Company NameKarbhari & Co. Accountants Limited
Company StatusDissolved
Company Number03202839
CategoryPrivate Limited Company
Incorporation Date23 May 1996(27 years, 11 months ago)
Dissolution Date1 August 2023 (8 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Siddick Suleman Karbhari
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Mayfair Avenue
Ilford
Essex
IG1 3DL
Secretary NameGita Hulasi
NationalityGayanese
StatusResigned
Appointed23 May 1996(same day as company formation)
RoleSecretary
Correspondence Address133 Ley Street
Ilford
Essex
IG1 4HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address56 Mayfair Avenue
Ilford
Essex
IG1 3DL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Siddick Karbhari
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,493
Cash£2,988
Current Liabilities£5,815

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
24 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
26 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (3 pages)
6 April 2013Director's details changed for Siddick Karbhari on 6 April 2013 (2 pages)
6 April 2013Director's details changed for Siddick Karbhari on 6 April 2013 (2 pages)
22 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (3 pages)
8 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 July 2010Director's details changed for Siddick Karbhari on 30 April 2010 (2 pages)
9 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 November 2009Registered office address changed from 169 Thorold Road Ilford Essex IG1 4HB on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 169 Thorold Road Ilford Essex IG1 4HB on 2 November 2009 (1 page)
4 August 2009Return made up to 23/05/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 October 2008Appointment terminated secretary gita hulasi (1 page)
3 October 2008Return made up to 23/05/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 August 2007Secretary's particulars changed (1 page)
24 August 2007Return made up to 23/05/07; full list of members (2 pages)
30 April 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 June 2006Return made up to 23/05/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 July 2005Registered office changed on 22/07/05 from: 43 upton lane london E7 9PA (1 page)
22 July 2005Return made up to 23/05/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
24 May 2003Return made up to 23/05/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 May 2002Return made up to 23/05/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 May 2001Return made up to 23/05/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (9 pages)
25 May 2000Return made up to 23/05/00; full list of members (6 pages)
3 March 2000Full accounts made up to 30 April 1999 (9 pages)
16 July 1999Return made up to 23/05/99; no change of members (4 pages)
1 March 1999Full accounts made up to 30 April 1998 (9 pages)
16 June 1998Return made up to 23/05/98; no change of members
  • 363(287) ‐ Registered office changed on 16/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1998Full accounts made up to 30 April 1997 (8 pages)
12 June 1997Return made up to 23/05/97; full list of members (6 pages)
6 February 1997Registered office changed on 06/02/97 from: 83 monega road forest gate london E7 8EN (1 page)
15 October 1996Accounting reference date shortened from 31/05/97 to 30/04/97 (1 page)
8 October 1996Ad 30/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996Secretary resigned (1 page)
23 May 1996Incorporation (17 pages)