Sheffield
South Yorkshire
S11 7GG
Director Name | Mr Mohammad Reza Kaviani |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2010(2 years, 6 months after company formation) |
Appointment Duration | 11 months (closed 04 January 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | D T E House Hollins Mount Bury Lancashire BL9 8AT |
Director Name | Mr Mohammad Reza Kaviani |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Darfield Avenue Sheffield South Yorkshire S20 6SU |
Director Name | James Beajan Kaviani |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Murray Road Sheffield South Yorkshire S11 7GG |
Director Name | Mr Simon Kaviani |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Murray Road Sheffield South Yorkshire S11 7GG |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | D T E House Hollins Mount Bury Lancashire BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2011 | Final Gazette dissolved following liquidation (1 page) |
4 October 2010 | Administrator's progress report to 28 September 2010 (9 pages) |
4 October 2010 | Notice of move from Administration to Dissolution on 28 September 2010 (9 pages) |
4 October 2010 | Notice of move from Administration to Dissolution (9 pages) |
4 October 2010 | Administrator's progress report to 28 September 2010 (9 pages) |
1 September 2010 | Administrator's progress report to 21 August 2010 (9 pages) |
1 September 2010 | Administrator's progress report to 21 August 2010 (9 pages) |
29 April 2010 | Statement of administrator's proposal (22 pages) |
29 April 2010 | Statement of administrator's proposal (22 pages) |
27 April 2010 | Registered office address changed from Unit 2B Waddingham Way Rotherham S65 3SH on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from Unit 2B Waddingham Way Rotherham S65 3SH on 27 April 2010 (2 pages) |
23 April 2010 | Appointment of an administrator (1 page) |
23 April 2010 | Appointment of an administrator (1 page) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2010 | Termination of appointment of Simon Kaviani as a director (1 page) |
9 February 2010 | Termination of appointment of Simon Kaviani as a director (1 page) |
8 February 2010 | Appointment of Mr Mohammad Reza Kaviani as a director (2 pages) |
8 February 2010 | Termination of appointment of James Kaviani as a director (1 page) |
8 February 2010 | Appointment of Mr Mohammad Reza Kaviani as a director (2 pages) |
8 February 2010 | Termination of appointment of James Kaviani as a director (1 page) |
17 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 19/07/09; full list of members (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 August 2009 | Company name changed lillys decor LIMITED\certificate issued on 12/08/09 (2 pages) |
12 August 2009 | Company name changed lillys decor LIMITED\certificate issued on 12/08/09 (2 pages) |
24 June 2009 | Director appointed simon kaviani (1 page) |
24 June 2009 | Director appointed james kaviani (1 page) |
24 June 2009 | Appointment terminated director mohammad kaviani (1 page) |
24 June 2009 | Director appointed simon kaviani (1 page) |
24 June 2009 | Director appointed james kaviani (1 page) |
24 June 2009 | Appointment Terminated Director mohammad kaviani (1 page) |
26 November 2008 | Particulars of contract relating to shares (2 pages) |
26 November 2008 | Particulars of contract relating to shares (2 pages) |
26 November 2008 | Ad 20/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Ad 20/11/08 gbp si 99@1=99 gbp ic 1/100 (2 pages) |
26 November 2008 | Resolutions
|
15 October 2008 | Return made up to 19/07/08; full list of members (3 pages) |
15 October 2008 | Return made up to 19/07/08; full list of members (3 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
21 August 2008 | Company name changed kouchini coordinates LIMITED\certificate issued on 22/08/08 (2 pages) |
21 August 2008 | Company name changed kouchini coordinates LIMITED\certificate issued on 22/08/08 (2 pages) |
18 August 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
18 August 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from bailey house, bailey drive killamarsh sheffield S21 2JF (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from bailey house, bailey drive killamarsh sheffield S21 2JF (1 page) |
17 June 2008 | Company name changed koushini LIMITED\certificate issued on 20/06/08 (2 pages) |
17 June 2008 | Company name changed koushini LIMITED\certificate issued on 20/06/08 (2 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | New secretary appointed (2 pages) |
3 September 2007 | Director resigned (1 page) |
19 July 2007 | Incorporation (12 pages) |
19 July 2007 | Incorporation (12 pages) |