karen Anita

Active
80-82 Dudley Road, StourbridgeDY9 8ET
Born November 1966
Director
Appointed 06 Jul 2015

BRYANT, Pauline Lillian

Resigned
Runnell Oaks Thicknall Lane, StourbridgeDY9 0HR
Secretary
Appointed N/A
Resigned 25 May 2004

DEARN, Kenneth Raymond

Resigned
50 Park Road, StourbridgeDY9 0QF
Secretary
Appointed 25 May 2004
Resigned 06 Jul 2015

BRYANT, John Anthony

Resigned
The Rustlings, BeoleyB98 9DA
Born April 1953
Director
Appointed N/A
Resigned 29 Jun 2006

DEARN, Kenneth Raymond

Resigned
50 Park Road, StourbridgeDY9 0QF
Born September 1951
Director
Appointed 29 Jun 2006
Resigned 06 Jul 2015

FALLON, Scott Williamson

Resigned
Gowanlea Maddiston Road, FalkirkFK2 0JP
Born February 1962
Director
Appointed 29 Jun 2006
Resigned 06 Jul 2015

HOPKINS, Bryan Lynn

Resigned
Gale House Bridekirk, CockermouthCA13 0PE
Born February 1956
Director
Appointed 29 Jun 2006
Resigned 06 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
80-82 Dudley Road, StourbridgeDY9 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017
80-82 Dudley Road, StourbridgeDY9 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Gazette Dissolved Voluntary
24 May 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 March 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 February 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Resolution
3 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Auditors Resignation Company
28 October 2015
AUDAUD
Appoint Person Director Company With Name Date
12 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
190190
Legacy
6 March 2007
353353
Legacy
6 July 2006
155(6)b155(6)b
Legacy
6 July 2006
155(6)a155(6)a
Resolution
6 July 2006
RESOLUTIONSResolutions
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
31 March 2006
288cChange of Particulars
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
14 April 1998
287Change of Registered Office
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1995
AAAnnual Accounts
Legacy
30 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 April 1992
AAAnnual Accounts
Legacy
19 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
6 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Accounts With Accounts Type Full
4 April 1990
AAAnnual Accounts
Legacy
4 April 1990
363363
Resolution
10 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 1989
AAAnnual Accounts
Legacy
10 March 1989
363363
Legacy
28 October 1988
88(3)88(3)
Resolution
24 May 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
11 May 1988
PUC 3PUC 3
Legacy
17 November 1987
287Change of Registered Office
Legacy
27 May 1987
363363
Accounts With Accounts Type Dormant
23 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
10 November 1986
AAAnnual Accounts
Legacy
29 September 1986
287Change of Registered Office