Company NameKaviani Textiles Limited
Company StatusDissolved
Company Number06318549
CategoryPrivate Limited Company
Incorporation Date19 July 2007(16 years, 9 months ago)
Dissolution Date4 January 2011 (13 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Directors

Secretary NameJames Beajan Kaviani
NationalityBritish
StatusClosed
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Murray Road
Sheffield
South Yorkshire
S11 7GG
Director NameMr Mohammad Reza Kaviani
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(2 years, 6 months after company formation)
Appointment Duration11 months (closed 04 January 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressD T E House Hollins Mount
Bury
Lancashire
BL9 8AT
Director NameMr Mohammad Reza Kaviani
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Darfield Avenue
Sheffield
South Yorkshire
S20 6SU
Director NameJames Beajan Kaviani
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Murray Road
Sheffield
South Yorkshire
S11 7GG
Director NameMr Simon Kaviani
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Murray Road
Sheffield
South Yorkshire
S11 7GG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 July 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressD T E House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2011Final Gazette dissolved following liquidation (1 page)
4 October 2010Administrator's progress report to 28 September 2010 (9 pages)
4 October 2010Notice of move from Administration to Dissolution on 28 September 2010 (9 pages)
4 October 2010Notice of move from Administration to Dissolution (9 pages)
4 October 2010Administrator's progress report to 28 September 2010 (9 pages)
1 September 2010Administrator's progress report to 21 August 2010 (9 pages)
1 September 2010Administrator's progress report to 21 August 2010 (9 pages)
29 April 2010Statement of administrator's proposal (22 pages)
29 April 2010Statement of administrator's proposal (22 pages)
27 April 2010Registered office address changed from Unit 2B Waddingham Way Rotherham S65 3SH on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from Unit 2B Waddingham Way Rotherham S65 3SH on 27 April 2010 (2 pages)
23 April 2010Appointment of an administrator (1 page)
23 April 2010Appointment of an administrator (1 page)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2010Termination of appointment of Simon Kaviani as a director (1 page)
9 February 2010Termination of appointment of Simon Kaviani as a director (1 page)
8 February 2010Appointment of Mr Mohammad Reza Kaviani as a director (2 pages)
8 February 2010Termination of appointment of James Kaviani as a director (1 page)
8 February 2010Appointment of Mr Mohammad Reza Kaviani as a director (2 pages)
8 February 2010Termination of appointment of James Kaviani as a director (1 page)
17 August 2009Return made up to 19/07/09; full list of members (4 pages)
17 August 2009Return made up to 19/07/09; full list of members (4 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 August 2009Company name changed lillys decor LIMITED\certificate issued on 12/08/09 (2 pages)
12 August 2009Company name changed lillys decor LIMITED\certificate issued on 12/08/09 (2 pages)
24 June 2009Director appointed simon kaviani (1 page)
24 June 2009Director appointed james kaviani (1 page)
24 June 2009Appointment terminated director mohammad kaviani (1 page)
24 June 2009Director appointed simon kaviani (1 page)
24 June 2009Director appointed james kaviani (1 page)
24 June 2009Appointment Terminated Director mohammad kaviani (1 page)
26 November 2008Particulars of contract relating to shares (2 pages)
26 November 2008Particulars of contract relating to shares (2 pages)
26 November 2008Ad 20/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ 99 £1 shares 20/11/2008
(1 page)
26 November 2008Ad 20/11/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
26 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES14 ‐ 99 £1 shares 20/11/2008
(1 page)
15 October 2008Return made up to 19/07/08; full list of members (3 pages)
15 October 2008Return made up to 19/07/08; full list of members (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 2 (31 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 2 (31 pages)
21 August 2008Company name changed kouchini coordinates LIMITED\certificate issued on 22/08/08 (2 pages)
21 August 2008Company name changed kouchini coordinates LIMITED\certificate issued on 22/08/08 (2 pages)
18 August 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
18 August 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
30 June 2008Registered office changed on 30/06/2008 from bailey house, bailey drive killamarsh sheffield S21 2JF (1 page)
30 June 2008Registered office changed on 30/06/2008 from bailey house, bailey drive killamarsh sheffield S21 2JF (1 page)
17 June 2008Company name changed koushini LIMITED\certificate issued on 20/06/08 (2 pages)
17 June 2008Company name changed koushini LIMITED\certificate issued on 20/06/08 (2 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007New secretary appointed (2 pages)
3 September 2007Director resigned (1 page)
19 July 2007Incorporation (12 pages)
19 July 2007Incorporation (12 pages)