16-20 Cumberland Street South
Dublin 2
Ireland
Secretary Name | Michael Connolly |
---|---|
Status | Closed |
Appointed | 26 July 2010(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor Hospitality House 16-20 Cumberland Street South Dublin 2 Ireland |
Director Name | Mr Niall James McKeon |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 16a Blandfield Road London SW12 8BG |
Secretary Name | Brian Coughlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Balham New Road London SW12 9PG |
Director Name | Mr Stephane Fund |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2004) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 34 Seaview Wod Shankill Co Dublin Ireland |
Secretary Name | Mr Stephane Fund |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2004) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 34 Seaview Wod Shankill Co Dublin Ireland |
Director Name | Sean Mac Reamoinn |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2003(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 1 Indreabhan Indreabhan P.O. Co. Na Gaillimhe Ireland |
Secretary Name | Darren O Rodaigh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2004(4 years after company formation) |
Appointment Duration | 1 year (resigned 20 April 2005) |
Role | Business Development |
Correspondence Address | 9a Cois Tra Ros Eo Co. Atha Cliath Ireland |
Director Name | John O'Shea |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 April 2005(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 October 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 41 Sandycove Road Sandycove Co. Dublin Irish |
Secretary Name | Sean Mac Reamoinn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 April 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 1 Indreabhan Indreabhan P.O. Co. Na Gaillimhe Ireland |
Director Name | Declan Pettit |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 December 2009) |
Role | Manager |
Correspondence Address | 6 Clarence Drive Camberley Surrey GU15 1JT |
Secretary Name | Aoife Marie Warren |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 January 2007(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 November 2009) |
Role | Accountant |
Correspondence Address | 16 Allendale Grove Clonsilla Dublin15 Irish |
Secretary Name | Mr Colm Saunders |
---|---|
Status | Resigned |
Appointed | 23 November 2009(9 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 26 July 2010) |
Role | Company Director |
Correspondence Address | 9 Ard Mhuire Park Dalkey Co Dublin |
Director Name | Mr Colm Saunders |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 2009(9 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 July 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 9 Ard Mhuire Park Dalkey Co Dublin |
Director Name | Margaret O'Connor |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 2011(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 January 2013) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 23 Shelbourne Road Ballsbridge Dublin 4 |
Director Name | Patrick Vincent Landy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 January 2013(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 September 2017) |
Role | Business Consultant |
Country of Residence | Ireland |
Correspondence Address | Pavilion House 31 Fitzwilliam Square Dublin Dublin 2 Ireland |
Director Name | Brian Gilsenan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 September 2017(17 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Zamano Solutions Limited 3rd Floor Hospitality Hou 16-20 Cumberland Street South Dublin 2 Ireland |
Website | zamano.com |
---|---|
Telephone | 01223 590555 |
Telephone region | Cambridge |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Zamano PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,602,416 |
Net Worth | -£2,078,567 |
Cash | £225,672 |
Current Liabilities | £6,092,933 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
12 December 2007 | Delivered on: 20 December 2007 Satisfied on: 28 January 2015 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Mortgage debenture Secured details: All monies due or to become due from each chargor or the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2021 | Application to strike the company off the register (3 pages) |
19 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
1 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
6 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
26 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Brian Gilsenan as a director on 30 April 2018 (1 page) |
12 November 2018 | Resolutions
|
24 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
27 March 2018 | Notification of Kilavan Holdings Limited as a person with significant control on 8 September 2017 (2 pages) |
27 March 2018 | Cessation of Zamano Plc as a person with significant control on 8 September 2017 (1 page) |
27 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 September 2017 | Appointment of Brian Gilsenan as a director on 8 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Patrick Vincent Landy as a director on 8 September 2017 (1 page) |
12 September 2017 | Termination of appointment of Patrick Vincent Landy as a director on 8 September 2017 (1 page) |
12 September 2017 | Appointment of Brian Gilsenan as a director on 8 September 2017 (2 pages) |
17 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 December 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Secretary's details changed for Michael Connolly on 1 November 2014 (1 page) |
17 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Secretary's details changed for Michael Connolly on 1 November 2014 (1 page) |
17 May 2016 | Director's details changed for Michael Connolly on 1 November 2014 (2 pages) |
17 May 2016 | Director's details changed for Michael Connolly on 1 November 2014 (2 pages) |
1 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 December 2015 | Full accounts made up to 31 December 2014 (17 pages) |
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
28 January 2015 | Satisfaction of charge 1 in full (9 pages) |
28 January 2015 | Satisfaction of charge 1 in full (9 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
8 April 2013 | Appointment of Patrick Vincent Landy as a director (2 pages) |
8 April 2013 | Termination of appointment of Margaret O'connor as a director (1 page) |
8 April 2013 | Appointment of Patrick Vincent Landy as a director (2 pages) |
8 April 2013 | Termination of appointment of Margaret O'connor as a director (1 page) |
8 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders
