Company NameKarive Limited
Company StatusDissolved
Company Number03113935
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NamePurmo Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Turner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1996(6 months, 1 week after company formation)
Appointment Duration21 years, 6 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Holywell Road
Southam
Warwickshire
CV47 0LJ
Director NameAnn Christine Turner
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleSales Assistant
Correspondence Address16 Holywell Road
Southam
Leamington Spa
Warwickshire
CV33 0LJ
Secretary NameMr John Turner
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Holywell Road
Southam
Warwickshire
CV47 0LJ
Secretary NameAnn Christine Turner
NationalityBritish
StatusResigned
Appointed26 April 1996(6 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address16 Holywell Road
Southam
Leamington Spa
Warwickshire
CV33 0LJ
Secretary NameClive John Adrian Turner
NationalityBritish
StatusResigned
Appointed06 April 1998(2 years, 5 months after company formation)
Appointment Duration15 years (resigned 05 April 2013)
RoleCompany Director
Correspondence Address16 Holywell Road
Southam
Warwickshire
CV47 0LJ
Director NameSilvano Larosa
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 November 2004)
RoleSales Director
Correspondence Address10 Maple Drive
Greenacres
Lutterworth
Leicestershire
LE17 4TY
Director NameMiss Diana Kathleen Favill
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(9 years, 5 months after company formation)
Appointment Duration8 years (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Holywell Road
Southam
Warwickshire
CV47 0LJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitekarive.co.uk

Location

Registered AddressThird Floor, Descartes House
8 Gate Street
London
WC2A 3HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Careybrook LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017Application to strike the company off the register (3 pages)
15 August 2017Application to strike the company off the register (3 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
20 May 2017Registered office address changed from Premier House 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 20 May 2017 (1 page)
20 May 2017Registered office address changed from Premier House 12-13 Hatton Garden London EC1N 8AN to Third Floor, Descartes House 8 Gate Street London WC2A 3HP on 20 May 2017 (1 page)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
28 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (3 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
9 May 2013Termination of appointment of Diana Favill as a director (1 page)
9 May 2013Termination of appointment of Clive Turner as a secretary (1 page)
9 May 2013Termination of appointment of Diana Favill as a director (1 page)
9 May 2013Termination of appointment of Clive Turner as a secretary (1 page)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
19 August 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 19 August 2010 (2 pages)
19 August 2010Secretary's details changed for Clive John Adrian Turner on 6 August 2010 (3 pages)
19 August 2010Secretary's details changed for Clive John Adrian Turner on 6 August 2010 (3 pages)
19 August 2010Secretary's details changed for Clive John Adrian Turner on 6 August 2010 (3 pages)
19 August 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 19 August 2010 (2 pages)
8 January 2010Director's details changed for John Turner on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Diana Kathleen Favill on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Diana Kathleen Favill on 1 October 2009 (2 pages)
8 January 2010Director's details changed for John Turner on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Diana Kathleen Favill on 1 October 2009 (2 pages)
8 January 2010Director's details changed for John Turner on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2008Secretary's change of particulars / clive turner / 15/12/2008 (1 page)
30 December 2008Secretary's change of particulars / clive turner / 15/12/2008 (1 page)
26 November 2008Return made up to 16/10/08; full list of members (4 pages)
26 November 2008Return made up to 16/10/08; full list of members (4 pages)
25 November 2008Return made up to 16/10/07; full list of members (4 pages)
25 November 2008Return made up to 16/10/07; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Registered office changed on 23/10/2008 from 20-23 greville street london EC1N 8SS (1 page)
23 October 2008Registered office changed on 23/10/2008 from 20-23 greville street london EC1N 8SS (1 page)
26 September 2008Secretary's change of particulars / clive turner / 12/09/2008 (1 page)
26 September 2008Secretary's change of particulars / clive turner / 12/09/2008 (1 page)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 October 2006Return made up to 16/10/06; full list of members (3 pages)
19 October 2006Return made up to 16/10/06; full list of members (3 pages)
17 October 2005Return made up to 16/10/05; full list of members (3 pages)
17 October 2005Return made up to 16/10/05; full list of members (3 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
26 October 2004Return made up to 16/10/04; full list of members (7 pages)
26 October 2004Return made up to 16/10/04; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2004Registered office changed on 12/01/04 from: 50 queen anne street london W1G 9HQ (1 page)
12 January 2004Registered office changed on 12/01/04 from: 50 queen anne street london W1G 9HQ (1 page)
13 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 October 2003Secretary's particulars changed (1 page)
3 October 2003Secretary's particulars changed (1 page)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 December 2001Return made up to 16/10/01; full list of members (6 pages)
19 December 2001Return made up to 16/10/01; full list of members (6 pages)
17 November 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
17 November 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
(6 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 November 1999Return made up to 16/10/99; full list of members (6 pages)
9 November 1999Return made up to 16/10/99; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 April 1999Company name changed purmo LIMITED\certificate issued on 28/04/99 (2 pages)
27 April 1999Company name changed purmo LIMITED\certificate issued on 28/04/99 (2 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 November 1998Return made up to 16/10/98; full list of members (5 pages)
26 November 1998Return made up to 16/10/98; full list of members (5 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
6 November 1997Return made up to 16/10/97; no change of members (4 pages)
6 November 1997Return made up to 16/10/97; no change of members (4 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
23 January 1997Registered office changed on 23/01/97 from: 14-16 great portland st london W1N 6BL (1 page)
23 January 1997Registered office changed on 23/01/97 from: 14-16 great portland st london W1N 6BL (1 page)
13 November 1996Return made up to 16/10/96; full list of members (6 pages)
13 November 1996Return made up to 16/10/96; full list of members (6 pages)
11 September 1996Director resigned (2 pages)
11 September 1996New secretary appointed (1 page)
11 September 1996New director appointed (1 page)
11 September 1996New secretary appointed (1 page)
11 September 1996New director appointed (1 page)
11 September 1996Director resigned (2 pages)
11 September 1996Secretary resigned (2 pages)
11 September 1996Secretary resigned (2 pages)
10 January 1996Ad 18/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 1996Ad 18/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 1995Accounting reference date notified as 31/03 (1 page)
28 November 1995Accounting reference date notified as 31/03 (1 page)
16 October 1995Incorporation (28 pages)
16 October 1995Incorporation (28 pages)