About

Registered Number: 03600289
Date of Incorporation: 17/07/1998 (26 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (9 years ago)
Registered Address: Tanzaro House, Ardwick Green North, Manchester, M12 6FZ

 

Americana International Ltd was registered on 17 July 1998 and has its registered office in Manchester, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JACOMB, Timothy Philip Bryan 17 July 1998 01 September 1998 1

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 23 July 2015
CERTNM - Change of name certificate 21 July 2015
CONNOT - N/A 21 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 07 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 15 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
CERTNM - Change of name certificate 06 December 2011
CONNOT - N/A 06 December 2011
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 28 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 09 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 10 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)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
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
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 09 March 2004
288a - Notice of appointment of directors or secretaries 05 September 2003
AUD - Auditor's letter of resignation 29 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
225 - Change of Accounting Reference Date 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)a - Declaration in relation to assistance for the acquisition of shares 18 August 2003
395 - Particulars of a mortgage or charge 13 August 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 03 August 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
288b - Notice of resignation of directors or secretaries 04 January 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288a - Notice of appointment of directors or secretaries 26 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 08 December 1998
88(2)P - N/A 08 December 1998
225 - Change of Accounting Reference Date 04 November 1998
CERTNM - Change of name certificate 23 October 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
288a - Notice of appointment of directors or secretaries 24 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 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 18 September 1998
288a - Notice of appointment of directors or secretaries 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.