AMANDIAN LIMITED

Register to unlock more data on OkredoRegister

AMANDIAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04250151

Incorporation date

11/07/2001

Size

Micro Entity

Contacts

Registered address

Registered address

The Cottage Manor Farm House, Manor Gardens Stanwick, Wellingborough, Northamptonshire NN9 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2001)
dot icon04/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2025
First Gazette notice for voluntary strike-off
dot icon11/08/2025
Application to strike the company off the register
dot icon06/08/2025
Micro company accounts made up to 2025-06-30
dot icon23/12/2024
Micro company accounts made up to 2024-06-30
dot icon02/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon22/07/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon04/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon11/08/2023
Director's details changed for Mr James Edward Ormand Michel on 2023-08-11
dot icon11/05/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon09/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon08/08/2022
Director's details changed for Miss Sally Helen Michel on 2022-08-08
dot icon08/08/2022
Change of details for Mr Ian Ormond Michel as a person with significant control on 2022-07-28
dot icon31/08/2021
Confirmation statement made on 2021-08-31 with updates
dot icon24/08/2021
Director's details changed for Mr James Edward Ormand Michel on 2021-08-24
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon02/09/2020
Confirmation statement made on 2020-08-31 with updates
dot icon29/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon26/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with updates
dot icon23/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-31 with updates
dot icon29/08/2017
Change of share class name or designation
dot icon28/07/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon11/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon30/05/2017
Appointment of Miss Sally Helen Michel as a secretary on 2017-05-26
dot icon30/05/2017
Appointment of Miss Sally Helen Michel as a director on 2017-05-26
dot icon30/05/2017
Appointment of Mr James Edward Ormand Michel as a director on 2017-05-26
dot icon30/05/2017
Termination of appointment of Amanda Michel as a secretary on 2017-05-26
dot icon30/05/2017
Termination of appointment of Amanda Michel as a director on 2017-05-26
dot icon16/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon02/11/2016
Registration of charge 042501510003, created on 2016-11-01
dot icon13/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon16/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon26/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon13/07/2012
Register(s) moved to registered inspection location
dot icon13/07/2012
Register inspection address has been changed
dot icon23/02/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon13/07/2010
Director's details changed for Ian Ormond Michel on 2010-07-11
dot icon09/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/07/2009
Return made up to 11/07/09; full list of members
dot icon16/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/07/2008
Return made up to 11/07/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/07/2007
Return made up to 11/07/07; full list of members
dot icon12/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/08/2006
Return made up to 11/07/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/01/2006
Registered office changed on 12/01/06 from: 38 york road northampton NN1 5QJ
dot icon01/08/2005
Return made up to 11/07/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/08/2004
Return made up to 11/07/04; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/10/2003
Return made up to 11/07/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon19/03/2003
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon13/08/2002
Return made up to 11/07/02; full list of members
dot icon11/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Ad 15/10/01-17/12/01 £ si 99@1=99 £ ic 1/100
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New secretary appointed;new director appointed
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
Registered office changed on 17/10/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR
dot icon15/10/2001
Certificate of change of name
dot icon11/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/08/2025
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
113.73K
-
0.00
88.69K
-
2022
2
100.36K
-
0.00
-
-
2022
2
100.36K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

100.36K £Descended-11.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Michel, Sally Helen
Director
26/05/2017 - Present
1
Michel, Amanda
Director
12/10/2001 - 26/05/2017
5
Michel, Ian Ormond
Director
12/10/2001 - Present
4
Britannia Company Formations Limited
Nominee Secretary
11/07/2001 - 12/10/2001
3196
Deansgate Company Formations Limited
Nominee Director
11/07/2001 - 12/10/2001
3197

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMANDIAN LIMITED

AMANDIAN LIMITED is an(a) Dissolved company incorporated on 11/07/2001 with the registered office located at The Cottage Manor Farm House, Manor Gardens Stanwick, Wellingborough, Northamptonshire NN9 6PL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMANDIAN LIMITED?

toggle

AMANDIAN LIMITED is currently Dissolved. It was registered on 11/07/2001 and dissolved on 04/11/2025.

Where is AMANDIAN LIMITED located?

toggle

AMANDIAN LIMITED is registered at The Cottage Manor Farm House, Manor Gardens Stanwick, Wellingborough, Northamptonshire NN9 6PL.

What does AMANDIAN LIMITED do?

toggle

AMANDIAN LIMITED operates in the Agents involved in the sale of textiles clothing fur footwear and leather goods (46.16 - SIC 2007) sector.

How many employees does AMANDIAN LIMITED have?

toggle

AMANDIAN LIMITED had 2 employees in 2022.

What is the latest filing for AMANDIAN LIMITED?

toggle

The latest filing was on 04/11/2025: Final Gazette dissolved via voluntary strike-off.