CASA ANDINA LTD

Register to unlock more data on OkredoRegister

CASA ANDINA LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12093066

Incorporation date

09/07/2019

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 16 12 O'Clock Court Attercliffe Road, Sheffield S4 7WWCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2019)
dot icon24/06/2025
Liquidators' statement of receipts and payments to 2025-04-23
dot icon11/08/2024
Cessation of Saiphin Moore as a person with significant control on 2024-07-30
dot icon14/05/2024
Registered office address changed from Andina Spitalfields 60-62 Commercial Street London E1 6LT United Kingdom to Unit 16 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 2024-05-14
dot icon04/05/2024
Appointment of a voluntary liquidator
dot icon04/05/2024
Statement of affairs
dot icon04/05/2024
Resolutions
dot icon29/02/2024
Termination of appointment of Saiphin Moore as a director on 2024-02-29
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/06/2023
Termination of appointment of Alexander James Derek Moore as a director on 2023-05-30
dot icon17/05/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon09/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon10/11/2022
Registered office address changed from Room 215 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to Andina Spitalfields 60-62 Commercial Street London E1 6LT on 2022-11-10
dot icon11/07/2022
Previous accounting period shortened from 2022-07-31 to 2022-03-31
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon18/03/2022
Notification of Saiphin Moore as a person with significant control on 2022-03-10
dot icon11/03/2022
Change of details for Mr Alexander James Derek Moore as a person with significant control on 2022-03-10
dot icon10/03/2022
Statement of capital following an allotment of shares on 2022-03-10
dot icon10/03/2022
Appointment of Mrs Saiphin Moore as a director on 2022-03-10
dot icon10/03/2022
Notification of Thomas Ole Kristensen as a person with significant control on 2022-03-10
dot icon11/01/2022
Appointment of Mr Thomas Ole Kristensen as a director on 2022-01-06
dot icon11/01/2022
Termination of appointment of Raquel De Oliveira as a director on 2022-01-06
dot icon06/01/2022
Confirmation statement made on 2021-09-30 with no updates
dot icon24/05/2021
Registration of charge 120930660001, created on 2021-05-20
dot icon19/02/2021
Resolutions
dot icon06/10/2020
Notification of Alexander James Derek Moore as a person with significant control on 2020-09-30
dot icon06/10/2020
Cessation of Raquel De Oliveira as a person with significant control on 2020-10-01
dot icon01/10/2020
Cessation of Alexander James Derek Moore as a person with significant control on 2020-10-01
dot icon01/10/2020
Notification of Raquel De Oliveira as a person with significant control on 2020-10-01
dot icon01/10/2020
Appointment of Mr Frans Timmermans as a secretary on 2020-10-01
dot icon01/10/2020
Appointment of Ms Raquel De Oliveira as a director on 2020-10-01
dot icon30/09/2020
Accounts for a dormant company made up to 2020-07-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with updates
dot icon30/09/2020
Cessation of Franciscus Johannes Maria Timmermans as a person with significant control on 2020-09-30
dot icon30/09/2020
Appointment of Mr Alexander James Derek Moore as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Franciscus Johannes Maria Timmermans as a director on 2020-09-30
dot icon30/09/2020
Notification of Alexander Moore as a person with significant control on 2020-09-30
dot icon30/09/2020
Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ United Kingdom to Room 215 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 2020-09-30
dot icon13/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon09/07/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
21/03/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
68.01K
-
0.00
30.43K
-
2022
18
36.55K
-
0.00
92.90K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Timmermans, Frans
Secretary
01/10/2020 - Present
-
Timmermans, Franciscus Johannes Maria
Director
09/07/2019 - 30/09/2020
53
Moore, Saiphin
Director
10/03/2022 - 29/02/2024
48
Kristensen, Thomas Ole
Director
06/01/2022 - Present
32
Moore, Alexander James Derek
Director
30/09/2020 - 30/05/2023
28

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASA ANDINA LTD

CASA ANDINA LTD is an(a) Liquidation company incorporated on 09/07/2019 with the registered office located at Unit 16 12 O'Clock Court Attercliffe Road, Sheffield S4 7WW. There are currently 2 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 CASA ANDINA LTD?

toggle

CASA ANDINA LTD is currently Liquidation. It was registered on 09/07/2019 .

Where is CASA ANDINA LTD located?

toggle

CASA ANDINA LTD is registered at Unit 16 12 O'Clock Court Attercliffe Road, Sheffield S4 7WW.

What does CASA ANDINA LTD do?

toggle

CASA ANDINA LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CASA ANDINA LTD?

toggle

The latest filing was on 24/06/2025: Liquidators' statement of receipts and payments to 2025-04-23.