About

Registered Number: 03599475
Date of Incorporation: 17/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: Tanzaro House, Ardwick Green North, Manchester, M12 6FZ

 

Americana Holdings Ltd was registered on 17 July 1998 with its registered office in Manchester. This company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 25 January 2016
RESOLUTIONS - N/A 14 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 January 2016
SH19 - Statement of capital 14 January 2016
CAP-SS - N/A 14 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 15 April 2015
TM01 - Termination of appointment of director 18 December 2014
AP01 - Appointment of director 17 December 2014
AR01 - Annual Return 22 July 2014
MR04 - N/A 11 April 2014
AA - Annual Accounts 18 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 August 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 30 March 2010
TM02 - Termination of appointment of secretary 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2009
AP04 - Appointment of corporate secretary 21 October 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
AA - Annual Accounts 29 April 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 05 August 2008
288b - Notice of resignation of directors or secretaries 21 September 2007
363a - Annual Return 24 August 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 22 February 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 25 April 2006
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
RESOLUTIONS - N/A 23 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
363a - Annual Return 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
AA - Annual Accounts 06 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2005
288a - Notice of appointment of directors or secretaries 16 November 2004
353 - Register of members 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
363a - Annual Return 19 August 2004
225 - Change of Accounting Reference Date 17 August 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
287 - Change in situation or address of Registered Office 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
AA - Annual Accounts 19 August 2003
RESOLUTIONS - N/A 18 August 2003
RESOLUTIONS - N/A 18 August 2003
RESOLUTIONS - N/A 18 August 2003
RESOLUTIONS - N/A 18 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 August 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 August 2003
395 - Particulars of a mortgage or charge 13 August 2003
RESOLUTIONS - N/A 19 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 05 September 2002
169 - Return by a company purchasing its own shares 18 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
RESOLUTIONS - N/A 04 January 2002
RESOLUTIONS - N/A 04 January 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 04 October 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
169 - Return by a company purchasing its own shares 13 February 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
RESOLUTIONS - N/A 12 February 2001
MEM/ARTS - N/A 12 February 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
RESOLUTIONS - N/A 07 September 1999
123 - Notice of increase in nominal capital 07 September 1999
363s - Annual Return 06 September 1999
288c - Notice of change of directors or secretaries or in their particulars 06 September 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 August 1999
88(2)P - N/A 11 August 1999
395 - Particulars of a mortgage or charge 26 April 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 1999
88(2)P - N/A 07 April 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 February 1999
88(2)P - N/A 02 February 1999
288a - Notice of appointment of directors or secretaries 28 September 1998
RESOLUTIONS - N/A 22 September 1998
RESOLUTIONS - N/A 22 September 1998
RESOLUTIONS - N/A 22 September 1998
123 - Notice of increase in nominal capital 22 September 1998
288a - Notice of appointment of directors or secretaries 22 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
225 - Change of Accounting Reference Date 18 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
NEWINC - New incorporation documents 17 July 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2005 Fully Satisfied

N/A

Guarantee & debenture 07 August 2003 Fully Satisfied

N/A

Mortgage debenture 23 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.