Company NameKarinas Limited
Company StatusDissolved
Company Number01831570
CategoryPrivate Limited Company
Incorporation Date10 July 1984(39 years, 9 months ago)
Dissolution Date13 June 2023 (9 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Mirza Yunus Baig
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 3 months (closed 13 June 2023)
RoleGemstone Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressParke House
77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
Director NameMr Jamila Bano
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityPakistani
StatusClosed
Appointed19 December 2002(18 years, 5 months after company formation)
Appointment Duration20 years, 6 months (closed 13 June 2023)
RoleConsiltant
Country of ResidencePakistan
Correspondence Address77 Harrowes Meade
Edgware
Middlesex
HA8 8RS
Director NameMirza Iqbal Baig
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(7 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 19 December 2002)
RoleGemstone Dealer
Correspondence Address22 Dunstan Road
Golders Green
London
NW11 8AA
Secretary NameMirza Iqbal Baig
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 1998)
RoleSecretary
Correspondence Address22 Dunstan Road
Golders Green
London
NW11 8AA
Secretary NameMrs Christine Anne Baig
NationalityBritish
StatusResigned
Appointed01 March 1998(13 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 April 2011)
RoleSecretary
Correspondence Address22 Dunstan Road
Golders Green
London
NW11 8AA
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed20 March 1992(7 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 1992)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered Address8 Bunns Lane
London
NW7 2NH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

1 at £1Mr Mirza Yunus Baig
50.00%
Ordinary
1 at £1Mrs Jamila Bano
50.00%
Ordinary

Financials

Year2014
Net Worth-£39,440
Cash£173,302
Current Liabilities£235,388

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 July 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
13 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(3 pages)
6 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
12 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(3 pages)
22 July 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 March 2013Director's details changed for Mr Mieza Yunus Baig on 1 March 2013 (2 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
13 March 2013Director's details changed for Mr Mieza Yunus Baig on 1 March 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
23 September 2011Director's details changed for Jamila Bano on 20 March 2011 (2 pages)
23 September 2011Director's details changed for Mr Mieza Yunus Baig on 20 September 2011 (2 pages)
2 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2011Termination of appointment of Christine Baig as a secretary (1 page)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
1 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2010Director's details changed for Jamila Bano on 3 March 2010 (2 pages)
8 March 2010Secretary's details changed for Christine Anne Baig on 3 March 2010 (1 page)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mieza Yunus Baig on 3 March 2010 (2 pages)
8 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mieza Yunus Baig on 3 March 2010 (2 pages)
8 March 2010Secretary's details changed for Christine Anne Baig on 3 March 2010 (1 page)
8 March 2010Director's details changed for Jamila Bano on 3 March 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 May 2009Return made up to 04/03/09; full list of members (6 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 May 2008Return made up to 04/03/08; full list of members (5 pages)
17 August 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 March 2007Return made up to 04/03/07; full list of members (5 pages)
25 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 March 2006Return made up to 04/03/06; full list of members (5 pages)
8 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 April 2005Return made up to 04/03/05; full list of members (5 pages)
28 July 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 June 2004Registered office changed on 23/06/04 from: st albans house st albans lane golders green london NW11 7PY (1 page)
7 May 2004Return made up to 04/03/04; full list of members (5 pages)
7 May 2004Director's particulars changed (1 page)
1 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 March 2003Return made up to 04/03/03; no change of members (5 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Director resigned (1 page)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2002Return made up to 04/03/02; full list of members (5 pages)
3 October 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 March 2001Return made up to 04/03/01; no change of members (4 pages)
15 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 March 2000Return made up to 04/03/00; no change of members (4 pages)
27 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
19 April 1999Return made up to 04/03/99; full list of members (5 pages)
17 September 1998Accounts for a small company made up to 30 June 1998 (6 pages)
15 April 1998Return made up to 04/03/98; full list of members (5 pages)
3 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
10 April 1997Return made up to 04/03/97; no change of members (4 pages)
20 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
14 March 1996Return made up to 04/03/96; no change of members (4 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 November 1995Registered office changed on 02/11/95 from: tudor house llanvandor road london NW2 2AR (1 page)
29 March 1995Return made up to 20/03/95; full list of members (10 pages)