Background WavePink WaveYellow Wave

DOMES OF SILENCE HOLDINGS LIMITED (05458736)

DOMES OF SILENCE HOLDINGS LIMITED (05458736) is a dissolved UK company. incorporated on 20 May 2005. 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 HOLDINGS LIMITED has been registered for 20 years. Current directors include ANDERSON, Stuart Anthony Kidston, BRAINSBY, Nicholas Todd.

Company Number
05458736
Status
dissolved
Type
ltd
Incorporated
20 May 2005
Age
20 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
Directors
ANDERSON, Stuart Anthony Kidston, BRAINSBY, Nicholas Todd
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOMES OF SILENCE HOLDINGS LIMITED

DOMES OF SILENCE HOLDINGS LIMITED is an dissolved company incorporated on 20 May 2005 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 HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

dissolved

Active since 20 years ago

Company No

05458736

LTD Company

Age

20 Years

Incorporated 20 May 2005

Size

N/A

Accounts

ARD: 29/6

Up to Date

Last Filed

Made up to 30 June 2017 (8 years ago)
Submitted on 25 June 2018 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 June 2018 (7 years ago)

Next Due

Due by N/A

Previous Company Names

DIRECT MESSAGE HOLDINGS LIMITED
From: 21 July 2005To: 25 August 2006
BRIDGEORDER LIMITED
From: 20 May 2005To: 21 July 2005
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 Northampshire NN17 4AP
From: 20 May 2005To: 15 August 2017
Timeline

13 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
May 05
Funding Round
May 10
Funding Round
Dec 10
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Feb 12
Funding Round
May 12
Director Joined
Aug 12
Funding Round
May 13
Director Left
Oct 14
Director Left
Aug 15
Director Left
Jun 17
Director Left
Jun 17
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ANDERSON, Stuart Anthony Kidston

Active
C/O Pemberton Capital Llp, LondonN19 5JU
Born July 1942
Director
Appointed 29 Nov 2010

BRAINSBY, Nicholas Todd

Active
C/O Pemberton Capital Llp, LondonN19 5JU
Born February 1966
Director
Appointed 29 Nov 2010

COOKE, Martin Anthony

Resigned
Uggool, Moycullen
Secretary
Appointed 18 Jul 2005
Resigned 08 Sept 2005

FOWLER, Sean Martin

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

SIMPSON, Alan John

Resigned
Princewood Road, CorbyNN17 4AP
Secretary
Appointed 03 Aug 2006
Resigned 14 Aug 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 May 2005
Resigned 18 Jul 2005

COOKE, Martin Anthony

Resigned
Uggool, Moycullen
Born May 1964
Director
Appointed 18 Jul 2005
Resigned 27 Feb 2017

HOCHULI, Pierre

Resigned
Princewood Road, CorbyNN17 4AP
Born August 1947
Director
Appointed 29 Nov 2010
Resigned 31 Mar 2014

MEYER, Michael Siegfried

Resigned
53 Chelsea Crescent, LondonSW10 0XB
Born May 1950
Director
Appointed 18 Jul 2005
Resigned 27 Feb 2017

PATERSON, Milburn John James

Resigned
Princewood Road, CorbyNN17 4AP
Born August 1968
Director
Appointed 15 Dec 2011
Resigned 29 Jun 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 May 2005
Resigned 18 Jul 2005
Fundings
Financials
Latest Activities

Filing History

85

Gazette Dissolved Compulsory
13 August 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 May 2018
PSC08Cessation of Other Registrable Person PSC
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
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 Group
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Group
2 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
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 Group
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Group
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Group
23 May 2013
AAAnnual Accounts
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
23 August 2012
AAAnnual Accounts
Capital Allotment Shares
22 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Legacy
16 December 2010
MG01MG01
Resolution
14 December 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Legacy
1 June 2010
MG02MG02
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
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
Auditors Resignation Company
6 July 2009
AUDAUD
Legacy
29 June 2009
225Change of Accounting Reference Date
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Group
28 July 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Group
11 September 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Group
7 November 2006
AAAnnual Accounts
Legacy
7 November 2006
225Change of Accounting Reference Date
Legacy
31 October 2006
88(2)O88(2)O
Legacy
9 October 2006
363aAnnual Return
Legacy
29 August 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
395Particulars of Mortgage or Charge
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
Legacy
28 September 2005
88(2)R88(2)R
Legacy
28 September 2005
122122
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Resolution
8 September 2005
RESOLUTIONSResolutions
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
287Change of Registered Office
Legacy
27 July 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 2005
NEWINCIncorporation