DOMUS NOVA LTD
LONDON

Hellopages » Greater London » Camden » WC1R 4HE

Company number 03059387
Status Liquidation
Incorporation Date 22 May 1995
Company Type Private Limited Company
Address 26-28 BEDFORD ROW, LONDON, WC1R 4HE
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Liquidators statement of receipts and payments to 22 September 2016; Administrator's progress report to 23 September 2015; Appointment of a voluntary liquidator. The most likely internet sites of DOMUS NOVA LTD are www.domusnova.co.uk, and www.domus-nova.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Domus Nova Ltd is a Private Limited Company. The company registration number is 03059387. Domus Nova Ltd has been working since 22 May 1995. The present status of the company is Liquidation. The registered address of Domus Nova Ltd is 26 28 Bedford Row London Wc1r 4he. . ATKINS, Jennifer Louise is a Secretary of the company. CHEUNG, Arnaud Gei-Wai is a Director of the company. Secretary GARDELLA FERRAND, Margherita has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ATKINS, Robert James has been resigned. Director BIBI, Basil has been resigned. Director FERRAND, Nicholas David has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
ATKINS, Jennifer Louise
Appointed Date: 11 February 2004

Director
CHEUNG, Arnaud Gei-Wai
Appointed Date: 21 May 2004
51 years old

Resigned Directors

Secretary
GARDELLA FERRAND, Margherita
Resigned: 10 February 2004
Appointed Date: 09 October 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 22 May 1995
Appointed Date: 22 May 1995

Director
ATKINS, Robert James
Resigned: 22 October 2012
Appointed Date: 11 February 2004
53 years old

Director
BIBI, Basil
Resigned: 28 November 2003
Appointed Date: 14 May 1998
61 years old

Director
FERRAND, Nicholas David
Resigned: 10 February 2004
Appointed Date: 22 May 1995
63 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 22 May 1996
Appointed Date: 22 May 1995

DOMUS NOVA LTD Events

02 Dec 2016
Liquidators statement of receipts and payments to 22 September 2016
06 Oct 2015
Administrator's progress report to 23 September 2015
06 Oct 2015
Appointment of a voluntary liquidator
23 Sep 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
06 Aug 2015
Result of meeting of creditors
...
... and 69 more events
31 Jul 1996
Company name changed infusion U.K. LIMITED\certificate issued on 01/08/96
03 Jul 1996
New director appointed
02 Jul 1996
Secretary resigned
02 Jul 1996
Director resigned
22 May 1995
Incorporation

DOMUS NOVA LTD Charges

12 November 2010
Guarantee & debenture
Delivered: 19 November 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 1997
Debenture
Delivered: 12 December 1997
Status: Satisfied on 18 December 2003
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…