Company NameKarma Contracts Limited
Company StatusDissolved
Company Number02959895
CategoryPrivate Limited Company
Incorporation Date18 August 1994(29 years, 8 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGraeme William Scott
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed26 August 1994(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 06 May 2003)
RoleComputer Programmer
Correspondence AddressThird Floor
12 Stratford Place
London
W1N 9AF
Director NameJanette Muriel Scott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 August 1994(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 06 May 2003)
RoleClerk
Correspondence AddressThird Floor
12 Stratford Place
London
W1N 9AF
Secretary NameJanette Muriel Scott
NationalityNew Zealander
StatusClosed
Appointed26 August 1994(1 week, 1 day after company formation)
Appointment Duration8 years, 8 months (closed 06 May 2003)
RoleClerk
Correspondence AddressThird Floor
12 Stratford Place
London
W1N 9AF
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed18 August 1994(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressThe Old Fire Station
140 Tabernacle Street
London
EC2A 4SD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£915
Current Liabilities£1,218

Accounts

Latest Accounts26 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End26 August

Filing History

6 May 2003Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
18 February 2002Total exemption full accounts made up to 26 August 2001 (6 pages)
24 January 2002Registered office changed on 24/01/02 from: third floor 12 stratford place london W1N 9AF (1 page)
12 September 2001Return made up to 18/08/01; full list of members
  • 363(287) ‐ Registered office changed on 12/09/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2000Full accounts made up to 26 August 2000 (8 pages)
24 August 2000Return made up to 18/08/00; full list of members (6 pages)
1 November 1999Full accounts made up to 26 August 1999 (6 pages)
24 August 1999Return made up to 18/08/99; no change of members (6 pages)
8 October 1998Full accounts made up to 26 August 1998 (6 pages)
29 September 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1998Registered office changed on 28/01/98 from: 40 bow lane london EC4M 9DT (1 page)
27 August 1997Return made up to 18/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1996Full accounts made up to 26 August 1996 (6 pages)
23 September 1996Return made up to 18/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1996Director's particulars changed (1 page)
16 February 1996Secretary's particulars changed;director's particulars changed (1 page)
3 November 1995Full accounts made up to 26 August 1995 (6 pages)
18 September 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)