Company NameAndros York Limited
Company StatusDissolved
Company Number00971631
CategoryPrivate Limited Company
Incorporation Date4 February 1970(54 years, 2 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NamesDinos Coffee Lounge Limited and Andros Coffee Lounge Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Dasos Mina
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2005(35 years after company formation)
Appointment Duration15 years (closed 18 February 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address19 Barnfield Way
Copmanthorpe
York
North Yorkshire
YO23 3RT
Secretary NameMrs Theodosia Mina
StatusClosed
Appointed06 September 2014(44 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 18 February 2020)
RoleCompany Director
Correspondence Address1 Queens Parade
Brownlow Road
London
N11 2DN
Director NameMrs Theodosia Mina
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(44 years, 8 months after company formation)
Appointment Duration5 years, 4 months (closed 18 February 2020)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address1 Queens Parade
Brownlow Road
London
N11 2DN
Director NameMr Andreas Mina
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(21 years after company formation)
Appointment Duration23 years, 8 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Saint Nicholas Crescent
Copmanthorpe
York
North Yorkshire
YO23 3UZ
Director NameMrs Katerina Mina
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(21 years after company formation)
Appointment Duration23 years, 8 months (resigned 06 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 St Nicholas Crescent
Copmanthorpe
York
North Yorkshire
YO23 3UZ
Secretary NameMrs Katerina Mina
NationalityBritish
StatusResigned
Appointed13 February 1991(21 years after company formation)
Appointment Duration23 years, 8 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Nicholas Crescent
Copmanthorpe
York
North Yorkshire
YO23 3UZ

Contact

Websitecafe-luca.com
Email address[email protected]
Telephone01347 838331
Telephone regionEasingwold

Location

Registered Address1 Queens Parade
Brownlow Road
London
N11 2DN
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.3k at £1Dasos Mina
50.00%
Ordinary
1.3k at £1Theodosia Mina
50.00%
Ordinary

Financials

Year2014
Net Worth-£24,623
Cash£895
Current Liabilities£25,518

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

7 June 2005Delivered on: 15 June 2005
Satisfied on: 16 November 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 March 1983Delivered on: 3 March 1983
Satisfied on: 3 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14, east parade heworth, york title no nyk 6147.
Fully Satisfied
2 October 1980Delivered on: 7 October 1980
Satisfied on: 3 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 mill lane, heworth, york nyk 12226.
Fully Satisfied
18 April 1975Delivered on: 24 April 1975
Satisfied on: 3 September 2014
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property no 1. spwiniergate, york.
Fully Satisfied

Filing History

2 October 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2,500
(4 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,500
(4 pages)
7 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 October 2014Appointment of Mrs Theodosia Mina as a secretary on 6 September 2014 (2 pages)
6 October 2014Termination of appointment of Katerina Mina as a secretary on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Katerina Mina as a director on 6 October 2014 (1 page)
6 October 2014Appointment of Mrs Theodosia Mina as a secretary on 6 September 2014 (2 pages)
6 October 2014Appointment of Mrs Theodosia Mina as a director on 6 October 2014 (2 pages)
6 October 2014Termination of appointment of Katerina Mina as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Andreas Mina as a director on 6 October 2014 (1 page)
6 October 2014Termination of appointment of Andreas Mina as a director on 6 October 2014 (1 page)
6 October 2014Appointment of Mrs Theodosia Mina as a director on 6 October 2014 (2 pages)
6 October 2014Termination of appointment of Katerina Mina as a secretary on 6 October 2014 (1 page)
3 September 2014Satisfaction of charge 2 in full (1 page)
3 September 2014Satisfaction of charge 1 in full (1 page)
3 September 2014Satisfaction of charge 3 in full (1 page)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2,500
(6 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
31 January 2012Director's details changed for Dasos Mina on 31 January 2012 (2 pages)
23 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 September 2011Company name changed andros coffee lounge LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-08
(2 pages)
22 September 2011Change of name notice (3 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
17 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 February 2010Director's details changed for Mr Andreas Mina on 31 January 2010 (2 pages)
10 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Dasos Mina on 31 January 2010 (2 pages)
10 February 2010Director's details changed for Mrs Katerina Mina on 31 January 2010 (2 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Director's change of particulars / andreas mina / 04/02/2009 (1 page)
4 February 2009Director and secretary's change of particulars / katerina mina / 04/02/2009 (1 page)
19 August 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 February 2007Return made up to 31/01/07; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 June 2005Particulars of mortgage/charge (9 pages)
7 March 2005New director appointed (2 pages)
1 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 February 2005Return made up to 31/01/05; full list of members (7 pages)
24 March 2004Return made up to 31/01/04; full list of members (7 pages)
16 February 2004Registered office changed on 16/02/04 from: 31 castlegate york north yorkshire YO1 1RN (1 page)
16 December 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 March 2002Return made up to 31/01/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 February 2000Return made up to 31/01/00; full list of members (6 pages)
24 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
17 February 1999Return made up to 31/01/99; no change of members
  • 363(287) ‐ Registered office changed on 17/02/99
(4 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 March 1998Return made up to 31/01/98; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 February 1997Return made up to 31/01/97; full list of members (6 pages)
21 February 1996Accounts for a small company made up to 30 June 1995 (8 pages)
18 February 1996Return made up to 31/01/96; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
16 March 1983Accounts made up to 12 June 1982 (8 pages)
18 March 1982Accounts made up to 13 June 1981 (8 pages)
25 February 1981Accounts made up to 14 June 1980 (8 pages)
8 December 1977Company name changed\certificate issued on 08/12/77 (2 pages)
4 February 1970Incorporation (14 pages)