Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMANA INVESTMENTS LIMITED
Company Information for

AMANA INVESTMENTS LIMITED

239 REGENTS PARK ROAD, LONDON, N3,
Company Registration Number
02700154
Private Limited Company
Dissolved

Dissolved 2018-02-01

Company Overview

About Amana Investments Ltd
AMANA INVESTMENTS LIMITED was founded on 1992-03-25 and had its registered office in 239 Regents Park Road. The company was dissolved on the 2018-02-01 and is no longer trading or active.

Key Data
Company Name
AMANA INVESTMENTS LIMITED
 
Legal Registered Office
239 REGENTS PARK ROAD
LONDON
 
Filing Information
Company Number 02700154
Date formed 1992-03-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-02-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMANA INVESTMENTS LIMITED
The following companies were found which have the same name as AMANA INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMANA INVESTMENTS AND REAL ESTATE, LLC 4827 WILLIAMSON ST DEARBORN Michigan 48126 UNKNOWN Company formed on the 2006-11-09
AMANA INVESTMENTS PTY LTD WA 6064 Active Company formed on the 2003-07-17
AMANA INVESTMENTS LLC Delaware Unknown
Amana Investments, Inc. 1227 S La Cienga Bl Los Angeles CA 90035 FTB Suspended Company formed on the 1988-07-05
AMANA INVESTMENTS, LLC 10615 LINDABURY HOLLOW DR KATY TX 77494 Active Company formed on the 2018-01-21
AMANA INVESTMENTS LLC Delaware Unknown
AMANA INVESTMENTS LTD 26 Ford Square London E1 2HS Active Company formed on the 2019-04-17
AMANA INVESTMENTS L.L.C Missouri Unknown
AMANA INVESTMENTS L.L.C Arizona Unknown
AMANA INVESTMENTS & HOLDINGS LLC 942 WINDEMERE DRIVE NW SALEM OR 97304 Active Company formed on the 2020-11-19
AMANA INVESTMENTS LTD Singapore Active Company formed on the 2008-10-09
AMANA INVESTMENTS LTD Singapore Active Company formed on the 2008-10-09

