Company NameKarrysafe Limited
Company StatusDissolved
Company Number04439766
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Clive Anthony Stephen Bayley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Barclay Road
Fulham
London
SW6 1EJ
Director NameJoe David Hunter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleProduct Design
Correspondence Address1st Floor
16 Venetia Road
London
N4 1EJ
Director NameAdam Victor John Thorpe
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleProduct Design
Correspondence Address38 Olinda Road
Stamford Hill
London
N16 6TL
Secretary NameAdam Harvey Ruxton Sharp
NationalityBritish
StatusClosed
Appointed30 April 2003(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address11 Oldfield Road
Wimbledon Village
SW19 4SD
Secretary NameDavid Robert Edward Wyllie
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Windmill Close
Boxted
Colchester
Essex
CO4 5SA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address21 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth-£84,389
Cash£1,636
Current Liabilities£128,752

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2006First Gazette notice for compulsory strike-off (1 page)
7 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 May 2004Return made up to 30/04/04; full list of members (7 pages)
21 October 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
15 May 2002Incorporation (31 pages)