Amanzi (Retail) Ltd
Private Limited Company
Amanzi (Retail) Ltd
Gable House
239 Regents Park Road
London
N3 3LF
Company Name | Amanzi (Retail) Ltd |
---|
Company Status | Dissolved 2020 |
---|
Company Number | 08019053 |
---|
Incorporation Date | 4 April 2012 |
---|
Dissolution Date | 18 February 2020 (active for 7 years, 10 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Ketcrown Limited |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale of Beverages In Specialised Stores |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Accounts Type Not Available |
---|
Accounts Year End | 31 December |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
Shared Address | This company shares its address with over 300 other companies |
Constituency | Finchley and Golders Green |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 December |
---|
Category | Accounts Type Not Available |
---|
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5225) | Retail alcoholic & other beverages |
---|
SIC 2007 (47250) | Retail sale of beverages in specialised stores |
---|
19 September 2017 | Total exemption full accounts made up to 31 December 2016 | 9 pages |
---|
22 May 2017 | Director's details changed for Mr Shahram David Elghanayan on 1 May 2017 | 2 pages |
---|
4 April 2017 | Confirmation statement made on 4 April 2017 with updates | 5 pages |
---|
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 | 5 pages |
---|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05 | 3 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
1