ARAMIS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ARAMIS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06244906

Incorporation date

11/05/2007

Size

Total Exemption Small

Contacts

Registered address

Registered address

Mountview Court, 1148 High Street, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2007)
dot icon18/08/2024
Final Gazette dissolved following liquidation
dot icon18/05/2024
Return of final meeting in a members' voluntary winding up
dot icon09/06/2023
Liquidators' statement of receipts and payments to 2023-04-04
dot icon07/06/2022
Liquidators' statement of receipts and payments to 2022-04-04
dot icon25/06/2021
Director's details changed for Mr Nigel John Henry on 2021-06-25
dot icon18/06/2021
Liquidators' statement of receipts and payments to 2021-04-04
dot icon20/05/2021
Director's details changed for Mr Antoine Christoforou on 2021-05-01
dot icon02/11/2020
Director's details changed for Mr Warren Phillip Rosenberg on 2020-11-02
dot icon11/06/2020
Liquidators' statement of receipts and payments to 2020-04-04
dot icon20/06/2019
Liquidators' statement of receipts and payments to 2019-04-04
dot icon13/11/2018
Director's details changed for Mr Warren Phillip Rosenberg on 2018-11-13
dot icon18/06/2018
Liquidators' statement of receipts and payments to 2018-04-04
dot icon16/06/2017
Liquidators' statement of receipts and payments to 2017-04-04
dot icon20/05/2016
Director's details changed for Mr Antoine Christoforou on 2016-05-20
dot icon25/04/2016
Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Street Whetstone London N20 0RA on 2016-04-25
dot icon22/04/2016
Declaration of solvency
dot icon22/04/2016
Appointment of a voluntary liquidator
dot icon22/04/2016
Resolutions
dot icon05/04/2016
Satisfaction of charge 062449060011 in full
dot icon11/02/2016
Satisfaction of charge 062449060010 in full
dot icon18/12/2015
Previous accounting period shortened from 2014-12-28 to 2014-12-27
dot icon21/09/2015
Previous accounting period shortened from 2014-12-29 to 2014-12-28
dot icon14/09/2015
Director's details changed for Mr Sanjay Kumar Bhasin on 2014-11-14
dot icon27/07/2015
Director's details changed for Dr Sanjay Kumar Bhasin on 2015-07-27
dot icon22/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-11
dot icon20/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon22/12/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon19/11/2014
Director's details changed for Mr Sanjay Kumar Bhasin on 2014-11-18
dot icon30/10/2014
Appointment of Mr Roger Benjamin Nagioff as a director on 2014-10-01
dot icon30/09/2014
Satisfaction of charge 9 in full
dot icon30/09/2014
Satisfaction of charge 8 in full
dot icon25/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon30/07/2014
Registration of charge 062449060010, created on 2014-07-22
dot icon30/07/2014
Registration of charge 062449060011, created on 2014-07-22
dot icon14/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon10/04/2014
Previous accounting period extended from 2013-09-30 to 2013-12-31
dot icon07/03/2014
Director's details changed for Mr Nigel John Henry on 2014-01-01
dot icon11/11/2013
Registered office address changed from , Fusion House the Green, Letchmore Heath, Watford, Hertfordshire, WD25 8ER, United Kingdom on 2013-11-11
dot icon23/07/2013
Appointment of Mr Antoine Christoforou as a director
dot icon01/07/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon31/10/2012
Registered office address changed from , Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex, HA8 5LD on 2012-10-31
dot icon31/10/2012
Appointment of Mr Nigel John Henry as a director
dot icon30/10/2012
Termination of appointment of Sunil Shah as a director
dot icon30/10/2012
Termination of appointment of Jitin Malde as a director
dot icon30/10/2012
Termination of appointment of Sunil Shah as a secretary
dot icon30/10/2012
Appointment of Mr Sanjay Kumar Bhasin as a director
dot icon30/10/2012
Appointment of Mr Sanjay Bhasin as a secretary
dot icon30/10/2012
Appointment of Mr Warren Rosenberg as a director
dot icon30/10/2012
Total exemption small company accounts made up to 2012-09-30
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 8
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 9
dot icon07/06/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon25/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon06/03/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon05/03/2012
Termination of appointment of Nitinchandra Modha as a director
dot icon05/03/2012
Appointment of Mr Jitin Malde as a director
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon25/05/2011
Director's details changed for Sunil Premchand Hemraj Shah on 2011-05-11
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/06/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon03/06/2010
Secretary's details changed for Sunil Premchand Hemraj Shah on 2010-05-11
dot icon03/06/2010
Director's details changed for Mr Nitinchandra Kalyanji Modha on 2010-05-11
dot icon03/06/2010
Director's details changed for Sunil Premchand Hemraj Shah on 2010-05-11
dot icon11/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Return made up to 11/05/09; full list of members
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon02/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 11/05/08; full list of members
dot icon03/01/2008
Particulars of mortgage/charge
dot icon02/01/2008
New secretary appointed;new director appointed
dot icon02/01/2008
Ad 06/09/07--------- £ si 900@1=900 £ ic 100/1000
dot icon02/01/2008
Director resigned
dot icon02/01/2008
Secretary resigned
dot icon10/10/2007
Particulars of mortgage/charge
dot icon22/08/2007
Particulars of mortgage/charge
dot icon22/08/2007
Particulars of mortgage/charge
dot icon25/07/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon21/07/2007
Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100
dot icon15/05/2007
New director appointed
dot icon14/05/2007
New secretary appointed
dot icon14/05/2007
Registered office changed on 14/05/07 from: 4 park road, moseley, birmingham, west midlands, B13 8AB
dot icon14/05/2007
New director appointed
dot icon11/05/2007
Secretary resigned
dot icon11/05/2007
Director resigned
dot icon11/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christoforou, Antoine
Director
01/01/2013 - Present
117
Henry, Nigel John
Director
16/10/2012 - Present
180
Nagioff, Roger Benjamin
Director
01/10/2014 - Present
53
Shah, Sunil Premchand Hemraj
Secretary
04/09/2007 - 16/10/2012
-
Shah, Sunil Premchand Hemraj
Director
04/09/2007 - 16/10/2012
44

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARAMIS DEVELOPMENTS LIMITED

ARAMIS DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 11/05/2007 with the registered office located at Mountview Court, 1148 High Street, Whetstone, London N20 0RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARAMIS DEVELOPMENTS LIMITED?

toggle

ARAMIS DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 11/05/2007 and dissolved on 18/08/2024.

Where is ARAMIS DEVELOPMENTS LIMITED located?

toggle

ARAMIS DEVELOPMENTS LIMITED is registered at Mountview Court, 1148 High Street, Whetstone, London N20 0RA.

What does ARAMIS DEVELOPMENTS LIMITED do?

toggle

ARAMIS DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARAMIS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/08/2024: Final Gazette dissolved following liquidation.