Company NameMykarma Limited
Company StatusDissolved
Company Number03714439
CategoryPrivate Limited Company
Incorporation Date17 February 1999(25 years, 3 months ago)
Dissolution Date19 July 2016 (7 years, 10 months ago)
Previous NameNew People Limited

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Director NameBruce Lister Welch
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1999(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressUnit 7 Hamilton Road Industrial Estate
160 Hamilton Road
London
SE27 9SF
Secretary NameMr Richard Edward Ferguson Turner
NationalityBritish
StatusClosed
Appointed29 October 2007(8 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 19 July 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Hamilton Road Industrial Estate
160 Hamilton Road
London
SE27 9SF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMary Phyllis Welch
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address16 West Gate
Plumpton Green
East Sussex
BN7 3BQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameBruce Lister Welch
NationalityBritish
StatusResigned
Appointed17 February 1999(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address15 South View Court
The Woodlands
Upper Norwood
London
SE19 3EJ
Director NameLister Welch
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 January 2005)
RoleExecutive
Correspondence Address42 Elizabeth Court
High Street
Theale
Berkshire
RG7 5AQ
Director NameAlan Richard Mac Neela
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2005(5 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 October 2005)
RoleExecutive
Correspondence Address13 Upper Grotto Road
Twickenham
Middlesex
TW1 4NG
Secretary NameLister Welch
NationalityBritish
StatusResigned
Appointed31 October 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 October 2007)
RoleCompany Director
Correspondence Address42 Elizabeth Court
High Street
Theale
Berkshire
RG7 5AQ

Location

Registered AddressUnit 7 Hamilton Road Industrial Estate
160 Hamilton Road
London
SE27 9SF
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardGipsy Hill
Built Up AreaGreater London

Shareholders

2 at £1Bruce Lister Welch
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the company off the register (3 pages)
22 April 2016Application to strike the company off the register (3 pages)
26 January 2016Registered office address changed from Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU England to Unit 7 Hamilton Road Industrial Estate 160 Hamilton Road London SE27 9SF on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU England to Unit 7 Hamilton Road Industrial Estate 160 Hamilton Road London SE27 9SF on 26 January 2016 (1 page)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
25 November 2015Registered office address changed from Unit 39 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF to Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU on 25 November 2015 (1 page)
25 November 2015Registered office address changed from Unit 39 Mahatma Gandhi Industrial Estate Milkwood Road London SE24 0JF to Unit 3 Stone Trading Estate Milkwood Road London SE24 0JU on 25 November 2015 (1 page)
30 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(4 pages)
23 March 2014Secretary's details changed for Mr. Richard Edward Ferguson Turner on 20 March 2014 (1 page)
23 March 2014Director's details changed for Bruce Lister Welch on 20 March 2014 (2 pages)
23 March 2014Director's details changed for Bruce Lister Welch on 20 March 2014 (2 pages)
23 March 2014Secretary's details changed for Mr. Richard Edward Ferguson Turner on 20 March 2014 (1 page)
23 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 2
(4 pages)
23 March 2014Registered office address changed from C/O Pardus Pardus Limited the Barn the Green Aston Rowant Watlington Oxfordshire OX49 5ST on 23 March 2014 (1 page)
23 March 2014Registered office address changed from C/O Pardus Pardus Limited the Barn the Green Aston Rowant Watlington Oxfordshire OX49 5ST on 23 March 2014 (1 page)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
6 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Director's details changed for Bruce Lister Welch on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Bruce Lister Welch on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
22 April 2010Registered office address changed from 23 Carlyle Court, Chelsea Harbour, London SW10 0UQ on 22 April 2010 (1 page)
22 April 2010Registered office address changed from 23 Carlyle Court, Chelsea Harbour, London SW10 0UQ on 22 April 2010 (1 page)
22 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Bruce Lister Welch on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
4 March 2009Return made up to 17/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 March 2008Return made up to 17/02/08; full list of members (3 pages)
5 March 2008Return made up to 17/02/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 October 2007New secretary appointed (1 page)
30 October 2007New secretary appointed (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Secretary resigned (1 page)
29 October 2007Registered office changed on 29/10/07 from: c/o colin glover & co 404 the chambers chelsea harbour london SW10 0XF (1 page)
29 October 2007Registered office changed on 29/10/07 from: c/o colin glover & co 404 the chambers chelsea harbour london SW10 0XF (1 page)
5 April 2007Return made up to 17/02/07; full list of members (2 pages)
5 April 2007Return made up to 17/02/07; full list of members (2 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 17/02/06; full list of members (2 pages)
4 April 2006Return made up to 17/02/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
28 November 2005Director resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Director resigned (1 page)
26 August 2005Return made up to 17/02/05; full list of members (2 pages)
26 August 2005Return made up to 17/02/05; full list of members (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005Director resigned (1 page)
15 February 2005Company name changed new people LIMITED\certificate issued on 15/02/05 (2 pages)
15 February 2005Company name changed new people LIMITED\certificate issued on 15/02/05 (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
23 December 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
23 December 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
8 July 2004Registered office changed on 08/07/04 from: 5TH floor 1-2 langham place london W1B 3DE (1 page)
8 July 2004Registered office changed on 08/07/04 from: 5TH floor 1-2 langham place london W1B 3DE (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Director resigned (1 page)
19 April 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
20 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
20 September 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
20 May 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2002Return made up to 17/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
1 March 2002Accounts for a dormant company made up to 28 February 2001 (1 page)
4 June 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
4 June 2001Return made up to 17/02/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(6 pages)
15 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
15 December 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
24 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Return made up to 17/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1999Registered office changed on 15/03/99 from: 16 st john street london EC1M 4AY (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: 16 st john street london EC1M 4AY (1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Director resigned (1 page)
15 March 1999Secretary resigned (1 page)
17 February 1999Incorporation (15 pages)
17 February 1999Incorporation (15 pages)