Company NameKarnak Travel Limited
Company StatusDissolved
Company Number01857500
CategoryPrivate Limited Company
Incorporation Date22 October 1984(39 years, 5 months ago)
Dissolution Date17 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMiss Meher Oliaji
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1992(7 years, 6 months after company formation)
Appointment Duration30 years, 9 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Chaucer Mansions
Queens Club Gardens
London
W14 9RF
Director NameMrs Soona Oliaji
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed25 April 1992(7 years, 6 months after company formation)
Appointment Duration30 years, 9 months (closed 17 January 2023)
RoleCompany Executive
Correspondence AddressFlat 2 Hamilton House
Vicarage Gate
London
W8 4HL
Secretary NameMiss Meher Oliaji
NationalityBritish
StatusClosed
Appointed25 April 1992(7 years, 6 months after company formation)
Appointment Duration30 years, 9 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Chaucer Mansions
Queens Club Gardens
London
W14 9RF
Director NameBarry Walker Kay
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 February 1997)
RoleCompany Director
Correspondence AddressLyfords Meadows
127 Locks Ride
Ascot
Berkshire
SL5 8RX
Director NameMrs Beroze Bana
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(7 years, 6 months after company formation)
Appointment Duration27 years, 10 months (resigned 20 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
Hamilton House Vicarage Gate
London
W8 4HL

Contact

Websitekarnak.co.uk

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75k at £1Miss Meher Oliaji
83.33%
Ordinary
15k at £1Sofam Investments LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£74,814
Cash£133,889
Current Liabilities£349,116

Accounts

Latest Accounts31 October 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

1 December 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 February 1991Delivered on: 13 February 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book & other debts owing to the company. Floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital (excluding those mentioned above).
Outstanding

