Company NameKaroun Services Limited
Company StatusDissolved
Company Number02781159
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shapour Naderi
Date of BirthJune 1930 (Born 93 years ago)
NationalityIranian
StatusCurrent
Appointed20 May 1993(4 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address8 Mourne House
11 Maresfield Gardens
London
NW3 5SL
Director NameMr Alan Wyatt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1993(4 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address19 Broomwater
Teddington
TN11 9QY
Secretary NameMr Shapour Naderi
NationalityIranian
StatusCurrent
Appointed20 May 1993(4 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address8 Mourne House
11 Maresfield Gardens
London
NW3 5SL
Director NameGraham Arthur Hardman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1996(3 years, 9 months after company formation)
Appointment Duration27 years, 5 months
RoleAccountant
Correspondence AddressWinslow
Benacre Road
Whitstable
Kent
CT5 4NY
Director NameAmanda Meera Suzanne Garner-Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 months, 3 weeks after company formation)
Appointment Duration-1 years, 1 month (resigned 20 May 1992)
RoleTrainee Solicitor
Correspondence Address57 Lavender Sweep
London
SW11 1DY
Director NameGeorgina Elizabeth Lloyd-Watts
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 20 May 1993)
RoleSolicitor
Correspondence Address13 Badmintin Road
Clapham South
London
SW12 8BN
Secretary NameAmanda Meera Suzanne Garner-Patel
NationalityBritish
StatusResigned
Appointed14 April 1993(2 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 20 May 1993)
RoleTrainee Solicitor
Correspondence Address57 Lavender Sweep
London
SW11 1DY
Director NameNorose Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 October 1998Dissolved (1 page)
23 June 1998Liquidators statement of receipts and payments (5 pages)
8 January 1998Liquidators statement of receipts and payments (5 pages)
17 December 1996Declaration of solvency (3 pages)
17 December 1996Res re specie (1 page)
17 December 1996Registered office changed on 17/12/96 from: 7TH floor,veritas house 125 finsbury pavement london EC2A 1NQ (1 page)
17 December 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 November 1996New director appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
9 October 1995Full accounts made up to 31 December 1994 (10 pages)