Company NameKARA Contracts Limited
Company StatusDissolved
Company Number01440170
CategoryPrivate Limited Company
Incorporation Date27 July 1979(44 years, 9 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Lalji Kanji Kara
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 26 January 2010)
RoleCarpenter
Correspondence Address116 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Director NameMrs Vijya Lalji Kara
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 26 January 2010)
RoleHousewife
Country of ResidenceEngland
Correspondence Address116 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Secretary NameMrs Vijya Lalji Kara
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 5 months after company formation)
Appointment Duration18 years, 1 month (closed 26 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Old Church Lane
Stanmore
Middlesex
HA7 2RR

Location

Registered AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Financials

Year2014
Net Worth£69
Cash£3,773
Current Liabilities£10,249

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 September 2009Application for striking-off (1 page)
29 September 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 September 2009Application for striking-off (1 page)
15 September 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
15 September 2009Accounting reference date extended from 31/07/2009 to 31/08/2009 (1 page)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
8 May 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
6 January 2009Registered office changed on 06/01/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 April 2008Registered office changed on 07/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
7 April 2008Registered office changed on 07/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (8 pages)
10 January 2007Return made up to 31/12/06; full list of members (8 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
5 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 December 2002Return made up to 31/12/02; full list of members (8 pages)
24 December 2002Return made up to 31/12/02; full list of members (8 pages)
19 July 2002Registered office changed on 19/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
19 July 2002Registered office changed on 19/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
8 March 2002Return made up to 31/12/01; full list of members (7 pages)
8 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
8 March 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
22 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 February 2001Accounts for a small company made up to 31 July 2000 (4 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 April 1999Registered office changed on 26/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
26 April 1999Registered office changed on 26/04/99 from: bridge house 648-652 high road leyton london E10 6RN (1 page)
11 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
11 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 March 1997Accounts for a small company made up to 31 July 1996 (7 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
19 December 1996Return made up to 31/12/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
2 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)