Company NameKarma Participation Limited
Company StatusDissolved
Company Number03782189
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 10 months ago)
Dissolution Date27 December 2005 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed03 June 1999(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed03 June 1999(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address4th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,791
Cash£839
Current Liabilities£25,660

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
2 August 2005Application for striking-off (1 page)
14 June 2005Return made up to 03/06/05; full list of members (6 pages)
19 January 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
14 June 2004Return made up to 03/06/04; full list of members (6 pages)
17 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
1 August 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
21 July 2003Return made up to 03/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(6 pages)
21 July 2002Delivery ext'd 3 mth 30/06/02 (1 page)
8 November 2001Registered office changed on 08/11/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
29 October 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
5 July 2001Return made up to 03/06/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
26 June 2000Return made up to 03/06/00; full list of members (6 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
3 June 1999Incorporation (14 pages)