Company Information for DOM TEL LIMITED
LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
|
Company Registration Number
02652179
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
DOM TEL LIMITED | ||||
Legal Registered Office | ||||
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT Other companies in N20 | ||||
Previous Names | ||||
|
Company Number | 02652179 | |
---|---|---|
Company ID Number | 02652179 | |
Date formed | 1991-10-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2009 | |
Account next due | 31/07/2011 | |
Latest return | 08/10/2009 | |
Return next due | 05/11/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 18:17:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOM TELECOM SERVICES INCORPORATED | New Jersey | Unknown | ||
Dom Telecom Services Inc A K A Dt Services Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JASON GILBERT |
||
AVRIL GILBERT |
||
JASON GILBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND GILBERT |
Company Secretary | ||
RAYMOND GILBERT |
Director | ||
PHILIP CLIVE PELLING |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALL PARTITIONS LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Dissolved 2016-03-17 |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2011 | |
RES15 | CHANGE OF NAME 25/03/2011 | |
CERTNM | COMPANY NAME CHANGED HALL ACOUSTIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/04/11 | |
RES15 | CHANGE OF NAME 25/03/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2011 | |
RES15 | CHANGE OF NAME 20/01/2011 | |
CERTNM | COMPANY NAME CHANGED HALL PARTITIONS LIMITED CERTIFICATE ISSUED ON 24/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 113 CHURCH HILL LOUGHTON ESSEX IG10 1QR | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/09 STATEMENT OF CAPITAL;GBP 140000 | |
AR01 | 08/10/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RAYMOND GILBERT | |
288a | DIRECTOR APPOINTED AVRIL GILBERT | |
288a | SECRETARY APPOINTED JASON GILBERT | |
363a | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AA | 31/10/06 TOTAL EXEMPTION SMALL | |
AA | 31/10/05 TOTAL EXEMPTION SMALL | |
AA | 31/10/04 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/07/06 FROM: PINCH TIMBER FARM UPLAND ROAD EPPING ESSEX CM16 6PG | |
363s | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 499-501 HIGH ROAD WOODFORD GREEN ESSEX IG8 0SR | |
363s | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS | |
1.3 | 28/07/03 ABSTRACTS AND PAYMENTS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
RES04 | £ NC 1000/100000 12/06 | |
123 | NC INC ALREADY ADJUSTED 12/03/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | BONUS ISSUE 12/06/03 | |
88(2)R | AD 12/06/03--------- £ SI 9998@1=9998 £ IC 2/10000 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
RES13 | RE-APP PUR CO F/HOLD 18/08/01 | |
1.3 | 12/12/02 ABSTRACTS AND PAYMENTS | |
363a | RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
1.3 | 12/12/01 ABSTRACTS AND PAYMENTS | |
363s | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
363s | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS | |
1.3 | 12/12/00 ABSTRACTS AND PAYMENTS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
1.3 | 12/12/99 ABSTRACTS AND PAYMENTS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS | |
1.3 | 12/12/98 ABSTRACTS AND PAYMENTS |
Notices to Creditors | 2010-04-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
|
City of London Corporation | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | HALL PARTITIONS LIMITED | Event Date | 2010-03-29 |
Notice is hereby given to the creditors of the above-named company that Barry David Lewis FCA FABRP and Martin John Lewis FCA CTA FABRP, of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ were appointed Joint Liquidators of the company on 15 March 2010. Creditors are required on or before the 10 May 2010, to send in their names and addresses, with particulars of debts or claims, and, if so required by notice of writing by the said Joint Liquidator, either personally or by their Solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Barry David Lewis , Joint Liquidator : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |