ARAMIS DEVELOPMENTS LIMITED
Overview
Company Name | ARAMIS DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06244906 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ARAMIS DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is ARAMIS DEVELOPMENTS LIMITED located?
Registered Office Address | Mountview Court 1148 High Street N20 0RA Whetstone London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ARAMIS DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ARAMIS DEVELOPMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for ARAMIS DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2023 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2022 | 12 pages | LIQ03 | ||||||||||
Director's details changed for Mr Nigel John Henry on Jun 25, 2021 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2021 | 13 pages | LIQ03 | ||||||||||
Director's details changed for Mr Antoine Christoforou on May 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Warren Phillip Rosenberg on Nov 02, 2020 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2020 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2019 | 15 pages | LIQ03 | ||||||||||
Director's details changed for Mr Warren Phillip Rosenberg on Nov 13, 2018 | 2 pages | CH01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2018 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 04, 2017 | 7 pages | 4.68 | ||||||||||
Director's details changed for Mr Antoine Christoforou on May 20, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Street Whetstone London N20 0RA on Apr 25, 2016 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 062449060011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 062449060010 in full | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from Dec 28, 2014 to Dec 27, 2014 | 1 pages | AA01 | ||||||||||
Previous accounting period shortened from Dec 29, 2014 to Dec 28, 2014 | 1 pages | AA01 | ||||||||||
Director's details changed for Mr Sanjay Kumar Bhasin on Nov 14, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Sanjay Kumar Bhasin on Jul 27, 2015 | 2 pages | CH01 | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to May 11, 2015 | 19 pages | RP04 | ||||||||||
Who are the officers of ARAMIS DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BHASIN, Sanjay | Secretary | 1148 High Street N20 0RA Whetstone Mountview Court London | 173272210001 | |||||||
BHASIN, Sanjay Kumar | Director | 1148 High Street N20 0RA Whetstone Mountview Court London | United Kingdom | British | Finance Director | 66770070005 | ||||
CHRISTOFOROU, Antoine | Director | 1148 High Street N20 0RA Whetstone Mountview Court London | United Kingdom | British | Director | 278846780001 | ||||
HENRY, Nigel John | Director | 1148 High Street N20 0RA Whetstone Mountview Court London | United Kingdom | British | Director | 152318520010 | ||||
NAGIOFF, Roger Benjamin | Director | 1148 High Street N20 0RA Whetstone Mountview Court London | Monaco | British | Investor | 39603000007 | ||||
ROSENBERG, Warren Phillip | Director | 1148 High Street N20 0RA Whetstone Mountview Court London | England | British | Director | 141968060051 | ||||
SHAH, Sunil Premchand Hemraj | Secretary | Kimberley House 31 Burnt Oak Broadway HA8 5LD Edgware Middlesex | British | Chief Executive Officer | 86045850001 | |||||
CREDITREFORM (SECRETARIES) LIMITED | Nominee Secretary | 4 Park Road Moseley B13 8AB Birmingham West Midlands | 900030610001 | |||||||
SYMPHONY NOMINEES LIMITED | Secretary | Kimberley House 31 Burnt Oak Broadway HA8 5LD Edgware Middlesex | 105593410001 | |||||||
MALDE, Jitin | Director | Kimberley House 31 Burnt Oak Broadway HA8 5LD Edgware Middlesex | England | British | Director | 167260260001 | ||||
MALDE, Jitin | Director | 2 Russell Grove Mill Hill NW7 3QX London | United Kingdom | British | Director | 72673310003 | ||||
MODHA, Nitinchandra Kalyanji | Director | Kimberley House 31 Burnt Oak Broadway HA8 5LD Edgware Middlesex | United Kingdom | British | Director | 97918030001 | ||||
SHAH, Sunil Premchand Hemraj | Director | Kimberley House 31 Burnt Oak Broadway HA8 5LD Edgware Middlesex | United Kingdom | British | Director | 86045850001 | ||||
CREDITREFORM (DIRECTORS) LIMITED | Nominee Director | 4 Park Road Moseley B13 8AB Birmingham West Midlands | 900030600001 |
Does ARAMIS DEVELOPMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0