Company Information for L'ANIMA LTD
1 KINGS AVENUE, LONDON, N21 3NA,
|
Company Registration Number
06272683
Private Limited Company
Liquidation |
Company Name | |
---|---|
L'ANIMA LTD | |
Legal Registered Office | |
1 KINGS AVENUE LONDON N21 3NA Other companies in EC2A | |
Company Number | 06272683 | |
---|---|---|
Company ID Number | 06272683 | |
Date formed | 2007-06-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 07/06/2016 | |
Return next due | 05/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-06 08:14:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER DAMIEN MARANO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SCOTT WARD |
Director | ||
JORDAN COMPANY SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
L'ANIMA SERVICES LIMITED | Director | 2010-11-18 | CURRENT | 2010-11-18 | Active - Proposal to Strike off | |
GEMINI COMMERCIAL INVESTMENTS LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
EAGLE VENTURES LONDON LIMITED | Director | 2008-04-03 | CURRENT | 2008-03-03 | Active - Proposal to Strike off | |
L'ANIMA INVESTMENTS LTD | Director | 2007-06-07 | CURRENT | 2007-06-07 | Active - Proposal to Strike off | |
L'ANIMA GEMELLA LTD. | Director | 2007-02-16 | CURRENT | 2007-02-16 | Liquidation | |
BROADGATE WEST LTD. | Director | 1996-10-03 | CURRENT | 1996-10-03 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 23/06/20 FROM 24 Conduit Place London W2 1EP | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-09 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/19 FROM 1 Snowden Street London EC2A 2DQ | |
LRESEX |
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT WARD | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Peter Damien Marano on 2014-01-01 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SCOTT WARD | |
AAMD | Amended accounts made up to 2011-12-31 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 07/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARANO / 07/06/2010 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 21 ST. THOMAS STREET BRISTOL BS1 6JS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-01-16 |
Appointmen | 2019-01-16 |
Petitions | 2018-11-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
Creditors Due Within One Year | 2012-01-01 | £ 4,045,348 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on L'ANIMA LTD
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 161,957 |
Current Assets | 2012-01-01 | £ 378,893 |
Debtors | 2012-01-01 | £ 163,719 |
Fixed Assets | 2012-01-01 | £ 1,956,151 |
Shareholder Funds | 2012-01-01 | £ 1,710,304 |
Stocks Inventory | 2012-01-01 | £ 53,217 |
Tangible Fixed Assets | 2012-01-01 | £ 1,956,151 |
Debtors and other cash assets
L'ANIMA LTD owns 2 domain names.
emporiolanima.co.uk lanimawines.co.uk
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as L'ANIMA LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | L'ANIMA LTD | Event Date | 2019-01-16 |
Initiating party | Event Type | Appointmen | |
Defending party | L'ANIMA LTD | Event Date | 2019-01-16 |
Company Number: 06272683 Name of Company: L'ANIMA LTD Trading Name: L'Anima Nature of Business: Restaurant Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 24 Conduit Place, Lo… | |||
Initiating party | Event Type | Petitions | |
Defending party | L'ANIMA LIMITED | Event Date | 2018-11-19 |
In the High Court of Justice CR-2018-2018-008690 In the matter of L'ANIMA LIMITED Trading As: L'Anima Limited , and in the Matter of the Insolvency Act 1986 , A Petition to wind up the above-named com… | |||
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. |