Company NameAmina (Kent) Limited
Company StatusDissolved
Company Number07036044
CategoryPrivate Limited Company
Incorporation Date5 October 2009(14 years, 6 months ago)
Dissolution Date7 September 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Mohammed Lipu Miah
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address55 Brockman Road
Folkestone
Kent
CT21 1DJ

Location

Registered Address40 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mohammed Lipu Miah
100.00%
Ordinary

Financials

Year2014
Turnover£232,369
Gross Profit£154,168
Net Worth-£8,787
Cash£6,091
Current Liabilities£38,006

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2013Final Gazette dissolved following liquidation (1 page)
7 September 2013Final Gazette dissolved following liquidation (1 page)
7 June 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
7 June 2013Return of final meeting in a creditors' voluntary winding up (5 pages)
4 May 2012Registered office address changed from 46 the Ridgeway North Harrow Harrow Middlesex HA2 7QN United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 46 the Ridgeway North Harrow Harrow Middlesex HA2 7QN United Kingdom on 4 May 2012 (1 page)
4 May 2012Registered office address changed from 46 the Ridgeway North Harrow Harrow Middlesex HA2 7QN United Kingdom on 4 May 2012 (1 page)
1 May 2012Appointment of a voluntary liquidator (1 page)
1 May 2012Statement of affairs with form 4.19 (5 pages)
1 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-18
(1 page)
1 May 2012Appointment of a voluntary liquidator (1 page)
1 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2012Statement of affairs with form 4.19 (5 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
(3 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
(3 pages)
17 October 2011Annual return made up to 5 October 2011 with a full list of shareholders
Statement of capital on 2011-10-17
  • GBP 1
(3 pages)
6 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
6 July 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (3 pages)
5 October 2009Incorporation (21 pages)
5 October 2009Incorporation (21 pages)