Company number 06244906
Status Liquidation
Incorporation Date 11 May 2007
Company Type Private Limited Company
Address MOUNTVIEW COURT, 1148 HIGH STREET, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Director's details changed for Mr Antoine Christoforou on 20 May 2016; Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Street Whetstone London N20 0RA on 25 April 2016; Declaration of solvency. The most likely internet sites of ARAMIS DEVELOPMENTS LIMITED are www.aramisdevelopments.co.uk, and www.aramis-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Aramis Developments Limited is a Private Limited Company.
The company registration number is 06244906. Aramis Developments Limited has been working since 11 May 2007.
The present status of the company is Liquidation. The registered address of Aramis Developments Limited is Mountview Court 1148 High Street Whetstone London N20 0ra. . BHASIN, Sanjay is a Secretary of the company. BHASIN, Sanjay Kumar is a Director of the company. CHRISTOFOROU, Antoine is a Director of the company. HENRY, Nigel John is a Director of the company. NAGIOFF, Roger Benjamin is a Director of the company. ROSENBERG, Warren Phillip is a Director of the company. Secretary SHAH, Sunil Premchand Hemraj has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Secretary SYMPHONY NOMINEES LIMITED has been resigned. Director MALDE, Jitin has been resigned. Director MALDE, Jitin has been resigned. Director MODHA, Nitinchandra Kalyanji has been resigned. Director SHAH, Sunil Premchand Hemraj has been resigned. Nominee Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 11 May 2007
Appointed Date: 11 May 2007
Secretary
SYMPHONY NOMINEES LIMITED
Resigned: 04 September 2007
Appointed Date: 11 May 2007
Director
MALDE, Jitin
Resigned: 16 October 2012
Appointed Date: 22 February 2012
62 years old
Director
MALDE, Jitin
Resigned: 04 September 2007
Appointed Date: 11 May 2007
62 years old
Nominee Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 11 May 2007
Appointed Date: 11 May 2007
ARAMIS DEVELOPMENTS LIMITED Events
20 May 2016
Director's details changed for Mr Antoine Christoforou on 20 May 2016
25 Apr 2016
Registered office address changed from 35 Ballards Lane London N3 1XW to Mountview Court 1148 High Street Whetstone London N20 0RA on 25 April 2016
22 Apr 2016
Declaration of solvency
22 Apr 2016
Appointment of a voluntary liquidator
22 Apr 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-04-05
...
... and 73 more events
14 May 2007
Registered office changed on 14/05/07 from: 4 park road, moseley birmingham west midlands B13 8AB
14 May 2007
New director appointed
11 May 2007
Secretary resigned
11 May 2007
Director resigned
11 May 2007
Incorporation
22 July 2014
Charge code 0624 4906 0011
Delivered: 30 July 2014
Status: Satisfied
on 5 April 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 July 2014
Charge code 0624 4906 0010
Delivered: 30 July 2014
Status: Satisfied
on 11 February 2016
Persons entitled: National Westminster Bank PLC
Description: Dollis lodge 14 dollis avenue london t/no NGL694048…
16 October 2012
Debenture
Delivered: 25 October 2012
Status: Satisfied
on 30 September 2014
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
16 October 2012
Legal charge
Delivered: 25 October 2012
Status: Satisfied
on 30 September 2014
Persons entitled: Commercial Acceptances Limited
Description: F/H property k/a dollis lodge 14 dollis avenue fichley…
23 May 2012
Legal mortgage
Delivered: 25 May 2012
Status: Satisfied
on 20 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 dollis avenue finchley london t/no NGL694048 all plant…
23 May 2012
Mortgage debenture
Delivered: 25 May 2012
Status: Satisfied
on 20 October 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
3 March 2009
Deposit agreement to secure own liabilities
Delivered: 4 March 2009
Status: Satisfied
on 20 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
24 December 2007
Mortgage
Delivered: 3 January 2008
Status: Satisfied
on 20 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a dollis lodge, 14 dollis avenue, hendon…
2 October 2007
Debenture
Delivered: 10 October 2007
Status: Satisfied
on 20 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2007
Mortgage
Delivered: 22 August 2007
Status: Satisfied
on 20 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a dollis lodge 14 dollis avenue hendon…
20 August 2007
Debenture
Delivered: 22 August 2007
Status: Satisfied
on 20 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…