Company NameKarina Koncepts Limited
Company StatusDissolved
Company Number04190085
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NameHurstdale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Miroslav Siba
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2001(4 months after company formation)
Appointment Duration16 years, 7 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilden
Park Road
Banstead
Surrey
SM7 3EL
Secretary NameNoreen Edith Siba
NationalityBritish
StatusClosed
Appointed27 July 2001(4 months after company formation)
Appointment Duration16 years, 7 months (closed 20 February 2018)
RoleCompany Director
Correspondence Address'Hilden'
Park Road
Banstead
Surrey
SM7 3EL
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Miroslav Siba
100.00%
Ordinary

Financials

Year2014
Net Worth£26,459
Cash£254,936
Current Liabilities£254,967

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017First Gazette notice for voluntary strike-off (1 page)
22 November 2017Application to strike the company off the register (3 pages)
22 November 2017Application to strike the company off the register (3 pages)
8 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
16 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Amended accounts made up to 31 March 2009 (4 pages)
15 April 2010Amended accounts made up to 31 March 2009 (4 pages)
29 March 2010Director's details changed for Miroslav Siba on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Miroslav Siba on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Miroslav Siba on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Return made up to 29/03/08; full list of members (3 pages)
12 May 2008Return made up to 29/03/08; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Secretary's particulars changed (1 page)
30 March 2007Return made up to 29/03/07; full list of members (2 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Return made up to 29/03/07; full list of members (2 pages)
30 March 2007Secretary's particulars changed (1 page)
30 March 2007Director's particulars changed (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 May 2006Return made up to 29/03/06; full list of members (2 pages)
4 May 2006Return made up to 29/03/06; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 June 2005Return made up to 29/03/05; full list of members (2 pages)
10 June 2005Return made up to 29/03/05; full list of members (2 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 April 2004Return made up to 29/03/04; full list of members (6 pages)
1 April 2004Return made up to 29/03/04; full list of members (6 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
5 April 2003Return made up to 29/03/03; full list of members (6 pages)
5 April 2003Return made up to 29/03/03; full list of members (6 pages)
10 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
20 March 2002Return made up to 29/03/02; full list of members (6 pages)
20 March 2002Return made up to 29/03/02; full list of members (6 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Company name changed hurstdale LIMITED\certificate issued on 08/11/01 (2 pages)
8 November 2001Company name changed hurstdale LIMITED\certificate issued on 08/11/01 (2 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: kingsway house 103 kingsway holborn WC2B 6AW (1 page)
18 October 2001Registered office changed on 18/10/01 from: kingsway house 103 kingsway holborn WC2B 6AW (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Director resigned (1 page)
29 March 2001Incorporation (10 pages)
29 March 2001Incorporation (10 pages)