AMANZI (RETAIL) LTD
Overview
Company Name | AMANZI (RETAIL) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08019053 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AMANZI (RETAIL) LTD?
- Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AMANZI (RETAIL) LTD located?
Registered Office Address | Gable House 239 Regents Park Road N3 3LF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AMANZI (RETAIL) LTD?
Company Name | From | Until |
---|---|---|
KETCROWN LIMITED | Apr 04, 2012 | Apr 04, 2012 |
What are the latest accounts for AMANZI (RETAIL) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for AMANZI (RETAIL) LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Apr 04, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Apr 04, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Director's details changed for Mr Shahram David Elghanayan on May 01, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||||||
Annual return made up to Apr 04, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Shahram David Elghanayan on Jun 12, 2015 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * First Floor 47-57 Marylebone Lane London W1U 2NT* on Jul 02, 2014 | 2 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||||||
Annual return made up to Apr 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Shahram David Elghanayan on May 08, 2013 | 2 pages | CH01 | ||||||||||||||
Previous accounting period shortened from Apr 30, 2013 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from * 51 Queen Anne Street London W1G 9HS United Kingdom* on Dec 17, 2012 | 2 pages | AD01 | ||||||||||||||
legacy | 5 pages | MG01 | ||||||||||||||
Appointment of Mr Shahram David Elghanayan as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Davis as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed ketcrown LIMITED\certificate issued on 24/04/12 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of AMANZI (RETAIL) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELGHANAYAN, Shahram David | Director | 239 Regents Park Road N3 3LF London Gable House | England | British | Director | 140334660008 | ||||
DAVIS, Andrew Simon | Director | Chalton Street NW1 1JD London 41 United Kingdom | England | British | Director | 69231070002 |
Who are the persons with significant control of AMANZI (RETAIL) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amanzi (Uk) Ltd | Apr 06, 2016 | 239 Regents Park Road N3 3LF London Gable House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does AMANZI (RETAIL) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental deed | Created On Jul 19, 2012 Delivered On Jul 31, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £15,000 and all income and interest thereon and deriving therefrom. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0