|
8 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders
|
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
31 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 October 2011 | Appointment of Margaret O'connor as a director (2 pages) |
26 October 2011 | Termination of appointment of John O'shea as a director (1 page) |
26 October 2011 | Secretary's details changed for Michael Connolly on 21 April 2011 (2 pages) |
26 October 2011 | Director's details changed for Michael Connolly on 21 April 2011 (2 pages) |
26 October 2011 | Termination of appointment of John O'shea as a director (1 page) |
26 October 2011 | Director's details changed for Michael Connolly on 21 April 2011 (2 pages) |
26 October 2011 | Appointment of Margaret O'connor as a director (2 pages) |
26 October 2011 | Secretary's details changed for Michael Connolly on 21 April 2011 (2 pages) |
4 May 2011 | Registered office address changed from 17-19 Bedford Street London WC2E 9HP United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 17-19 Bedford Street London WC2E 9HP United Kingdom on 4 May 2011 (1 page) |
4 May 2011 | Registered office address changed from 17-19 Bedford Street London WC2E 9HP United Kingdom on 4 May 2011 (1 page) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Full accounts made up to 31 December 2009 (18 pages) |
18 January 2011 | Full accounts made up to 31 December 2009 (18 pages) |
30 July 2010 | Appointment of Michael Connolly as a director (2 pages) |
30 July 2010 | Appointment of Michael Connolly as a director (2 pages) |
29 July 2010 | Appointment of Michael Connolly as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Colm Saunders as a secretary (1 page) |
29 July 2010 | Appointment of Michael Connolly as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Colm Saunders as a director (1 page) |
29 July 2010 | Termination of appointment of Colm Saunders as a director (1 page) |
29 July 2010 | Termination of appointment of Colm Saunders as a secretary (1 page) |
9 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Termination of appointment of Declan Pettit as a director (1 page) |
7 January 2010 | Appointment of Mr Colm Saunders as a director (2 pages) |
7 January 2010 | Termination of appointment of Declan Pettit as a director (1 page) |
7 January 2010 | Appointment of Mr Colm Saunders as a director (2 pages) |
17 December 2009 | Appointment of Mr Colm Saunders as a secretary (1 page) |
17 December 2009 | Termination of appointment of Aoife Warren as a secretary (1 page) |
17 December 2009 | Appointment of Mr Colm Saunders as a secretary (1 page) |
17 December 2009 | Termination of appointment of Aoife Warren as a secretary (1 page) |
17 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from bedford chambers covent garden london WC2E 8HA (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from bedford chambers covent garden london WC2E 8HA (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 July 2008 | Auditor's resignation (1 page) |
14 July 2008 | Auditor's resignation (1 page) |
28 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
20 December 2007 | Particulars of mortgage/charge (10 pages) |
20 December 2007 | Particulars of mortgage/charge (10 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
21 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
21 November 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed (1 page) |
10 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
10 April 2007 | Secretary resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
10 April 2007 | New director appointed (1 page) |
12 March 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 March 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
27 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
27 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: the bridge 12-16 clerkenwell road london EC1M 5PQ (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: the bridge 12-16 clerkenwell road london EC1M 5PQ (1 page) |
22 April 2005 | New secretary appointed (1 page) |
22 April 2005 | New secretary appointed (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Return made up to 16/03/05; full list of members (2 pages) |
4 April 2005 | Return made up to 16/03/05; full list of members (2 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 August 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
25 August 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Secretary resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | New secretary appointed (1 page) |
18 August 2004 | Secretary resigned (1 page) |
6 July 2004 | Amended accounts made up to 30 April 2003 (8 pages) |
6 July 2004 | Amended accounts made up to 30 April 2003 (8 pages) |
5 July 2004 | Return made up to 16/03/04; full list of members (7 pages) |
5 July 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
5 July 2004 | Return made up to 16/03/04; full list of members (7 pages) |
5 July 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
19 May 2003 | Return made up to 16/03/03; full list of members (7 pages) |
19 May 2003 | Return made up to 16/03/03; full list of members (7 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
12 February 2003 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
12 February 2003 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
12 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
12 February 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
21 January 2003 | New secretary appointed;new director appointed (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: blackfriars foundry 156 blackfriars road london SE1 8EN (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Registered office changed on 21/01/03 from: blackfriars foundry 156 blackfriars road london SE1 8EN (1 page) |
21 January 2003 | New secretary appointed;new director appointed (1 page) |
15 April 2002 | Return made up to 16/03/02; full list of members
|
15 April 2002 | Return made up to 16/03/02; full list of members
|
4 October 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
4 October 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
31 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
31 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
22 November 2000 | Registered office changed on 22/11/00 from: 6 balham new road london SW12 9PG (1 page) |
22 November 2000 | Registered office changed on 22/11/00 from: 6 balham new road london SW12 9PG (1 page) |
16 March 2000 | Incorporation (10 pages) |
16 March 2000 | Incorporation (10 pages) |