Company NameLS Kansas Four Limited
Company StatusDissolved
Company Number03973654
CategoryPrivate Limited Company
Incorporation Date14 April 2000(24 years ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)
Previous NamesKarmarama Limited and Karmarama Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Mervyn Buonaguidi
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(same day as company formation)
RoleAdvertising Art Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Stamford Road
London
N1 4JP
Director NameMr Benjamin Anthony Bilboul
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2004(4 years after company formation)
Appointment Duration8 years, 2 months (closed 17 July 2012)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelfield Gardens
London
W10 6LS
Secretary NameMr Benjamin Anthony Bilboul
NationalityBritish
StatusClosed
Appointed06 April 2006(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 17 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kelfield Gardens
London
W10 6LS
Director NameMr Naresh Ramchandani
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleAdvertising Writer
Country of ResidenceEngland
Correspondence Address31 Laurier Road
Dartmouth Park
London
NW5 1SH
Secretary NameMr Naresh Ramchandani
NationalityBritish
StatusResigned
Appointed14 April 2000(same day as company formation)
RoleAdvertising Writer
Country of ResidenceEngland
Correspondence Address31 Laurier Road
Dartmouth Park
London
NW5 1SH
Director NameNicholas Francis Barham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(4 years after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2005)
RolePlanner
Correspondence Address269a Kilburn Lane
London
W10 4BQ
Director NameMr Patrick Edward Barnes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 2006)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address16 Dundonald Road
London
NW10 3HR
Secretary NameMr Patrick Edward Barnes
NationalityBritish
StatusResigned
Appointed20 October 2005(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dundonald Road
London
NW10 3HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Kingston Smith
141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

3.7k at £0.1David Mervyn Buonaguidi
78.72%
Ordinary
1000 at £0.1Benjamin Bilboul
21.28%
Ordinary

Financials

Year2014
Net Worth£361,976

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012Application to strike the company off the register (3 pages)
20 March 2012Application to strike the company off the register (3 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
19 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 470
(16 pages)
19 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
Statement of capital on 2011-08-19
  • GBP 470
(16 pages)
20 May 2011Change of name notice (2 pages)
20 May 2011Company name changed karmarama communications LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
(2 pages)
20 May 2011Change of name notice (2 pages)
20 May 2011Company name changed karmarama communications LIMITED\certificate issued on 20/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13
(2 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
2 December 2009Accounts for a small company made up to 30 April 2009 (5 pages)
2 December 2009Accounts for a small company made up to 30 April 2009 (5 pages)
13 May 2009Return made up to 14/04/09; full list of members (4 pages)
13 May 2009Return made up to 14/04/09; full list of members (4 pages)
17 February 2009Full accounts made up to 30 April 2008 (10 pages)
17 February 2009Full accounts made up to 30 April 2008 (10 pages)
18 July 2008Return made up to 14/04/08; no change of members (7 pages)
18 July 2008Return made up to 14/04/08; no change of members (7 pages)
4 March 2008Prev sho from 31/10/2007 to 30/04/2007 (1 page)
4 March 2008Full accounts made up to 30 April 2007 (11 pages)
4 March 2008Full accounts made up to 30 April 2007 (11 pages)
4 March 2008Prev sho from 31/10/2007 to 30/04/2007 (1 page)
2 December 2007Full accounts made up to 31 October 2006 (13 pages)
2 December 2007Full accounts made up to 31 October 2006 (13 pages)
19 July 2007Return made up to 14/04/06; full list of members
  • 363(287) ‐ Registered office changed on 19/07/07
(7 pages)
19 July 2007Return made up to 14/04/07; no change of members (7 pages)
19 July 2007Return made up to 14/04/06; full list of members (7 pages)
4 June 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
4 June 2007Accounting reference date extended from 30/06/06 to 31/10/06 (1 page)
26 October 2006Company name changed karmarama LIMITED\certificate issued on 26/10/06 (2 pages)
26 October 2006Company name changed karmarama LIMITED\certificate issued on 26/10/06 (2 pages)
7 September 2006Full accounts made up to 30 June 2005 (12 pages)
7 September 2006Full accounts made up to 30 June 2005 (12 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006£ ic 510/470 06/04/06 £ sr [email protected]=40 (2 pages)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
9 May 2006£ ic 510/470 06/04/06 £ sr [email protected]=40 (2 pages)
9 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Secretary resigned;director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: 16 gresse street london london W1T 1QL (1 page)
12 January 2006Registered 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 2005Return made up to 14/04/05; full list of members; amend (7 pages)
1 December 2005Return made up to 14/04/05; full list of members; amend (7 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned;director resigned (1 page)
10 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
10 November 2005Secretary resigned;director resigned (1 page)
11 August 2005Registered office changed on 11/08/05 from: 31 laurier road london NW5 1SH (1 page)
11 August 2005Registered office changed on 11/08/05 from: 31 laurier road london NW5 1SH (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
26 May 2005Return made up to 14/04/05; full list of members (4 pages)
26 May 2005Return made up to 14/04/05; full list of members (4 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
17 February 2005Ad 30/07/04--------- £ si [email protected]=70 £ ic 840/910 (2 pages)
17 February 2005Ad 30/07/04--------- £ si [email protected]=70 £ ic 840/910 (2 pages)
27 July 2004Ad 12/05/04--------- £ si [email protected]=100 £ ic 740/840 (2 pages)
27 July 2004Statement of affairs (8 pages)
27 July 2004Ad 12/05/04--------- £ si [email protected]=100 £ ic 740/840 (2 pages)
27 July 2004Statement of affairs (8 pages)
16 June 2004S-div 12/05/04 (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Resolutions
  • RES13 ‐ Sdiv 10000 ord at £0.10 12/05/04
(1 page)
16 June 2004S-div 12/05/04 (1 page)
16 June 2004Ad 12/05/04--------- £ si [email protected]=738 £ ic 2/740 (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Resolutions
  • RES13 ‐ Sdiv 10000 ord at £0.10 12/05/04
(1 page)
16 June 2004New director appointed (2 pages)
16 June 2004Ad 12/05/04--------- £ si [email protected]=738 £ ic 2/740 (2 pages)
22 April 2004Return made up to 14/04/04; full list of members (7 pages)
22 April 2004Return made up to 14/04/04; full list of members (7 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
17 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
1 July 2003Accounts for a small company made up to 30 June 2002 (7 pages)
1 July 2003Accounts for a small company made up to 30 June 2002 (7 pages)
28 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2003Return made up to 14/04/03; full list of members (7 pages)
8 March 2003Registered office changed on 08/03/03 from: fort karmarama studio 11 10A belmont street chalk farm london NW1 8HH (1 page)
8 March 2003Registered office changed on 08/03/03 from: fort karmarama studio 11 10A belmont street chalk farm london NW1 8HH (1 page)
18 August 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
(8 pages)
18 August 2002Return made up to 14/04/02; full list of members (8 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 July 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
4 July 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
14 June 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2001Return made up to 14/04/01; full list of members (6 pages)
11 May 2000New director appointed (2 pages)
11 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 April 2000Incorporation (20 pages)
14 April 2000Incorporation (20 pages)