Company NameAmantola Restaurant (UK) Limited
Company StatusDissolved
Company Number03970557
CategoryPrivate Limited Company
Incorporation Date12 April 2000(23 years, 11 months ago)
Dissolution Date21 July 2009 (14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRokib Miah
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(9 months, 1 week after company formation)
Appointment Duration8 years, 6 months (closed 21 July 2009)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address46 Haslingden Road
Rawlenstall
Rossendale
Lancashire
BB4 6QX
Secretary NameMr Liton Miah
NationalityBritish
StatusClosed
Appointed31 March 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 21 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Haslingden Road
Rossendale
Lancashire
BB4 6QX
Director NameShahnaz Begum
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 Haslingden Road
Rossendale
Lancashire
BB4 6QX
Director NameAfia Khatun
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 Haslingden Road
Rossendale
Lancashire
BB4 6QX
Secretary NameShahnaz Begum
NationalityBritish
StatusResigned
Appointed12 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 Haslingden Road
Rossendale
Lancashire
BB4 6QX
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address69 Milnrow Road
Shaw
Oldham
OL2 8AL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishShaw and Crompton
WardShaw
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 April 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
9 September 2008First Gazette notice for voluntary strike-off (1 page)
25 July 2008Application for striking-off (1 page)
25 July 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
17 April 2008Return made up to 12/04/08; full list of members (3 pages)
17 April 2008Location of register of members (1 page)
17 April 2008Registered office changed on 17/04/2008 from audley house unit 1 audley street mossley ashton under lyne lancashire OL5 9HW (1 page)
17 April 2008Location of debenture register (1 page)
10 December 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned;director resigned (1 page)
16 May 2007Return made up to 12/04/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 December 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
12 June 2006Registered office changed on 12/06/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page)
5 June 2006Return made up to 12/04/06; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 April 2005Return made up to 12/04/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 June 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 April 2004Return made up to 12/04/04; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 April 2002Return made up to 12/04/02; full list of members (6 pages)
2 April 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 June 2001Ad 18/01/01--------- £ si 99@1=99 £ ic 2/101 (2 pages)
19 June 2001Return made up to 12/04/01; full list of members (7 pages)
19 June 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
9 June 2000Ad 01/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Secretary resigned (1 page)
12 April 2000Incorporation (16 pages)