Company NameKaro International UK Limited
Company StatusDissolved
Company Number00751052
CategoryPrivate Limited Company
Incorporation Date21 February 1963(61 years, 2 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NamesCairnes Limited and Karo International Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameNikki Hayes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed23 August 2001(38 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 06 August 2008)
RoleChartered Accountant
Correspondence Address75 Buckingham Ave
Toronto
Ontario M3r 1r3
Canada
Director NameChairman Stewart Howden
Date of BirthNovember 1944 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed23 August 2001(38 years, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 06 August 2008)
RoleBusinessman
Correspondence AddressRural Route 1
Orangeville
Ontario L9w 2yb
Canada
Secretary NameNikki Hayes
NationalityCanadian
StatusClosed
Appointed10 April 2002(39 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address75 Buckingham Ave
Toronto
Ontario M3r 1r3
Canada
Director NameDenis Alan Cairnes
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 February 1992)
RoleIndustrial Engineer
Correspondence AddressThames Cottage
1 Thames Bank
London
SW14 7QR
Director NameNeil William Rennie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 February 2002)
RoleDesigner
Correspondence AddressNew Farm
New Lane, Sutton Green
Guildford
Surrey
GU4 7QF
Director NameRichard Paul Tomlin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 23 August 2001)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address4 Grove Terrace
Teddington
Middlesex
TW11 8AU
Secretary NameNeil William Rennie
NationalityBritish
StatusResigned
Appointed19 July 1991(28 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 August 2001)
RoleCompany Director
Correspondence AddressNew Farm
New Lane, Sutton Green
Guildford
Surrey
GU4 7QF
Director NameBarry John Semark
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(32 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 2002)
RoleCompany Director
Correspondence Address2 Fernbank
Nine Mile Ride
Finchampstead
Berkshire
RG11 4XB
Director NameClive Richard Newman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(37 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 14 December 2000)
RoleDesigner
Correspondence Address51 Burleigh Park
Cobham
Surrey
KT11 2DU
Director NameAdrian Mark Rasdall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(38 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 July 2001)
RoleCompany Director
Correspondence Address16 Lytton Park
Cobham
Surrey
KT11 2HB
Director NameAdrian Mark Rasdall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(38 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 July 2001)
RoleCompany Director
Correspondence Address16 Lytton Park
Cobham
Surrey
KT11 2HB
Secretary NameMr William John Croach
NationalityBritish
StatusResigned
Appointed28 August 2001(38 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address237 Moor Lane
Chessington
Surrey
KT9 2AB

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£2,337,636
Gross Profit£799,334
Net Worth£341,312
Cash£460
Current Liabilities£360,317

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2008Return of final meeting of creditors (1 page)
13 August 2003Registered office changed on 13/08/03 from: 21 station road barnes london SW13 0LJ (1 page)
6 August 2003Appointment of a liquidator (1 page)
10 January 2003Order of court to wind up (1 page)
22 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
3 May 2002Full accounts made up to 30 June 2001 (12 pages)
12 April 2002Registered office changed on 12/04/02 from: 156 high street dorking surrey RH4 1BQ (1 page)
12 April 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
28 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Registered office changed on 21/12/01 from: johnston house 8 johnston road woodford green essex.IG8 oxa (1 page)
1 October 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
7 September 2001Secretary resigned (1 page)
7 September 2001New secretary appointed (2 pages)
17 August 2001Return made up to 19/07/01; full list of members (8 pages)
31 July 2001Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
11 July 2001Director resigned (1 page)
30 March 2001New director appointed (1 page)
6 February 2001Director resigned (1 page)
24 October 2000New director appointed (2 pages)
10 August 2000Return made up to 19/07/00; full list of members (8 pages)
21 July 2000Full accounts made up to 31 March 2000 (13 pages)
3 December 1999Memorandum and Articles of Association (14 pages)
28 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 October 1999Ad 08/10/99--------- £ si 140000@1=140000 £ ic 5000/145000 (2 pages)
28 October 1999£ nc 5000/500000 08/10/99 (1 page)
17 August 1999Return made up to 19/07/99; no change of members (4 pages)
21 July 1999Full accounts made up to 31 March 1999 (13 pages)
12 August 1998Return made up to 19/07/98; no change of members (4 pages)
27 July 1998Full accounts made up to 31 March 1998 (17 pages)
22 August 1997Company name changed cairnes design associates limite d\certificate issued on 26/08/97 (2 pages)
21 July 1997Return made up to 19/07/97; full list of members (6 pages)
27 June 1997Full accounts made up to 31 March 1997 (16 pages)
7 August 1996Return made up to 19/07/96; no change of members (4 pages)
17 February 1996New director appointed (2 pages)
15 June 1995Full accounts made up to 31 March 1995 (16 pages)
24 June 1964Annual return made up to 03/07/64 (8 pages)