Kamani Design Limited

General information

Name:

Kamani Design Ltd

Office Address:

Ashcroft House Ervington Court LE19 1WL Meridian Business Park

Number: 06671513

Incorporation date: 2008-08-13

Dissolution date: 2019-02-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Kamani Design came into being in 2008 as a company enlisted under no 06671513, located at LE19 1WL Meridian Business Park at Ashcroft House. Its last known status was dissolved. Kamani Design had been in this business field for at least eleven years.

According to this specific firm's directors directory, there were five directors to name just a few: Michelle M. and Karen P..

Executives who controlled this firm include: Karen P. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Michelle M. owned 1/2 or less of company shares. Kevin J. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Michelle M.

Role: Director

Appointed: 01 September 2010

Latest update: 25 October 2023

Karen P.

Role: Secretary

Appointed: 13 August 2008

Latest update: 25 October 2023

Karen P.

Role: Director

Appointed: 13 August 2008

Latest update: 25 October 2023

People with significant control

Karen P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michelle M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Kevin J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 27 August 2018
Confirmation statement last made up date 13 August 2017
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 27th, February 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Unit 2 The Silk Warehouse Druid Street

Post code:

LE10 1QH

City / Town:

Hinckley

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
10
Company Age

Closest Companies - by postcode