About

Registered Number: 04483431
Date of Incorporation: 11/07/2002 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 5 months ago)
Registered Address: 95 Queens Road, Leicester, Leicestershire, LE2 1TT

 

Based in Leicester, Leicestershire, Chivani Entertainment Ltd was registered on 11 July 2002, it has a status of "Dissolved". The company has only one director listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TANNA, Sudhir Amratlal 11 July 2002 11 July 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 November 2015
DS01 - Striking off application by a company 23 October 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 03 July 2013
AA01 - Change of accounting reference date 30 May 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 29 June 2011
DISS40 - Notice of striking-off action discontinued 10 November 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
CH01 - Change of particulars for director 09 November 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
AA - Annual Accounts 30 June 2010
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
DISS40 - Notice of striking-off action discontinued 31 October 2009
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 10 July 2009
363s - Annual Return 04 August 2008
287 - Change in situation or address of Registered Office 30 June 2008
AA - Annual Accounts 30 June 2008
AA - Annual Accounts 06 July 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 04 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 2005
395 - Particulars of a mortgage or charge 18 May 2005
395 - Particulars of a mortgage or charge 18 May 2005
395 - Particulars of a mortgage or charge 18 May 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 10 September 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
287 - Change in situation or address of Registered Office 13 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 May 2004
225 - Change of Accounting Reference Date 11 May 2004
363s - Annual Return 31 July 2003
395 - Particulars of a mortgage or charge 19 November 2002
395 - Particulars of a mortgage or charge 19 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
NEWINC - New incorporation documents 11 July 2002

Mortgages & Charges

Description Date Status Charge by
Deed of novation 28 April 2005 Outstanding

N/A

Debenture 28 April 2005 Outstanding

N/A

Legal charge 28 April 2005 Outstanding

N/A

Legal charge 01 November 2002 Outstanding

N/A

Legal charge 01 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.