London
N1 4JP
Director Name | Mr Benjamin Anthony Bilboul |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2004(4 years after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 July 2012) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kelfield Gardens London W10 6LS |
Secretary Name | Mr Benjamin Anthony Bilboul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kelfield Gardens London W10 6LS |
Director Name | Mr Naresh Ramchandani |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Advertising Writer |
Country of Residence | England |
Correspondence Address | 31 Laurier Road Dartmouth Park London NW5 1SH |
Secretary Name | Mr Naresh Ramchandani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Role | Advertising Writer |
Country of Residence | England |
Correspondence Address | 31 Laurier Road Dartmouth Park London NW5 1SH |
Director Name | Nicholas Francis Barham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2005) |
Role | Planner |
Correspondence Address | 269a Kilburn Lane London W10 4BQ |
Director Name | Mr Patrick Edward Barnes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 2006) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dundonald Road London NW10 3HR |
Secretary Name | Mr Patrick Edward Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dundonald Road London NW10 3HR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Kingston Smith 141 Wardour Street London W1F 0UT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
3.7k at £0.1 | David Mervyn Buonaguidi 78.72% Ordinary |
---|---|
1000 at £0.1 | Benjamin Bilboul 21.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £361,976 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Application to strike the company off the register (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
19 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
19 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders Statement of capital on 2011-08-19
|
20 May 2011 | Change of name notice (2 pages) |
20 May 2011 | Company name changed karmarama communications LIMITED\certificate issued on 20/05/11
|
20 May 2011 | Change of name notice (2 pages) |
20 May 2011 | Company name changed karmarama communications LIMITED\certificate issued on 20/05/11
|
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
2 December 2009 | Accounts for a small company made up to 30 April 2009 (5 pages) |
13 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 14/04/09; full list of members (4 pages) |
17 February 2009 | Full accounts made up to 30 April 2008 (10 pages) |
17 February 2009 | Full accounts made up to 30 April 2008 (10 pages) |
18 July 2008 | Return made up to 14/04/08; no change of members (7 pages) |
18 July 2008 | Return made up to 14/04/08; no change of members (7 pages) |
4 March 2008 | Prev sho from 31/10/2007 to 30/04/2007 (1 page) |
4 March 2008 | Full accounts made up to 30 April 2007 (11 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (11 pages) |
4 March 2008 | Prev sho from 31/10/2007 to 30/04/2007 (1 page) |
2 December 2007 | Full accounts made up to 31 October 2006 (13 pages) |
2 December 2007 | Full accounts made up to 31 October 2006 (13 pages) |
19 July 2007 | Return made up to 14/04/06; full list of members
|
19 July 2007 | Return made up to 14/04/07; no change of members (7 pages) |
19 July 2007 | Return made up to 14/04/06; full list of members (7 pages) |
4 June 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
4 June 2007 | Accounting reference date extended from 30/06/06 to 31/10/06 (1 page) |
26 October 2006 | Company name changed karmarama LIMITED\certificate issued on 26/10/06 (2 pages) |
26 October 2006 | Company name changed karmarama LIMITED\certificate issued on 26/10/06 (2 pages) |
7 September 2006 | Full accounts made up to 30 June 2005 (12 pages) |
7 September 2006 | Full accounts made up to 30 June 2005 (12 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | £ ic 510/470 06/04/06 £ sr [email protected]=40 (2 pages) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | Resolutions
|
9 May 2006 | £ ic 510/470 06/04/06 £ sr [email protected]=40 (2 pages) |
9 May 2006 | Resolutions
|
9 May 2006 | New secretary appointed (2 pages) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 16 gresse street london london W1T 1QL (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: 16 gresse street london london W1T 1QL (1 page) |
7 December 2005 | £ ic 880/510 21/10/05 £ sr [email protected]=370 (1 page) |
7 December 2005 | £ ic 880/510 21/10/05 £ sr [email protected]=370 (1 page) |
1 December 2005 | Return made up to 14/04/05; full list of members; amend (7 pages) |
1 December 2005 | Return made up to 14/04/05; full list of members; amend (7 pages) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned;director resigned (1 page) |
10 November 2005 | Resolutions
|
10 November 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 31 laurier road london NW5 1SH (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: 31 laurier road london NW5 1SH (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
26 May 2005 | Return made up to 14/04/05; full list of members (4 pages) |
26 May 2005 | Return made up to 14/04/05; full list of members (4 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
17 February 2005 | Ad 30/07/04--------- £ si [email protected]=70 £ ic 840/910 (2 pages) |
17 February 2005 | Ad 30/07/04--------- £ si [email protected]=70 £ ic 840/910 (2 pages) |
27 July 2004 | Ad 12/05/04--------- £ si [email protected]=100 £ ic 740/840 (2 pages) |
27 July 2004 | Statement of affairs (8 pages) |
27 July 2004 | Ad 12/05/04--------- £ si [email protected]=100 £ ic 740/840 (2 pages) |
27 July 2004 | Statement of affairs (8 pages) |
16 June 2004 | S-div 12/05/04 (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | S-div 12/05/04 (1 page) |
16 June 2004 | Ad 12/05/04--------- £ si [email protected]=738 £ ic 2/740 (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Ad 12/05/04--------- £ si [email protected]=738 £ ic 2/740 (2 pages) |
22 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 14/04/04; full list of members (7 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
1 July 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 July 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 May 2003 | Return made up to 14/04/03; full list of members
|
28 May 2003 | Return made up to 14/04/03; full list of members (7 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: fort karmarama studio 11 10A belmont street chalk farm london NW1 8HH (1 page) |
8 March 2003 | Registered office changed on 08/03/03 from: fort karmarama studio 11 10A belmont street chalk farm london NW1 8HH (1 page) |
18 August 2002 | Return made up to 14/04/02; full list of members
|
18 August 2002 | Return made up to 14/04/02; full list of members (8 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 July 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
4 July 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
14 June 2001 | Return made up to 14/04/01; full list of members
|
14 June 2001 | Return made up to 14/04/01; full list of members (6 pages) |
11 May 2000 | New director appointed (2 pages) |
11 May 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
14 April 2000 | Incorporation (20 pages) |
14 April 2000 | Incorporation (20 pages) |