Company Officers of AMANA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP SAFFRIN
Company Secretary 2003-06-01
ANDREW PHILIP SAFFRIN
Director 1992-03-25
BEVERLEY GLORIA SAFFRIN
Director 2004-03-26
LANA SAFFRIN
Director 2004-03-26
NAOMI SARAH SAFFRIN
Director 1992-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW EDWARD SAFFRIN
Company Secretary 1992-03-25 2003-03-20
MATTHEW EDWARD SAFFRIN
Director 1992-03-25 2003-03-20
CCS SECRETARIES LIMITED
Nominated Secretary 1992-03-25 1992-03-25
CCS DIRECTORS LIMITED
Nominated Director 1992-03-25 1992-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PHILIP SAFFRIN MANAGEMENT NOMINEES LIMITED Director 2018-01-31 CURRENT 1993-10-27 Active
ANDREW PHILIP SAFFRIN M.K. NOMINEES LIMITED Director 2009-09-18 CURRENT 2009-09-18 Active
ANDREW PHILIP SAFFRIN QUEENSGROVE NOMINEES LIMITED Director 2009-09-16 CURRENT 2009-09-16 Active - Proposal to Strike off
ANDREW PHILIP SAFFRIN BELLAMY HOUSE LIMITED Director 2007-01-16 CURRENT 2007-01-12 Active - Proposal to Strike off
ANDREW PHILIP SAFFRIN ESPRIT DIGITAL LIMITED Director 2005-12-21 CURRENT 2002-03-07 Active
BEVERLEY GLORIA SAFFRIN QUEENSGROVE NOMINEES LIMITED Director 2009-09-16 CURRENT 2009-09-16 Active - Proposal to Strike off
BEVERLEY GLORIA SAFFRIN OSBORN DEVELOPMENT COMPANY LIMITED Director 2004-10-13 CURRENT 1946-08-09 Active
BEVERLEY GLORIA SAFFRIN MANAGEMENT NOMINEES LIMITED Director 1993-10-27 CURRENT 1993-10-27 Active
BEVERLEY GLORIA SAFFRIN PRIORY HAMPSTEAD MANAGEMENT LIMITED Director 1992-06-01 CURRENT 1992-06-01 Active
BEVERLEY GLORIA SAFFRIN DAMOND INVESTMENTS LIMITED Director 1992-01-15 CURRENT 1962-09-14 Liquidation
BEVERLEY GLORIA SAFFRIN A.G. SECURITIES Director 1991-12-31 CURRENT 1969-12-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-01LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/12/2016
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 116 STANMORE HILL STANMORE MIDDLESEX HA7 3BY
2015-12-224.70DECLARATION OF SOLVENCY
2015-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-22LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 4002
2015-05-20AR0125/03/15 FULL LIST
2015-03-26AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2015-02-04AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 4002
2014-05-09AR0125/03/14 FULL LIST
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 63 QUEENS GROVE LONDON NW8 6ER
2013-04-10AR0125/03/13 FULL LIST
2012-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-06-19AR0125/03/12 FULL LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP SAFFRIN / 19/06/2012
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-07-30DISS40DISS40 (DISS40(SOAD))
2011-07-29AR0125/03/11 FULL LIST
2011-07-26GAZ1FIRST GAZETTE
2011-06-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:22
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-05-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-09AR0125/03/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NAOMI SARAH SAFFRIN / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY GLORIA SAFFRIN / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP SAFFRIN / 01/10/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LANA SAFFRIN / 01/10/2009
2010-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PHILIP SAFFRIN / 01/10/2009
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-04-14363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-07-18363sRETURN MADE UP TO 25/03/07; NO CHANGE OF MEMBERS
2008-07-18363sRETURN MADE UP TO 25/03/08; NO CHANGE OF MEMBERS
2008-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: BRAE HOUSE 116 STANMORE HILL STANMORE MIDDLESEX HA7 3BY
2006-04-11363sRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-04-27363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-09-23395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-18363sRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-06-20288aNEW SECRETARY APPOINTED
2003-06-17363sRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-07-17395PARTICULARS OF MORTGAGE/CHARGE
2002-04-10363sRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-05-09363sRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2001-03-06395PARTICULARS OF MORTGAGE/CHARGE
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-18363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
2000-03-08395PARTICULARS OF MORTGAGE/CHARGE
2000-03-08395PARTICULARS OF MORTGAGE/CHARGE
2000-03-08395PARTICULARS OF MORTGAGE/CHARGE
2000-03-08395PARTICULARS OF MORTGAGE/CHARGE
2000-03-08395PARTICULARS OF MORTGAGE/CHARGE
2000-03-08395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AMANA INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-01-11
Appointment of Liquidators2015-12-16
Resolutions for Winding-up2015-12-16
Proposal to Strike Off2011-07-26
Fines / Sanctions
No fines or sanctions have been issued against AMANA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-24 Satisfied COUTTS & COMPANY
LEGAL MORTGAGE 2004-09-23 Satisfied HSBC PRIVATE BANK (UK) LIMITED
LEGAL MORTGAGE 2002-07-17 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2002-07-17 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2002-07-17 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2002-07-17 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2002-07-17 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
DEED OF CONSENT AND CHARGE 2001-02-20 Satisfied HSBC REPUBLIC BANK (UK) LIMITED
LEGAL MORTGAGE 2000-03-08 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 2000-03-08 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 2000-03-08 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 2000-03-08 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 2000-03-08 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 2000-03-08 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 2000-03-08 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-10 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-10 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-10 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-10 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-10 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-10 Satisfied SAMUEL MONTAGU & CO. LIMITED
LEGAL MORTGAGE 1999-12-06 Satisfied SAMUEL MONTAGU & CO. LIMITED
Intangible Assets
Patents
We have not found any records of AMANA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMANA INVESTMENTS LIMITED
Trademarks
We have not found any records of AMANA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMANA INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AMANA INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AMANA INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyAMANA INVESTMENTS LIMITEDEvent Date2015-12-11
H J Sorsky , (IP No. 5398) and S Davis , (IP No. 9585) both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : Further details contact: Stella Davis, Email: stella@spwca.com Tel: 020 8371 5000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAMANA INVESTMENTS LIMITEDEvent Date2015-12-11
At a General Meeting of the above named Company, duly convened and held at Gable House, 239 Regents Park Road, London, N3 3LF on on 11 December 2015 , at 4.00 pm, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily; and that H J Sorsky , (IP No. 5398) and S Davis , (IP No. 9585) both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF be appointed Joint Liquidators of the Company, and that they be authorised to act either jointly or separately. Further details contact: Stella Davis, Email: stella@spwca.com Tel: 020 8371 5000.
 
Initiating party Event TypeNotices to Creditors
Defending partyAMANA INVESTMENTS LIMITEDEvent Date2015-12-11
Notice is hereby given, pursuant to Rule 4.182A(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final distribution to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at the offices of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF by no later than 01 February 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this distribution. Note: The Directors of the Company have made a Declaration of Solvency and it is expected that all creditors will be paid in full. Date of Appointment: 11 December 2015 Office Holder details: H J Sorsky , (IP No. 5398) and Stella Davis , (IP No. 9585) both of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . For further details contact: Stella Davis, email: stella.davis@spwca.com Tel: 020 8731 5000. Alternative contact: Grant Meadows, Email: grant@spwca.com. Tel: 020 8731 5000
 
Initiating party Event TypeProposal to Strike Off
Defending partyAMANA INVESTMENTS LIMITEDEvent Date2011-07-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMANA INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMANA INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.