Company NameDomus Nova Ltd
Company StatusDissolved
Company Number03059387
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)
Dissolution Date5 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameJennifer Louise Atkins
NationalityBritish
StatusClosed
Appointed11 February 2004(8 years, 8 months after company formation)
Appointment Duration17 years, 11 months (closed 05 January 2022)
RoleConsultant
Correspondence Address2 Crowborough Road
London
SW17 9QQ
Director NameMr Arnaud Gei-Wai Cheung
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2004(9 years after company formation)
Appointment Duration17 years, 7 months (closed 05 January 2022)
RoleLettings Consultant
Country of ResidenceEngland
Correspondence AddressC/O Begbies Traynor 29th Floor
40 Bank Street
London
E14 5NR
Director NameNicholas David Ferrand
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleEstate Agent
Correspondence Address37 Alexander Street
London
W2 5NU
Secretary NameMargherita Gardella Ferrand
NationalityItalian
StatusResigned
Appointed09 October 1996(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 February 2004)
RoleSecretary
Correspondence Address37 Alexander Street
London
W2 5NU
Director NameMr Basil Bibi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 November 2003)
RoleSystems Developer
Country of ResidenceEngland
Correspondence Address49 Burbage Road
London
SE24 9HB
Director NameMr Robert James Atkins
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(8 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 October 2012)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address37 Alexander Street
London
W2 5NU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Begbies Traynor 29th Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£349,437
Cash£36,235
Current Liabilities£1,143,346

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 January 2022Final Gazette dissolved following liquidation (1 page)
5 October 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
27 July 2021Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 27 July 2021 (2 pages)
9 November 2020Liquidators' statement of receipts and payments to 22 September 2020 (12 pages)
14 October 2019Liquidators' statement of receipts and payments to 22 September 2019 (13 pages)
19 November 2018Liquidators' statement of receipts and payments to 22 September 2018 (13 pages)
29 November 2017Liquidators' statement of receipts and payments to 22 September 2017 (12 pages)
29 November 2017Liquidators' statement of receipts and payments to 22 September 2017 (12 pages)
2 December 2016Liquidators' statement of receipts and payments to 22 September 2016 (11 pages)
2 December 2016Liquidators' statement of receipts and payments to 22 September 2016 (11 pages)
6 October 2015Appointment of a voluntary liquidator (1 page)
6 October 2015Administrator's progress report to 23 September 2015 (19 pages)
6 October 2015Administrator's progress report to 23 September 2015 (19 pages)
6 October 2015Appointment of a voluntary liquidator (1 page)
23 September 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
23 September 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 August 2015Result of meeting of creditors (2 pages)
6 August 2015Result of meeting of creditors (2 pages)
30 July 2015Statement of administrator's proposal (25 pages)
30 July 2015Statement of administrator's proposal (25 pages)
12 June 2015Registered office address changed from 37 Alexander Street London W2 5NU to 26-28 Bedford Row London WC1R 4HE on 12 June 2015 (2 pages)
12 June 2015Registered office address changed from 37 Alexander Street London W2 5NU to 26-28 Bedford Row London WC1R 4HE on 12 June 2015 (2 pages)
11 June 2015Appointment of an administrator (1 page)
11 June 2015Appointment of an administrator (1 page)
8 September 2014Accounts for a small company made up to 30 June 2013 (8 pages)
8 September 2014Accounts for a small company made up to 30 June 2013 (8 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(3 pages)
2 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 10
(3 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10
(3 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10
(3 pages)
10 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
14 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
14 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
22 October 2012Termination of appointment of Robert Atkins as a director (1 page)
22 October 2012Termination of appointment of Robert Atkins as a director (1 page)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
6 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
10 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
12 November 2010Accounts for a small company made up to 30 June 2010 (7 pages)
9 November 2010Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
9 November 2010Previous accounting period extended from 31 May 2010 to 30 June 2010 (1 page)
