Company NameKARR & Company Limited
DirectorSigismond Clerc
Company StatusDissolved
Company Number02951029
CategoryPrivate Limited Company
Incorporation Date21 July 1994(29 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Thomas Alfred Backer
NationalityBritish
StatusCurrent
Appointed21 July 1994(same day as company formation)
RoleSecretary
Country of ResidenceGuernsey
Correspondence AddressLa Michele Les Hubits
St. Martin
Guernsey
GY4 6NB
Director NameSigismond Clerc
Date of BirthJune 1943 (Born 80 years ago)
NationalitySwiss
StatusCurrent
Appointed10 September 2001(7 years, 1 month after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressRigistrasse 15
Kilchberg
Ch-8802
Switzerland
Director NamePeter Rudolf Muller
Date of BirthMay 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed21 July 1994(same day as company formation)
RoleCommodity Merchant
Correspondence AddressFlat 3
10 Charles Street
London
W1X 7HB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£151,427
Cash£131,411
Current Liabilities£11,925

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

9 July 2003Dissolved (1 page)
9 April 2003Return of final meeting in a members' voluntary winding up (3 pages)
17 May 2002Appointment of a voluntary liquidator (2 pages)
17 May 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 2002Declaration of solvency (3 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
19 September 2001Return made up to 21/07/01; full list of members (5 pages)
9 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 August 2000Return made up to 21/07/00; full list of members (5 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 August 1999Return made up to 21/07/99; full list of members (5 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 February 1999Director's particulars changed (1 page)
7 October 1998Director's particulars changed (1 page)
7 October 1998Return made up to 21/07/98; full list of members (5 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 September 1997Return made up to 21/07/97; full list of members (5 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
11 August 1997Director's particulars changed (1 page)
10 July 1997Return made up to 21/07/96; full list of members (5 pages)
12 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
5 September 1995Director's particulars changed (4 pages)
5 September 1995Return made up to 21/07/95; full list of members (12 pages)
14 March 1995Accounting reference date notified as 31/12 (1 page)
21 July 1994Incorporation (15 pages)