Company NameKamani Investments Limited
Company StatusDissolved
Company Number03266100
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameChilli Clothing Company Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jalaludin Abdullah Kamani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address12-14 Robert Street
Manchester
M3 1EY
Director NameMr Nurez Abdullah Kamani
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Robert Street
Manchester
M3 1EY
Secretary NameMr Nurez Abdullah Kamani
NationalityBritish
StatusClosed
Appointed21 October 1996(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Robert Street
Manchester
M3 1EY
Director NamePaul Gary Papworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 July 1999)
RoleAccountant
Correspondence Address10 Kinross Close
Holcombe Brook
Bury
Lancashire
BL0 9WD
Director NameMr Mahmud Abdullah Kamani
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(3 months, 1 week after company formation)
Appointment Duration16 years, 9 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston House
Weston Road
Wilmslow
Cheshire
SK9 2AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address12-14 Robert Street
Manchester
M3 1EY
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.5k at £1Jalaludin Abdullah Kamani
33.33%
Ordinary
2.5k at £1Mahmud Abdullah Kamani
33.33%
Ordinary
2.5k at £1Nurez Abdullah Kamani
33.33%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
22 December 2017Application to strike the company off the register (3 pages)
22 December 2017Application to strike the company off the register (3 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Registered office address changed from 49-51 Dale Street Manchester M1 2HF to 12-14 Robert Street Manchester M3 1EY on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 49-51 Dale Street Manchester M1 2HF to 12-14 Robert Street Manchester M3 1EY on 30 November 2017 (1 page)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 7,500
(4 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 7,500
(4 pages)
25 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 7,500
(4 pages)
26 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 7,500
(4 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 7,500
(4 pages)
18 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 7,500
(4 pages)
16 November 2013Director's details changed for Mr Nurez Abdullah Kamani on 15 November 2013 (2 pages)
16 November 2013Termination of appointment of Mahmud Kamani as a director (1 page)
16 November 2013Director's details changed for Mr Jalaludin Abdullah Kamani on 15 November 2013 (2 pages)
16 November 2013Termination of appointment of Mahmud Kamani as a director (1 page)
16 November 2013Director's details changed for Mr Nurez Abdullah Kamani on 15 November 2013 (2 pages)
16 November 2013Termination of appointment of Mahmud Kamani as a director (1 page)
16 November 2013Termination of appointment of Mahmud Kamani as a director (1 page)
16 November 2013Secretary's details changed for Mr Nurez Abdullah Kamani on 15 November 2013 (1 page)
16 November 2013Director's details changed for Mr Jalaludin Abdullah Kamani on 15 November 2013 (2 pages)
16 November 2013Secretary's details changed for Mr Nurez Abdullah Kamani on 15 November 2013 (1 page)
7 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
2 December 2010Register(s) moved to registered inspection location (1 page)
2 December 2010Register inspection address has been changed (1 page)
2 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
2 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (7 pages)
2 December 2010Register inspection address has been changed (1 page)
2 December 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
23 October 2009Director's details changed for Mr Mahmud Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Jalaludin Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Jalaludin Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Nurez Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Mahmud Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Nurez Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Nurez Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mr Mahmud Abdullah Kamani on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Jalaludin Abdullah Kamani on 1 October 2009 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
17 November 2008Return made up to 21/10/08; full list of members (4 pages)
17 November 2008Return made up to 21/10/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
26 November 2007Company name changed chilli clothing company LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed chilli clothing company LIMITED\certificate issued on 26/11/07 (2 pages)
9 November 2007Return made up to 21/10/07; full list of members (3 pages)
9 November 2007Return made up to 21/10/07; full list of members (3 pages)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
11 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 November 2006Return made up to 21/10/06; full list of members (3 pages)
6 November 2006Return made up to 21/10/06; full list of members (3 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 October 2005Return made up to 21/10/05; full list of members (3 pages)
26 October 2005Return made up to 21/10/05; full list of members (3 pages)
5 May 2005Director's particulars changed (1 page)
5 May 2005Director's particulars changed (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 October 2004Return made up to 21/10/04; full list of members (7 pages)
28 October 2004Return made up to 21/10/04; full list of members (7 pages)
1 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 October 2003Return made up to 21/10/03; full list of members (7 pages)
28 October 2003Return made up to 21/10/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 November 2002Return made up to 21/10/02; full list of members (7 pages)
6 November 2002Return made up to 21/10/02; full list of members (7 pages)
27 October 2001Return made up to 21/10/01; full list of members (7 pages)
27 October 2001Return made up to 21/10/01; full list of members (7 pages)
26 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2000Director's particulars changed (1 page)
10 October 2000Director's particulars changed (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 October 1998Return made up to 21/10/98; full list of members (7 pages)
26 October 1998Return made up to 21/10/98; full list of members (7 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 April 1998Registered office changed on 22/04/98 from: 49/51 dale street manchester M1 1EZ (1 page)
22 April 1998Registered office changed on 22/04/98 from: 49/51 dale street manchester M1 1EZ (1 page)
19 November 1997Return made up to 21/10/97; full list of members (6 pages)
19 November 1997£ nc 1000/7500 16/10/97 (1 page)
19 November 1997Ad 16/10/97--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
19 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1997Ad 16/10/97--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
19 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 November 1997£ nc 1000/7500 16/10/97 (1 page)
19 November 1997Return made up to 21/10/97; full list of members (6 pages)
19 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 August 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
12 August 1997Accounting reference date extended from 30/09/97 to 31/03/98 (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
23 December 1996Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
23 December 1996Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Secretary resigned (1 page)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996New director appointed (2 pages)
21 October 1996Incorporation (20 pages)
21 October 1996Incorporation (20 pages)