Welwyn
Hertfordshire
AL6 0PL
Secretary Name | Mr Sanjay Gadhvi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 1992(same day as company formation) |
Role | Commodity Trader |
Country of Residence | England |
Correspondence Address | 4 Great North Road Welwyn Hertfordshire AL6 0PL |
Director Name | P S Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Secretary Name | P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | Suite One Second Floor 1/4 Christina Street London EC2A 4PA |
Registered Address | 23 Harcourt Street London W1H 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,174 |
Cash | £7,130 |
Current Liabilities | £49,507 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2007 | Return made up to 15/07/07; no change of members (6 pages) |
7 September 2006 | Return made up to 15/07/06; full list of members (6 pages) |
16 November 2005 | Return made up to 15/07/05; full list of members
|
5 August 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 May 2004 | Memorandum and Articles of Association (8 pages) |
17 May 2004 | Company name changed kernicom LTD\certificate issued on 17/05/04 (2 pages) |
28 August 2003 | Return made up to 15/07/03; full list of members (6 pages) |
23 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 September 2001 | Return made up to 15/07/01; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
15 August 2000 | Return made up to 15/07/00; no change of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
8 September 1999 | Return made up to 15/07/99; no change of members (4 pages) |
25 May 1999 | Memorandum and Articles of Association (8 pages) |
20 May 1999 | Company name changed karnicom LIMITED\certificate issued on 21/05/99 (2 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
3 December 1998 | Resolutions
|
16 November 1998 | Registered office changed on 16/11/98 from: 23 harcourt street london W1H 1DT (1 page) |
2 September 1998 | Return made up to 15/07/98; full list of members (6 pages) |
15 June 1998 | Return made up to 15/07/96; no change of members (4 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 4 great north road welwyn hertfordshire AL6 0PL (1 page) |
12 June 1998 | Resolutions
|
12 June 1998 | Accounts for a dormant company made up to 31 July 1997 (4 pages) |
17 September 1997 | Return made up to 15/07/97; no change of members (4 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 24 connaught drive london NW11 6BJ (1 page) |
6 June 1996 | Resolutions
|
31 August 1995 | Return made up to 15/07/95; no change of members (4 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 July 1994 (3 pages) |