DOMISUK LTD
HARROW JADCO PROPERTIES LIMITED

Hellopages » Greater London » Harrow » HA1 1BA

Company number 03697984
Status Active - Proposal to Strike off
Incorporation Date 20 January 1999
Company Type Private Limited Company
Address KLSA LLP, AMBA HOUSE 3RD FLOOR, 15 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1BA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-05-20 ; Change of name notice. The most likely internet sites of DOMISUK LTD are www.domisuk.co.uk, and www.domisuk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Domisuk Ltd is a Private Limited Company. The company registration number is 03697984. Domisuk Ltd has been working since 20 January 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Domisuk Ltd is Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex England Ha1 1ba. . JADVA, Dev is a Secretary of the company. JADVA, Ramesh is a Director of the company. Secretary JADVA, Avni has been resigned. Secretary JADVA, Ramesh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JADVA, Avni has been resigned. Director JADVA, Avni has been resigned. Director JADVA, Ramesh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JADVA, Dev
Appointed Date: 03 October 2005

Director
JADVA, Ramesh
Appointed Date: 03 January 2009
67 years old

Resigned Directors

Secretary
JADVA, Avni
Resigned: 03 October 2005
Appointed Date: 20 January 2000

Secretary
JADVA, Ramesh
Resigned: 20 January 2000
Appointed Date: 20 January 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 January 1999
Appointed Date: 20 January 1999

Director
JADVA, Avni
Resigned: 03 January 2009
Appointed Date: 03 October 2005
61 years old

Director
JADVA, Avni
Resigned: 20 January 2000
Appointed Date: 20 January 1999
56 years old

Director
JADVA, Ramesh
Resigned: 03 October 2005
Appointed Date: 20 January 1999
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 January 1999
Appointed Date: 20 January 1999

Persons With Significant Control

Mr. Ramesh Jadva
Notified on: 15 June 2016
67 years old
Nature of control: Has significant influence or control

DOMISUK LTD Events

01 Mar 2017
Confirmation statement made on 20 January 2017 with updates
11 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-20

11 Jun 2016
Change of name notice
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
16 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2

...
... and 57 more events
28 Jan 1999
Secretary resigned
28 Jan 1999
Director resigned
28 Jan 1999
New director appointed
28 Jan 1999
New secretary appointed;new director appointed
20 Jan 1999
Incorporation

DOMISUK LTD Charges

8 March 2006
Mortgage
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 124 valley drive london.
20 October 2004
Legal charge
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Vimal Roy Gupta
Description: 124 valley drive kingsbury london.
25 June 2004
Legal charge
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Vimal Roy Gupta
Description: 113 lockett road wealdstone.
7 May 2004
Legal charge
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Vimal Roy Gupta
Description: 113 locket road harrow.
12 August 2002
Legal charge
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 113 locket harrow middlesex HA3 7NY. Fixed charge all…
12 August 2002
Legal charge
Delivered: 22 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 124 valley drive kingsbury london NW9 9NS. Fixed charge all…
16 November 1999
Mortgage
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 35A kenton park road kenton harrow middelsex HA3 8UB…
18 May 1999
Mortgage
Delivered: 24 May 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: The property known as 42 drayton waye kenton harrow…
30 March 1999
Mortgage deed
Delivered: 3 April 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Fixed charge over 113 locket road wealdstone harrow HA3…
30 March 1999
Mortgage
Delivered: 2 April 1999
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 124 valley drive kingsbury london NW9 9NS with the benefit…
8 February 1999
Legal charge
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 113 locket road wealdstone l/b of harrow t/no.NGL741225.
5 February 1999
Debenture
Delivered: 19 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…