Filing History

17 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
10 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
27 April 2021Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
25 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
23 March 2020Termination of appointment of Beroze Bana as a director on 20 February 2020 (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with updates (5 pages)
13 November 2019Statement of capital following an allotment of shares on 11 November 2019
  • GBP 150,000
(3 pages)
25 October 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
8 August 2019Registered office address changed from 5 the Precinct High Street Egham Surrey TW20 9HN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 8 August 2019 (1 page)
28 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
25 October 2018Accounts for a small company made up to 30 April 2018 (8 pages)
29 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
7 November 2017Accounts for a small company made up to 30 April 2017 (8 pages)
7 November 2017Accounts for a small company made up to 30 April 2017 (8 pages)
17 May 2017Statement of company's objects (2 pages)
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 May 2017Statement of company's objects (2 pages)
17 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 May 2017Statement of capital following an allotment of shares on 30 April 2016
  • GBP 115,000
(3 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
4 May 2017Statement of capital following an allotment of shares on 30 April 2016
  • GBP 115,000
(3 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
3 February 2017Accounts for a small company made up to 30 April 2016 (7 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 90,000
(7 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 90,000
(7 pages)
1 December 2015Registration of charge 018575000002, created on 1 December 2015 (23 pages)
1 December 2015Registration of charge 018575000002, created on 1 December 2015 (23 pages)
13 August 2015Accounts for a small company made up to 30 April 2015 (7 pages)
13 August 2015Accounts for a small company made up to 30 April 2015 (7 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 90,000
(7 pages)
22 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 90,000
(7 pages)
10 April 2015Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
10 April 2015Current accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 90,000
(7 pages)
23 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 90,000
(7 pages)
2 January 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
2 January 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
21 February 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
21 February 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
23 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (7 pages)
5 April 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
5 April 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (7 pages)
3 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
3 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Register(s) moved to registered inspection location (1 page)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (6 pages)
19 April 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
19 April 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
2 June 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
2 June 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Return made up to 25/04/09; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
1 May 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
29 April 2008Return made up to 25/04/08; full list of members (4 pages)
29 April 2008Return made up to 25/04/08; full list of members (4 pages)
3 May 2007Return made up to 25/04/07; full list of members (3 pages)
3 May 2007Full accounts made up to 31 October 2006 (12 pages)
3 May 2007Return made up to 25/04/07; full list of members (3 pages)
3 May 2007Full accounts made up to 31 October 2006 (12 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Full accounts made up to 31 October 2005 (12 pages)
26 April 2006Return made up to 25/04/06; full list of members (3 pages)
26 April 2006Return made up to 25/04/06; full list of members (3 pages)
26 April 2006Full accounts made up to 31 October 2005 (12 pages)
26 April 2006Director's particulars changed (1 page)
7 June 2005Return made up to 25/04/05; full list of members (3 pages)
7 June 2005Return made up to 25/04/05; full list of members (3 pages)
26 April 2005Full accounts made up to 31 October 2004 (11 pages)
26 April 2005Full accounts made up to 31 October 2004 (11 pages)
6 May 2004Return made up to 25/04/04; full list of members (6 pages)
6 May 2004Return made up to 25/04/04; full list of members (6 pages)
26 April 2004Full accounts made up to 31 October 2003 (10 pages)
26 April 2004Full accounts made up to 31 October 2003 (10 pages)
7 May 2003Return made up to 25/04/03; full list of members (6 pages)
7 May 2003Return made up to 25/04/03; full list of members (6 pages)
9 March 2003Full accounts made up to 31 October 2002 (9 pages)
9 March 2003Full accounts made up to 31 October 2002 (9 pages)
25 April 2002Full accounts made up to 31 October 2001 (13 pages)
25 April 2002Return made up to 25/04/02; full list of members (6 pages)
25 April 2002Full accounts made up to 31 October 2001 (13 pages)
25 April 2002Return made up to 25/04/02; full list of members (6 pages)
23 April 2001Return made up to 25/04/01; no change of members (5 pages)
23 April 2001Return made up to 25/04/01; no change of members (5 pages)
12 February 2001Full accounts made up to 31 October 2000 (13 pages)
12 February 2001Full accounts made up to 31 October 2000 (13 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
2 May 2000Return made up to 25/04/00; no change of members (5 pages)
2 May 2000Return made up to 25/04/00; no change of members (5 pages)
25 April 2000Full accounts made up to 31 October 1999 (13 pages)
25 April 2000Full accounts made up to 31 October 1999 (13 pages)
30 April 1999Location of register of members (1 page)
30 April 1999Return made up to 25/04/99; full list of members (6 pages)
30 April 1999Location of register of members (1 page)
30 April 1999Return made up to 25/04/99; full list of members (6 pages)
11 February 1999Full accounts made up to 31 October 1998 (12 pages)
11 February 1999Full accounts made up to 31 October 1998 (12 pages)
2 June 1998Return made up to 25/04/96; full list of members (6 pages)
2 June 1998Return made up to 25/04/96; full list of members (6 pages)
5 March 1998Return made up to 25/04/97; no change of members (5 pages)
5 March 1998Return made up to 25/04/97; no change of members (5 pages)
20 February 1998Full accounts made up to 31 October 1997 (12 pages)
20 February 1998Full accounts made up to 31 October 1997 (12 pages)
3 December 1997Director resigned (1 page)
3 December 1997Location of register of members (1 page)
3 December 1997Location of register of members (1 page)
3 December 1997Director resigned (1 page)
8 May 1997Full accounts made up to 31 October 1996 (12 pages)
8 May 1997Full accounts made up to 31 October 1996 (12 pages)
24 April 1996Full accounts made up to 31 October 1995 (13 pages)
24 April 1996Full accounts made up to 31 October 1995 (13 pages)
29 November 1995Auditor's resignation (2 pages)
29 November 1995Auditor's resignation (2 pages)
15 August 1995Return made up to 25/04/95; no change of members (4 pages)
15 August 1995Return made up to 25/04/95; no change of members (4 pages)
26 April 1995Full accounts made up to 31 October 1994 (11 pages)
26 April 1995Full accounts made up to 31 October 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
22 October 1984Incorporation (17 pages)
22 October 1984Incorporation (17 pages)