Company NameKarelle Walker Limited
Company StatusDissolved
Company Number04531971
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)
Previous NameKarelle Barkshire Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameKarelle Walker
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(same day as company formation)
RoleCamera Technician
Country of ResidenceUnited Kingdom
Correspondence Address106a Forest Road
Hackney
London
E8 3BH
Secretary NameRobert Albert Frederick Barkshire
NationalityBritish
StatusClosed
Appointed04 December 2002(2 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month (closed 14 January 2020)
RoleGraphic Designer
Correspondence Address12 Castleforod Avenue
London
SE9 2AL
Secretary NameDeborah Williams
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address59 Clarence Road
Fleet
Hampshire
GU51 3RY
Director NameASM Company Formations Ltd (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address15 Kinch Grove
Wembley
Middlesex
HA9 9TF

Contact

Websitewww.karellewalker.com
Telephone07 957450541
Telephone regionMobile

Location

Registered Address21-27 Lambs Conduit Street
London
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Mrs Karelle Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£9,809
Cash£31,388
Current Liabilities£34,205

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
17 October 2019Application to strike the company off the register (1 page)
27 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
25 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
30 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Registered office address changed from 9 Newbury Street London EC1A 7HU on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 9 Newbury Street London EC1A 7HU on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 9 Newbury Street London EC1A 7HU on 2 June 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
8 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 6 December 2011 (2 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 February 2010Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 10 February 2010 (2 pages)
1 February 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (2 pages)
1 February 2010Current accounting period shortened from 31 August 2010 to 31 March 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 September 2009Return made up to 11/09/09; full list of members (3 pages)
16 September 2009Return made up to 11/09/09; full list of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 September 2008Return made up to 11/09/08; full list of members (3 pages)
18 September 2008Return made up to 11/09/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 September 2007Return made up to 11/09/07; full list of members (2 pages)
20 September 2007Return made up to 11/09/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 February 2007Registered office changed on 21/02/07 from: 21 culverlands close stanmore middlesex HA7 3AG (1 page)
21 February 2007Registered office changed on 21/02/07 from: 21 culverlands close stanmore middlesex HA7 3AG (1 page)
28 November 2006Memorandum and Articles of Association (7 pages)
28 November 2006Memorandum and Articles of Association (7 pages)
23 November 2006Company name changed karelle barkshire LIMITED\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed karelle barkshire LIMITED\certificate issued on 23/11/06 (2 pages)
29 September 2006Return made up to 11/09/06; full list of members (6 pages)
29 September 2006Return made up to 11/09/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
9 September 2005Return made up to 11/09/05; full list of members (6 pages)
9 September 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
9 September 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
9 September 2005Return made up to 11/09/05; full list of members (6 pages)
8 July 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
8 July 2005Delivery ext'd 3 mth 31/08/04 (2 pages)
10 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2004Return made up to 11/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2004Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
14 July 2004Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
14 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
14 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
25 September 2003Return made up to 11/09/03; full list of members (6 pages)
25 September 2003Return made up to 11/09/03; full list of members (6 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Director resigned (1 page)
21 October 2002New director appointed (2 pages)
21 October 2002New director appointed (2 pages)
11 September 2002Incorporation (12 pages)
11 September 2002Incorporation (12 pages)