Company NameCaviolla Limited
Company StatusDissolved
Company Number04809026
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameVimal Hariani
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(1 day after company formation)
Appointment Duration2 years, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address17 Riverbank Way
Shirebrook Park
Glossop
Derbyshire
SK13 8SN
Director NameCarol Wilde
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(1 day after company formation)
Appointment Duration2 years, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address17 Riverbank Way
Shirebrook Park
Glossop
Derbyshire
SK13 8SN
Secretary NameCarol Wilde
NationalityBritish
StatusClosed
Appointed25 June 2003(1 day after company formation)
Appointment Duration2 years, 6 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address17 Riverbank Way
Shirebrook Park
Glossop
Derbyshire
SK13 8SN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressCentury House, Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£9,913
Cash£13,042
Current Liabilities£16,844

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
8 August 2005Application for striking-off (1 page)
28 April 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 July 2004Return made up to 07/06/04; full list of members (7 pages)
10 March 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
4 November 2003Particulars of mortgage/charge (3 pages)
30 July 2003Ad 26/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)