Company NameKarena Trading Corporation Limited
Company StatusDissolved
Company Number03299660
CategoryPrivate Limited Company
Incorporation Date7 January 1997(27 years, 3 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamePixiecharm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Naushad Nurdin Jivraj
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(1 day after company formation)
Appointment Duration12 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Albert Hall Mansions
Kensington Gore
London
SW7 2AL
Director NameMr Nurdin Gulamhusein Rhemtulla Jivraj
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1997(1 day after company formation)
Appointment Duration12 years, 4 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Albert Hall Mansions
Kensington Gore
London
SW7 2AL
Secretary NameMr Barkat Ladhani
NationalityBritish
StatusClosed
Appointed20 January 2006(9 years after company formation)
Appointment Duration3 years, 3 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address152 West Hill
Putney
London
SW15 3SR
Secretary NameMr Naushad Nurdin Jivraj
NationalityBritish
StatusResigned
Appointed08 January 1997(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Albert Hall Mansions
Kensington Gore
London
SW7 2AL
Director NameIqbal Dhanji
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 1999)
RoleChief Operating Officer
Correspondence AddressFlat 1 37 Carlton Drive
Putney
London
SW15 2BH
Secretary NameIqbal Dhanji
NationalityBritish
StatusResigned
Appointed23 February 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 1999)
RoleChief Operating Officer
Correspondence AddressFlat 1 37 Carlton Drive
Putney
London
SW15 2BH
Secretary NameSatbinder Singh Cheema
NationalityBritish
StatusResigned
Appointed06 December 1999(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 January 2006)
RoleFinancial Controller
Correspondence Address24 Lulworth Avenue
Osterley
Hounslow
Middlesex
TW5 0TZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address156 Cromwell Road
London
SW7 4EF
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2008Application for striking-off (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
23 June 2008Return made up to 31/12/07; full list of members (4 pages)
17 October 2007Return made up to 31/12/06; full list of members (2 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 February 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (1 page)
3 January 2006Return made up to 31/12/05; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
19 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 February 2002Return made up to 31/12/01; full list of members (6 pages)
12 October 2001Registered office changed on 12/10/01 from: evans dodd 5 balfour place mount street london W1Y 5RG (1 page)
24 September 2001Full accounts made up to 31 December 2000 (11 pages)
8 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 August 2000Full accounts made up to 31 December 1999 (12 pages)
2 March 2000Return made up to 31/12/99; full list of members (6 pages)
20 December 1999Director resigned (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999Secretary resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
23 December 1998Return made up to 31/12/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
27 February 1998New secretary appointed;new director appointed (2 pages)
27 February 1998Secretary resigned (1 page)
20 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
18 September 1997Particulars of mortgage/charge (3 pages)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997New director appointed (3 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (3 pages)
16 January 1997Company name changed pixiecharm LIMITED\certificate issued on 17/01/97 (2 pages)
16 January 1997Registered office changed on 16/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
7 January 1997Incorporation (20 pages)