Company NameL'Anima Investments Ltd
Company StatusDissolved
Company Number06272748
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 9 months ago)
Dissolution Date12 November 2019 (4 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Peter Damien Marano
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed07 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited States
Correspondence Address1 Snowden Street
London
EC2A 2DQ
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitewww.lanimawines.com
Telephone01706 902009
Telephone regionRochdale

Location

Registered Address1 Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Peter Marano
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(3 pages)
7 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(3 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Director's details changed for Mr Peter Damien Marano on 1 January 2014 (2 pages)
11 September 2014Director's details changed for Mr Peter Damien Marano on 1 January 2014 (2 pages)
11 September 2014Director's details changed for Mr Peter Damien Marano on 1 January 2014 (2 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(3 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(3 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(3 pages)
6 December 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
6 December 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (3 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
19 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 June 2009Return made up to 07/06/09; full list of members (3 pages)
12 June 2009Return made up to 07/06/09; full list of members (3 pages)
5 January 2009Director's change of particulars / peter marano / 15/12/2008 (1 page)
5 January 2009Director's change of particulars / peter marano / 15/12/2008 (1 page)
16 December 2008Compulsory strike-off action has been discontinued (1 page)
16 December 2008Compulsory strike-off action has been discontinued (1 page)
15 December 2008Return made up to 07/06/08; full list of members (10 pages)
15 December 2008Return made up to 07/06/08; full list of members (10 pages)
12 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
12 December 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
2 December 2008First Gazette notice for compulsory strike-off (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: 21 st. Thomas street bristol BS1 6JS (1 page)
17 August 2007Registered office changed on 17/08/07 from: 21 st. Thomas street bristol BS1 6JS (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
7 June 2007Incorporation (17 pages)
7 June 2007Incorporation (17 pages)