Company NameKaro Holdings Limited
Company StatusDissolved
Company Number02987740
CategoryPrivate Limited Company
Incorporation Date8 November 1994(29 years, 5 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)
Previous NamesChildland Limited and Karo International Limited

Business Activity

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

Directors

Director NameNikki Hayes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityCanadian
StatusClosed
Appointed23 August 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 29 July 2003)
RoleChartered Accountant
Correspondence Address75 Buckingham Ave
Toronto
Ontario M3r 1r3
Canada
Director NameChairman Stewart Howden
Date of BirthNovember 1944 (Born 79 years ago)
NationalityCanadian
StatusClosed
Appointed23 August 2001(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 29 July 2003)
RoleBusinessman
Correspondence AddressRural Route 1
Orangeville
Ontario L9w 2yb
Canada
Secretary NameNikki Hayes
NationalityCanadian
StatusClosed
Appointed10 April 2002(7 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 29 July 2003)
RoleCompany Director
Correspondence Address75 Buckingham Ave
Toronto
Ontario M3r 1r3
Canada
Director NameAdrian Mark Rasdall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(3 days after company formation)
Appointment Duration7 years, 5 months (resigned 10 April 2002)
RoleManaging Director
Correspondence Address16 Lytton Park
Cobham
Surrey
KT11 2HB
Secretary NameMr William John Croach
NationalityBritish
StatusResigned
Appointed11 November 1994(3 days after company formation)
Appointment Duration7 years, 3 months (resigned 19 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address237 Moor Lane
Chessington
Surrey
KT9 2AB
Director NameHugh Adrian Brooks
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 year, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 June 2001)
RoleCompany Director
Correspondence Address3 Bainbridge Close
Ham
Richmond
Surrey
TW10 5JJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Financials

Year2014
Net Worth-£6
Current Liabilities£6

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

29 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
1 May 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
1 May 2002Director resigned (1 page)
1 May 2002Registered office changed on 01/05/02 from: 156 high street dorking surrey RH4 1BQ (1 page)
1 May 2002New secretary appointed (2 pages)
6 March 2002Secretary resigned (1 page)
2 January 2002Return made up to 08/11/01; full list of members (7 pages)
1 October 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
10 September 2001Ad 01/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2001Director resigned (1 page)
12 June 2001Company name changed childland LIMITED\certificate issued on 12/06/01 (2 pages)
2 January 2001Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2000Full accounts made up to 31 December 1999 (5 pages)
7 December 1999Return made up to 08/11/99; full list of members (6 pages)
12 November 1999Full accounts made up to 31 December 1998 (5 pages)
30 December 1998Return made up to 08/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 November 1998Full accounts made up to 31 December 1997 (5 pages)
9 April 1998Company name changed conceptmode LIMITED\certificate issued on 14/04/98 (2 pages)
22 January 1998Company name changed the brand works LIMITED\certificate issued on 23/01/98 (2 pages)
13 January 1998Return made up to 08/11/95; full list of members; amend (6 pages)
6 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 August 1997Memorandum and Articles of Association (11 pages)
26 January 1997Return made up to 08/11/96; no change of members (4 pages)
19 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
9 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Memorandum and Articles of Association (12 pages)
28 February 1996Company name changed business profiles LIMITED\certificate issued on 29/02/96 (2 pages)
29 December 1995Return made up to 08/11/95; full list of members (6 pages)
28 July 1995Accounting reference date notified as 31/12 (1 page)
2 June 1995Company name changed swiftshow LIMITED\certificate issued on 05/06/95 (4 pages)