Company NameKainthal Textiles Limited
DirectorAmrik Singh Kainthall
Company StatusDissolved
Company Number03428092
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 7 months ago)
Previous NameChian Designs Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Amrik Singh Kainthall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address40 Saint Albans Road
Swethwick
Warley
B67 7NH
Secretary NameRanjit Kaur Kainthal
NationalityBritish
StatusCurrent
Appointed18 September 1997(2 weeks, 1 day after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address40 St Albans Road
Smethwick
West Midlands
B67 7NH
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 July 2001Dissolved (1 page)
5 April 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
19 February 2001Liquidators statement of receipts and payments (25 pages)
7 February 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 February 2000Appointment of a voluntary liquidator (1 page)
7 February 2000Statement of affairs (6 pages)
20 January 2000Registered office changed on 20/01/00 from: 2-3 cranford way smethwick west midlands B66 2RU (1 page)
18 October 1999Return made up to 03/09/99; full list of members (6 pages)
29 June 1999Registered office changed on 29/06/99 from: 6 tettenhall road wolverhampton west midlands WV1 4SA (1 page)
10 August 1998Ad 27/07/98--------- £ si 29450@1=29450 £ ic 8102/37552 (2 pages)
9 March 1998Ad 27/02/98--------- £ si 8100@1=8100 £ ic 2/8102 (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Registered office changed on 30/09/97 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN (1 page)
30 September 1997New secretary appointed (2 pages)
3 September 1997Incorporation (16 pages)