Company NameKarvani's Pizzas Ltd
Company StatusDissolved
Company Number04940854
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Atabak Karvani Dilmaghani
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(7 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 31 July 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Aberford Road
Wakefield
West Yorkshire
WF1 4AQ
Director NameGhanbar Karvani
Date of BirthJune 1947 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Aberford Road
Wakefield
West Yorkshire
WF1 4AQ
Secretary NameGhanbar Karvani
NationalityIranian
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Aberford Road
Wakefield
West Yorkshire
WF1 4AQ
Director NameAmir Karvani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(5 months, 1 week after company formation)
Appointment Duration7 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aberford Road
Wakefield
West Yorkshire
WF1 4AQ
Secretary NameAmir Karvani
NationalityBritish
StatusResigned
Appointed01 April 2004(5 months, 1 week after company formation)
Appointment Duration7 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aberford Road
Wakefield
West Yorkshire
WF1 4AQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0113 2880788
Telephone regionLeeds

Location

Registered AddressUnit 1 Beechwood Shopping Centre
Church Street, Woodlesford
Leeds
West Yorkshire
LS26 8RE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardRothwell
Built Up AreaWest Yorkshire

Shareholders

100 at £1Atabak Karvani-dilmaghani
100.00%
Ordinary

Financials

Year2014
Net Worth£7,842
Cash£3,899
Current Liabilities£11,014

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Charges

21 June 2017Delivered on: 23 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
7 February 2018Confirmation statement made on 22 October 2017 with no updates (3 pages)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
23 June 2017Registration of charge 049408540001, created on 21 June 2017 (8 pages)
23 June 2017Registration of charge 049408540001, created on 21 June 2017 (8 pages)
9 June 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
9 June 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
4 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
4 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
10 February 2016Current accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
10 February 2016Current accounting period shortened from 31 May 2016 to 29 February 2016 (1 page)
9 November 2015Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
9 November 2015Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Director's details changed for Mr. Atabak Karvani Dilmaghani on 31 March 2013 (2 pages)
5 November 2015Director's details changed for Mr. Atabak Karvani Dilmaghani on 31 March 2013 (2 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
20 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Director's details changed for Mr. Atabak Karvani Dilmaghani on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr. Atabak Karvani Dilmaghani on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr. Atabak Karvani Karvani Dilmaghani on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr. Atabak Karvani Karvani Dilmaghani on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr. Atabak Karvani Dilmaghani on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr. Atabak Karvani Karvani Dilmaghani on 7 June 2011 (2 pages)
10 May 2011Director's details changed for Mr. Atabak Karvani on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr. Abatak Karvani on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr. Abatak Karvani on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr. Atabak Karvani on 10 May 2011 (2 pages)
18 April 2011Appointment of Mr. Abatak Karvani as a director (2 pages)
18 April 2011Termination of appointment of Amir Karvani as a director (1 page)
18 April 2011Termination of appointment of Amir Karvani as a secretary (1 page)
18 April 2011Appointment of Mr. Abatak Karvani as a director (2 pages)
18 April 2011Termination of appointment of Amir Karvani as a secretary (1 page)
18 April 2011Termination of appointment of Amir Karvani as a director (1 page)
18 April 2011Termination of appointment of Amir Karvani as a secretary (1 page)
18 April 2011Termination of appointment of Amir Karvani as a secretary (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Termination of appointment of Ghanbar Karvani as a director (1 page)
1 November 2010Termination of appointment of Ghanbar Karvani as a director (1 page)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Ghanbar Karvani on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Ghanbar Karvani on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Amir Karvani on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Amir Karvani on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Amir Karvani on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Ghanbar Karvani on 1 October 2009 (2 pages)
1 February 2009Return made up to 22/10/08; full list of members (10 pages)
1 February 2009Return made up to 22/10/08; full list of members (10 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 November 2007Return made up to 22/10/07; no change of members (7 pages)
9 November 2007Return made up to 22/10/07; no change of members (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
28 November 2006Return made up to 22/10/06; full list of members (7 pages)
28 November 2006Return made up to 22/10/06; full list of members (7 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
2 November 2005Return made up to 22/10/05; full list of members (7 pages)
2 November 2005Return made up to 22/10/05; full list of members (7 pages)
8 November 2004Return made up to 22/10/04; full list of members (7 pages)
8 November 2004Return made up to 22/10/04; full list of members (7 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
24 September 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
21 September 2004New secretary appointed;new director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 November 2003Registered office changed on 27/11/03 from: unit 1 beechwood shopping centre church street woodlesford leeds LS26 8RE (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003Registered office changed on 27/11/03 from: unit 1 beechwood shopping centre church street woodlesford leeds LS26 8RE (1 page)
27 November 2003New secretary appointed (2 pages)
27 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
27 November 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
27 November 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Secretary resigned (1 page)
22 October 2003Incorporation (9 pages)
22 October 2003Incorporation (9 pages)