10 August 2010Director's details changed for Arnaud Gei-Wai Cheung on 21 May 2010 (2 pages)
10 August 2010Director's details changed for Robert James Atkins on 21 May 2010 (2 pages)
10 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Arnaud Gei-Wai Cheung on 21 May 2010 (2 pages)
10 August 2010Director's details changed for Robert James Atkins on 21 May 2010 (2 pages)
10 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
18 June 2010Accounts for a small company made up to 31 May 2009 (7 pages)
18 June 2010Accounts for a small company made up to 31 May 2009 (7 pages)
4 August 2009Return made up to 21/05/09; full list of members (4 pages)
4 August 2009Return made up to 21/05/09; full list of members (4 pages)
17 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
17 December 2008Accounts for a small company made up to 31 May 2008 (7 pages)
12 June 2008Return made up to 21/05/08; no change of members (7 pages)
12 June 2008Return made up to 21/05/08; no change of members (7 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 June 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
31 May 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2006Return made up to 21/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
16 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 May 2005Return made up to 21/05/05; full list of members (6 pages)
31 May 2005Return made up to 21/05/05; full list of members (6 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2004Return made up to 21/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2004Director resigned (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (2 pages)
2 March 2004Secretary resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New secretary appointed (2 pages)
20 February 2004Registered office changed on 20/02/04 from: 37 alexander street london W2 5NU (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004Registered office changed on 20/02/04 from: 37 alexander street london W2 5NU (1 page)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
19 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2003Return made up to 22/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2003Director's particulars changed (1 page)
7 March 2003Director's particulars changed (1 page)
3 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
29 May 2002Return made up to 22/05/02; full list of members (7 pages)
29 May 2002Return made up to 22/05/02; full list of members (7 pages)
8 March 2002Ad 01/03/01--------- £ si 4@1 (3 pages)
8 March 2002Rescinded 882R 01/03/01 (3 pages)
8 March 2002Ad 01/03/01--------- £ si 4@1 (3 pages)
8 March 2002Rescinded 882R 01/03/01 (3 pages)
3 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
3 November 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
16 June 2001Ad 01/03/01--------- £ si 5@1 (2 pages)
16 June 2001Ad 01/03/01--------- £ si 5@1 (2 pages)
5 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2001Full accounts made up to 31 May 2000 (7 pages)
3 April 2001Full accounts made up to 31 May 2000 (7 pages)
22 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Full accounts made up to 31 May 1999 (8 pages)
27 March 2000Full accounts made up to 31 May 1999 (8 pages)
9 July 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1999Full accounts made up to 31 May 1998 (7 pages)
25 June 1999Full accounts made up to 31 May 1998 (7 pages)
16 March 1999Ad 09/03/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
16 March 1999Ad 09/03/99--------- £ si 4@1=4 £ ic 1/5 (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 May 1998New director appointed (2 pages)
26 May 1998New director appointed (2 pages)
5 May 1998Registered office changed on 05/05/98 from: 116/118 st. Johns street london EC1V 3JR (1 page)
5 May 1998Registered office changed on 05/05/98 from: 116/118 st. Johns street london EC1V 3JR (1 page)
20 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
20 March 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
18 June 1997Return made up to 22/05/97; no change of members (4 pages)
18 June 1997Return made up to 22/05/97; no change of members (4 pages)
11 March 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1997Accounts for a dormant company made up to 31 May 1996 (2 pages)
11 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1996Return made up to 22/05/96; full list of members (6 pages)
20 October 1996Return made up to 22/05/96; full list of members (6 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
31 July 1996Company name changed infusion U.K. LIMITED\certificate issued on 01/08/96 (2 pages)
31 July 1996Company name changed infusion U.K. LIMITED\certificate issued on 01/08/96 (2 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996Secretary resigned (1 page)
2 July 1996Secretary resigned (1 page)
22 May 1995Incorporation (30 pages)
22 May 1995Incorporation (30 pages)