Background WavePink WaveYellow Wave

DOMES OF SILENCE GROUP LIMITED (04611280)

DOMES OF SILENCE GROUP LIMITED (04611280) is a dissolved UK company. incorporated on 6 December 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DOMES OF SILENCE GROUP LIMITED has been registered for 23 years.

Company Number
04611280
Status
dissolved
Type
ltd
Incorporated
6 December 2002
Age
23 years
Address
Bickerton House C/O Pemberton Capital Llp, London, N19 5JU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMES OF SILENCE GROUP LIMITED

DOMES OF SILENCE GROUP LIMITED is an dissolved company incorporated on 6 December 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DOMES OF SILENCE GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

dissolved

Active since 23 years ago

Company No

04611280

LTD Company

Age

23 Years

Incorporated 6 December 2002

Size

N/A

Accounts

ARD: 29/6

Up to Date

Last Filed

Made up to 29 June 2018 (7 years ago)
Submitted on 21 January 2019 (7 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 July 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

DIRECT MESSAGE GROUP LIMITED
From: 4 February 2003To: 25 August 2006
WEAVETOWER LIMITED
From: 6 December 2002To: 4 February 2003
Contact
Address

Bickerton House C/O Pemberton Capital Llp 25 Bickerton Road London, N19 5JU,

Previous Addresses

C/O Pemberton Capital Llp, 5th Floor 207 Regent Street London W1B 4nd England
From: 15 August 2017To: 28 September 2018
18-19 Princewood Road Corby Northamptonshire NN17 4AP
From: 6 December 2002To: 15 August 2017
Timeline

6 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Jun 10
Director Joined
Apr 11
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jul 19
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

0 Active
11 Resigned

COOKE, Martin Anthony

Resigned
Uggool, Moycullen
Secretary
Appointed 30 Jun 2004
Resigned 08 Sept 2005

FOWLER, Sean Martin

Resigned
5 Lanchester Green, BedlingtonNE22 6JP
Secretary
Appointed 08 Sept 2005
Resigned 03 Aug 2006

MOLLEKIN, Stuart James

Resigned
47 Amberhill Way, ManchesterM28 1YJ
Secretary
Appointed 29 Jan 2003
Resigned 30 Jun 2004

SIMPSON, Alan John

Resigned
18-19 Princewood Road, NorthamptonshireNN17 4AP
Secretary
Appointed 03 Aug 2006
Resigned 14 Aug 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Dec 2002
Resigned 29 Jan 2003

COOKE, Martin Anthony

Resigned
Uggool, Moycullen
Born May 1964
Director
Appointed 29 Jan 2003
Resigned 25 Aug 2016

HARDMAN, Andrew George

Resigned
9 Sarah West Close, NorwichNR2 2TE
Born May 1953
Director
Appointed 01 Feb 2004
Resigned 08 Nov 2005

MEYER, Michael Siegfried

Resigned
53 Chelsea Crescent, LondonSW10 0XB
Born May 1950
Director
Appointed 29 Jan 2003
Resigned 25 Aug 2016

MOLLEKIN, Stuart James

Resigned
47 Amberhill Way, ManchesterM28 1YJ
Born June 1960
Director
Appointed 29 Jan 2003
Resigned 05 Apr 2004

TONKIN, Oliver Charles

Resigned
C/O Pemberton Capital Llp, LondonN19 5JU
Born May 1974
Director
Appointed 06 Apr 2011
Resigned 28 Jun 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Dec 2002
Resigned 29 Jan 2003

Persons with significant control

1

207 Regent Street, LondonW1B 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Gazette Dissolved Compulsory
27 October 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 August 2017
TM02Termination of Secretary
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Secretary Company With Change Date
20 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Made Up Date
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Made Up Date
9 April 2013
AAAnnual Accounts
Accounts With Made Up Date
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Memorandum Articles
26 April 2011
MEM/ARTSMEM/ARTS
Resolution
26 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Accounts With Made Up Date
12 April 2011
AAAnnual Accounts
Legacy
16 December 2010
MG01MG01
Legacy
2 September 2010
MG02MG02
Capital Allotment Shares
14 June 2010
SH01Allotment of Shares
Accounts With Made Up Date
2 June 2010
AAAnnual Accounts
Legacy
1 June 2010
MG02MG02
Legacy
28 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Legacy
29 June 2009
225Change of Accounting Reference Date
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Legacy
26 May 2009
363aAnnual Return
Legacy
9 January 2009
363aAnnual Return
Accounts With Made Up Date
28 July 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 September 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Certificate Change Of Name Company
25 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
19 January 2006
403aParticulars of Charge Subject to s859A
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Group
20 December 2005
AAMDAAMD
Legacy
7 December 2005
287Change of Registered Office
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288cChange of Particulars
Legacy
6 October 2005
287Change of Registered Office
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Statement Of Affairs
28 September 2005
SASA
Legacy
28 September 2005
88(2)R88(2)R
Legacy
28 September 2005
123Notice of Increase in Nominal Capital
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 September 2005
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
363aAnnual Return
Legacy
13 May 2005
363aAnnual Return
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
363aAnnual Return
Legacy
14 January 2004
353353
Legacy
7 March 2003
225Change of Accounting Reference Date
Legacy
7 March 2003
88(2)R88(2)R
Legacy
7 March 2003
123Notice of Increase in Nominal Capital
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
28 February 2003
88(2)R88(2)R
Legacy
11 February 2003
287Change of Registered Office
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 2002
NEWINCIncorporation