Company NameAmana Enterprises Limited
Company StatusDissolved
Company Number04192910
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date26 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hachim Charif
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Geary Road
London
NW10 1HH
Director NameMr Salman Ahmed Khan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dicey Avenue
Cricklewood
London
NW2 6AR
Secretary NameMr Salman Ahmed Khan
NationalityBritish
StatusClosed
Appointed03 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dicey Avenue
Cricklewood
London
NW2 6AR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15h Bourne House
Westbourne Grove
London
W2 4UA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2007First Gazette notice for voluntary strike-off (1 page)
29 January 2007Application for striking-off (1 page)
18 May 2006Return made up to 03/04/06; full list of members
  • 363(287) ‐ Registered office changed on 18/05/06
(8 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
15 April 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
29 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
30 April 2003Return made up to 03/04/03; full list of members (8 pages)
9 September 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
3 September 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
24 October 2001Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2001Director's particulars changed (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
3 April 2001Incorporation (13 pages)