DAMINIS LIMITED
LONDON


Company number 01874443
Status Active
Incorporation Date 27 December 1984
Company Type Private Limited Company
Address 277A GREEN STREET, FOREST GATE, LONDON, E7
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Compulsory strike-off action has been discontinued; Compulsory strike-off action has been suspended. The most likely internet sites of DAMINIS LIMITED are www.daminis.co.uk, and www.daminis.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Daminis Limited is a Private Limited Company. The company registration number is 01874443. Daminis Limited has been working since 27 December 1984. The present status of the company is Active. The registered address of Daminis Limited is 277a Green Street Forest Gate London E7. . MOHINDRA, Deepak is a Secretary of the company. MOHINDRA, Damini is a Director of the company. MOHINDRA, Deepak is a Director of the company. Director GOVIND, Daxsha has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors


Director
MOHINDRA, Damini

89 years old

Director
MOHINDRA, Deepak

67 years old

Resigned Directors

Director
GOVIND, Daxsha
Resigned: 25 March 1998
Appointed Date: 24 April 1997
60 years old

Persons With Significant Control

Mr Deepak Mohindra
Notified on: 15 August 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DAMINIS LIMITED Events

30 Mar 2017
Accounts for a small company made up to 31 March 2016
11 Mar 2017
Compulsory strike-off action has been discontinued
10 Mar 2017
Compulsory strike-off action has been suspended
07 Mar 2017
First Gazette notice for compulsory strike-off
23 Sep 2016
Confirmation statement made on 15 August 2016 with updates
...
... and 104 more events
17 May 1989
Return made up to 15/08/87; full list of members

06 Jul 1988
Particulars of mortgage/charge

08 Jun 1988
Initial accounts made up to 31 March 1986

20 Mar 1987
Return made up to 31/12/86; full list of members

27 Dec 1984
Certificate of incorporation

DAMINIS LIMITED Charges

27 March 2009
Legal charge
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 249 green street london t/n NGL144171, by way of fixed…
1 March 2004
Legal charge
Delivered: 6 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 277A green street forest gate london E7 8LJ t/n NGL183151…
20 February 2004
Debenture
Delivered: 2 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 May 1996
Legal charge
Delivered: 16 May 1996
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: Green street service station, green street, upton park…
9 May 1996
Debenture
Delivered: 16 May 1996
Status: Satisfied on 28 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1996
Charge over credit balance
Delivered: 30 March 1996
Status: Satisfied on 8 March 1999
Persons entitled: Fibi Bank (UK) PLC
Description: All monies from time to time held by the bank to the credit…
21 November 1995
Legal charge
Delivered: 5 December 1995
Status: Satisfied on 8 March 1999
Persons entitled: Midland Bank PLC
Description: Land situated on the corner of cromwell road and green…
15 March 1995
Fixed and floating charge
Delivered: 23 March 1995
Status: Satisfied on 8 March 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over undertaking and all…
20 December 1994
Charge and set off over credit balances
Delivered: 23 December 1994
Status: Satisfied on 8 March 1999
Persons entitled: Fibi Bank (UK) PLC
Description: All moneys from time to time on any current deposit or…
20 December 1994
Legal charge
Delivered: 23 December 1994
Status: Satisfied on 8 March 1999
Persons entitled: Fibi Bank (UK) PLC
Description: F/Hold property known as the upton park methodist…
20 December 1994
Debenture
Delivered: 23 December 1994
Status: Satisfied on 8 March 1999
Persons entitled: Fibi Bank (UK) PLC
Description: F/Hold property--the upton park methodist church,green…
20 May 1993
Debenture
Delivered: 3 June 1993
Status: Satisfied on 23 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1988
Legal charge
Delivered: 6 July 1988
Status: Satisfied on 8 March 1999
Persons entitled: Barclays Bank PLC
Description: 113 ilford have ilford l/borough of redbridge.