AMANO CAFES LIMITED

Register to unlock more data on OkredoRegister

AMANO CAFES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04528384

Incorporation date

05/09/2002

Size

Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2002)
dot icon09/09/2014
Final Gazette dissolved following liquidation
dot icon09/06/2014
Completion of winding up
dot icon02/06/2013
Order of court to wind up
dot icon22/05/2013
Order of court to wind up
dot icon12/03/2013
Restoration by order of the court
dot icon25/04/2011
Final Gazette dissolved via compulsory strike-off
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon19/01/2010
Administrator's progress report to 2010-01-07
dot icon19/01/2010
Notice of automatic end of Administration
dot icon30/07/2009
Administrator's progress report to 2009-07-07
dot icon12/03/2009
Statement of administrator's proposal
dot icon11/02/2009
Appointment terminated director tony sarin
dot icon06/02/2009
Statement of affairs with form 2.14B
dot icon13/01/2009
Appointment of an administrator
dot icon12/01/2009
Registered office changed on 13/01/2009 from c/o bevan kidwell 113-117 farringdon road london EC1R 3BX
dot icon30/12/2008
Resolutions
dot icon30/12/2008
Capitals not rolled up
dot icon10/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon12/10/2008
Return made up to 06/09/08; full list of members
dot icon15/01/2008
Particulars of mortgage/charge
dot icon20/11/2007
Particulars of mortgage/charge
dot icon24/10/2007
Ad 26/09/07--------- £ si [email protected]=21 £ ic 1204/1225
dot icon08/10/2007
Return made up to 06/09/07; full list of members
dot icon26/09/2007
Ad 13/09/07--------- £ si [email protected]=31 £ ic 1173/1204
dot icon16/09/2007
Ad 23/08/07--------- £ si [email protected]=37 £ ic 1136/1173
dot icon27/08/2007
Registered office changed on 28/08/07 from: 5TH floor 17 hanover square london W1S 1HU
dot icon25/07/2007
Ad 20/10/06-23/10/06 £ si [email protected]
dot icon26/06/2007
Accounts for a small company made up to 2006-12-31
dot icon17/05/2007
Particulars of mortgage/charge
dot icon08/05/2007
Certificate of change of name
dot icon01/11/2006
Ad 04/08/06--------- £ si [email protected]
dot icon01/11/2006
Ad 20/10/06-23/10/06 £ si [email protected]=76 £ ic 1060/1136
dot icon09/10/2006
Return made up to 06/09/06; full list of members
dot icon08/10/2006
Ad 28/09/06--------- £ si [email protected]=93 £ ic 967/1060
dot icon17/09/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Particulars of contract relating to shares
dot icon23/08/2006
Particulars of contract relating to shares
dot icon23/08/2006
Ad 04/08/06--------- £ si [email protected]=71 £ ic 896/967
dot icon23/08/2006
Ad 04/08/06--------- £ si [email protected]=400 £ si [email protected]=96 £ ic 400/896
dot icon23/08/2006
Nc inc already adjusted 04/08/06
dot icon23/08/2006
S-div conve 04/08/06
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon23/08/2006
Resolutions
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon26/07/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Particulars of mortgage/charge
dot icon07/07/2006
Particulars of mortgage/charge
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon02/10/2005
Return made up to 06/09/05; full list of members
dot icon10/07/2005
Registered office changed on 11/07/05 from: nat west bank chambers 55 station road new milton hampshire BH25 6JA
dot icon10/07/2005
Secretary resigned
dot icon10/07/2005
New secretary appointed
dot icon25/04/2005
Registered office changed on 26/04/05 from: 1 ashley road new milton hampshire BH25 6BA
dot icon16/01/2005
Return made up to 06/09/04; full list of members
dot icon22/12/2004
Ad 06/12/04--------- £ si 300@1=300 £ ic 100/400
dot icon22/12/2004
Nc inc already adjusted 06/12/04
dot icon22/12/2004
Resolutions
dot icon22/12/2004
Resolutions
dot icon05/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Particulars of mortgage/charge
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon17/02/2004
Particulars of mortgage/charge
dot icon30/12/2003
Director resigned
dot icon27/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Return made up to 06/09/03; full list of members
dot icon05/11/2003
New director appointed
dot icon11/11/2002
Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100
dot icon11/11/2002
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon11/11/2002
Registered office changed on 12/11/02 from: russell house oxford road bournemouth dorset BH8 8EX
dot icon05/11/2002
Resolutions
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New secretary appointed;new director appointed
dot icon05/11/2002
New director appointed
dot icon04/11/2002
Certificate of change of name
dot icon04/11/2002
Director resigned
dot icon04/11/2002
Secretary resigned
dot icon05/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bentley, Edward
Director
30/10/2002 - Present
-
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Corporate Director
05/09/2002 - 30/10/2002
126
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Corporate Secretary
05/09/2002 - 30/10/2002
95
Anders, Phillip Raymond
Director
06/11/2002 - Present
12
Proto, Peter Richard
Director
02/08/2006 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMANO CAFES LIMITED

AMANO CAFES LIMITED is an(a) Dissolved company incorporated on 05/09/2002 with the registered office located at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMANO CAFES LIMITED?

toggle

AMANO CAFES LIMITED is currently Dissolved. It was registered on 05/09/2002 and dissolved on 09/09/2014.

Where is AMANO CAFES LIMITED located?

toggle

AMANO CAFES LIMITED is registered at C/O BEGBIES TRAYNOR, 340 Deansgate, Manchester M3 4LY.

What does AMANO CAFES LIMITED do?

toggle

AMANO CAFES LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for AMANO CAFES LIMITED?

toggle

The latest filing was on 09/09/2014: Final Gazette dissolved following liquidation.