Company NameKarola Inc. Limited
Company StatusDissolved
Company Number04222552
CategoryPrivate Limited Company
Incorporation Date23 May 2001(22 years, 11 months ago)
Previous NamesShelfco (No.2475) Limited and Essnet (UK) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameHans Vigmostad
NationalityNorwegian
StatusCurrent
Appointed28 October 2001(5 months, 1 week after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressOstra Agastan 57
Uppsala
75322
Foreign
Director NameOla Steinsrud
Date of BirthMay 1953 (Born 71 years ago)
NationalityNorwegian
StatusCurrent
Appointed12 November 2003(2 years, 5 months after company formation)
Appointment Duration20 years, 5 months
RoleNew Media
Correspondence AddressThe Old Rose And Crown
1 High Street
Steeple Ashton
Wiltshire
BA14 6EL
Director NameMats Nils Ole Hansson
Date of BirthMay 1954 (Born 70 years ago)
NationalitySwedish
StatusCurrent
Appointed01 June 2005(4 years after company formation)
Appointment Duration18 years, 11 months
RoleChairman
Country of ResidenceSweden
Correspondence AddressBergsuagen 1
Lidingo
Se181 31
Sweden
Director NameHans Vigmostad
Date of BirthOctober 1952 (Born 71 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 June 2005(4 years after company formation)
Appointment Duration18 years, 11 months
RoleChairman
Correspondence AddressArmauer Hansens Gate 8
Oslo
No-0455
Foreign
Director NameDan Ake Enstedt
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed09 August 2001(2 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 October 2001)
RoleCeo & President Of The Essnet
Correspondence AddressKantarellgrand
Enebyberg 18245
Sweden
Director NameOrjan Hasze
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed09 August 2001(2 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 2002)
RoleDirector Of Customer Service
Correspondence AddressRingvagen 3
Huddinge 14131
Sweden
Director NameMikael Olsson
Date of BirthJune 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed09 August 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 02 March 2005)
RoleDirector Of Sales & Marketing
Correspondence AddressLovskogsvagen 8
Orebro 703 76
Sweden
Director NameParesh Rughani
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 23 October 2003)
RoleManaging Director
Correspondence Address6 Oakington
Welwyn Garden City
Hertfordshire
AL7 2PS
Secretary NameDan Ake Enstedt
NationalitySwedish
StatusResigned
Appointed09 August 2001(2 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 October 2001)
RoleCeo & President Of The Essnet
Correspondence AddressKantarellgrand
Enebyberg 18245
Sweden
Director NameMagnus Erik Bornow
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed02 June 2002(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 2005)
RoleCompany Director
Correspondence AddressGrencahen 32
Haninge
S-136 68
Sweden
Director NameSten Nygaard Andersen
Date of BirthOctober 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2005(4 years after company formation)
Appointment Duration6 months (resigned 28 November 2005)
RoleCompany Director
Correspondence AddressPeder Skrams Gade 1.5
Copenhagen K
Dk-1054
Foreign
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

Location

Registered AddressHill House
1 Little New Street
London
EC4A 4TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 September 2007Dissolved (1 page)
28 June 2007Notice of move from Administration to Dissolution (20 pages)
2 February 2007Administrator's progress report (21 pages)
15 August 2006Result of meeting of creditors (4 pages)
31 July 2006Statement of affairs (7 pages)
31 July 2006Statement of administrator's proposal (27 pages)
13 July 2006Registered office changed on 13/07/06 from: host europe house kendal avenue london W3 0XA (1 page)
5 July 2006Appointment of an administrator (1 page)
23 May 2006Ad 30/11/05--------- £ si 4290216@1=4290216 £ ic 1/4290217 (2 pages)
10 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2006£ nc 1000/5000000 30/11/05 (1 page)
9 December 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
25 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 June 2005Return made up to 23/05/05; full list of members (6 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director's particulars changed (1 page)
1 June 2004Return made up to 23/05/04; full list of members (7 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (9 pages)
12 March 2004New director appointed (2 pages)
12 November 2003Director resigned (1 page)
27 June 2003Return made up to 23/05/03; full list of members (7 pages)
8 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 September 2002Director's particulars changed (1 page)
24 June 2002New director appointed (2 pages)
7 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001Registered office changed on 06/11/01 from: buttermere house kendal avenue london W3 0XA (1 page)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001Secretary resigned (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Registered office changed on 24/08/01 from: lacon house theobalds road london WC1X 8RW (1 page)
24 August 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
24 August 2001New director appointed (2 pages)