Company NameAna Restaurants Ltd
Company StatusDissolved
Company Number06911582
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date27 September 2013 (10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Antony Costi
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Pauls Rise
London
N13 6LB
Director NameMr Nicholas Nicolaou
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Holland Walk
London
N19 3XT
Director NameMr Antony Frederick Nicolaou
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Holland Walk
London
N19 3XT

Location

Registered Address34 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Antony Costi
33.33%
Ordinary
1 at £1Antony Frederick Nicolaou
33.33%
Ordinary
1 at £1Nicholas Nicolaou
33.33%
Ordinary

Financials

Year2014
Net Worth-£9,023
Cash£2,767
Current Liabilities£44,885

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2013Final Gazette dissolved following liquidation (1 page)
27 September 2013Final Gazette dissolved following liquidation (1 page)
27 June 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
27 June 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
23 May 2012Registered office address changed from 1146 High Road London N20 0RA on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from 1146 High Road London N20 0RA on 23 May 2012 (2 pages)
22 May 2012Appointment of a voluntary liquidator (1 page)
22 May 2012Statement of affairs with form 4.19 (6 pages)
22 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-15
(1 page)
22 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 2012Appointment of a voluntary liquidator (1 page)
22 May 2012Statement of affairs with form 4.19 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 February 2012Termination of appointment of Antony Nicolaou as a director (1 page)
9 February 2012Termination of appointment of Antony Frederick Nicolaou as a director on 9 February 2012 (1 page)
10 August 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 3
(5 pages)
10 August 2011Annual return made up to 20 May 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 3
(5 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 August 2010Director's details changed for Mr Antony Frederick Nicolaou on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Nicholas Nicolaou on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Antony Costi on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Antony Frederick Nicolaou on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Nicholas Nicolaou on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Antony Frederick Nicolaou on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Antony Costi on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mr Antony Costi on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Mr Nicholas Nicolaou on 1 October 2009 (2 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 February 2010Registered office address changed from 869 High Road London N12 8QA United Kingdom on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 869 High Road London N12 8QA United Kingdom on 25 February 2010 (2 pages)
8 October 2009Registered office address changed from C/O Bond Partners the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page)
8 October 2009Registered office address changed from C/O Bond Partners the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page)
8 October 2009Registered office address changed from C/O Bond Partners the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page)
20 May 2009Incorporation (16 pages)
20 May 2009Incorporation (16 pages)