Company NameKarlaplan Limited
Company StatusDissolved
Company Number03437725
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Stephen Norton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1997(same day as company formation)
RoleSales/Market Exec
Correspondence Address44 Clarendon Court
Finchley Road
London
NW11 6AD
Secretary NameAnne Linda Norton
NationalityBritish
StatusClosed
Appointed22 February 2002(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 21 May 2008)
RoleCompany Director
Correspondence Address44 Clarendon Court
London
NW11 6AD
Secretary NameRose Norton
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressWyndham House 24 Bryanston Square
London
W1H 7FJ

Location

Registered Address44 Clarendon Court
Finchley Road
London
NW11 6AD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2014
Net Worth£241
Cash£2,962
Current Liabilities£3,320

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
4 January 2008Return made up to 22/09/07; no change of members (6 pages)
3 January 2008Application for striking-off (1 page)
11 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 September 2006Return made up to 22/09/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 September 2005Return made up to 22/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
19 April 2005Registered office changed on 19/04/05 from: 3 wyndham house bryanston square london W1H 7FJ (1 page)
9 December 2004Return made up to 22/09/04; full list of members (6 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 November 2003Return made up to 22/09/03; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 December 2002Return made up to 22/09/02; full list of members (6 pages)
30 May 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
1 October 2001Return made up to 22/09/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
21 September 2000Return made up to 22/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 January 2000Particulars of mortgage/charge (3 pages)
7 December 1999Return made up to 22/09/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 December 1998Return made up to 22/09/98; full list of members (6 pages)
22 September 1997Incorporation (15 pages)