Company NameKardorama Limited
Company StatusDissolved
Company Number04680239
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Anna Aniela Elwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2014(11 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Secretary NameMr Alan James Foxlee
StatusClosed
Appointed23 November 2015(12 years, 9 months after company formation)
Appointment Duration6 years, 2 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address25 Firs Wood Close
Northaw
Potters Bar
Hertfordshire
EN6 4BY
Director NameMr Brian William Elwood
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address'Halwyn' Mountway
Potters Bar
Herts
EN6 1EP
Secretary NameMr Mark William Elwood
NationalityBritish
StatusResigned
Appointed12 March 2003(1 week, 6 days after company formation)
Appointment Duration12 years, 8 months (resigned 23 November 2015)
RoleCompany Director
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMrs Anna Aniela Elwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(11 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalwyn Mountway
Potters Bar
Herts
EN6 1EP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.kardorama.co.uk
Email address[email protected]
Telephone01707 271710
Telephone regionWelwyn Garden City

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Brian William Elwood
100.00%
Ordinary

Financials

Year2014
Net Worth£115,982
Cash£149,347
Current Liabilities£86,346

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

8 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2021First Gazette notice for voluntary strike-off (1 page)
12 November 2021Application to strike the company off the register (1 page)
4 October 2021Director's details changed for Mrs Anna Aniela Elwood on 28 September 2021 (2 pages)
4 October 2021Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 4 October 2021 (1 page)
4 October 2021Change of details for Mrs Anna Aniela Elwood as a person with significant control on 28 September 2021 (2 pages)
16 September 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
11 March 2021Current accounting period extended from 5 April 2021 to 30 June 2021 (1 page)
10 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
2 December 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
2 May 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
3 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
21 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
2 December 2015Appointment of Mr Alan James Foxlee as a secretary on 23 November 2015 (2 pages)
2 December 2015Termination of appointment of Mark William Elwood as a secretary on 23 November 2015 (1 page)
2 December 2015Termination of appointment of Mark William Elwood as a secretary on 23 November 2015 (1 page)
2 December 2015Appointment of Mr Alan James Foxlee as a secretary on 23 November 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 5 April 2014 (7 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Secretary's details changed for Mr Mark William Elwood on 27 February 2015 (1 page)
4 March 2015Secretary's details changed for Mr Mark William Elwood on 27 February 2015 (1 page)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
3 March 2015Termination of appointment of Anna Aniela Elwood as a director on 27 February 2015 (1 page)
3 March 2015Termination of appointment of Anna Aniela Elwood as a director on 27 February 2015 (1 page)
22 September 2014Appointment of Mrs Anna Aniela Elwood as a director on 8 August 2014 (3 pages)
22 September 2014Appointment of Mrs Anna Aniela Elwood as a director on 8 August 2014 (3 pages)
22 September 2014Appointment of Mrs Anna Aniela Elwood as a director on 8 August 2014 (3 pages)
19 September 2014Appointment of Mrs Anna Aniela Elwood as a director on 4 August 2014 (2 pages)
19 September 2014Termination of appointment of Brian William Elwood as a director on 28 March 2014 (1 page)
19 September 2014Appointment of Mrs Anna Aniela Elwood as a director on 4 August 2014 (2 pages)
19 September 2014Appointment of Mrs Anna Aniela Elwood as a director on 4 August 2014 (2 pages)
19 September 2014Termination of appointment of Brian William Elwood as a director on 28 March 2014 (1 page)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Director's details changed for Mr Brian William Elwood on 27 February 2014 (2 pages)
18 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Director's details changed for Mr Brian William Elwood on 27 February 2014 (2 pages)
22 October 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
22 October 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
6 March 2013Secretary's details changed for Mark William Elwood on 27 February 2013 (2 pages)
6 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
6 March 2013Secretary's details changed for Mark William Elwood on 27 February 2013 (2 pages)
7 February 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
7 February 2013Total exemption small company accounts made up to 5 April 2012 (8 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Mr Brian Elwood on 27 February 2012 (2 pages)
9 March 2012Director's details changed for Mr Brian Elwood on 27 February 2012 (2 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
10 November 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
10 March 2011Registered office address changed from C/O King and King Roxburghe House 273-278 Regent Street London W1B 2HA on 10 March 2011 (1 page)
10 March 2011Registered office address changed from C/O King and King Roxburghe House 273-278 Regent Street London W1B 2HA on 10 March 2011 (1 page)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
3 December 2010Total exemption small company accounts made up to 5 April 2010 (8 pages)
20 April 2010Director's details changed for Mr Brian Elwood on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Brian Elwood on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Brian Elwood on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
3 March 2009Return made up to 27/02/09; no change of members (4 pages)
3 March 2009Return made up to 27/02/09; no change of members (4 pages)
11 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
11 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
11 July 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
27 March 2008Return made up to 27/02/08; no change of members (6 pages)
27 March 2008Return made up to 27/02/08; no change of members (6 pages)
1 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
1 October 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
1 April 2007Return made up to 27/02/07; full list of members (6 pages)
1 April 2007Return made up to 27/02/07; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
18 July 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
2 March 2006Return made up to 27/02/06; full list of members (6 pages)
2 March 2006Return made up to 27/02/06; full list of members (6 pages)
21 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
4 March 2005Return made up to 27/02/05; full list of members (6 pages)
4 March 2005Return made up to 27/02/05; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
12 October 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
5 October 2004Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
5 October 2004Accounting reference date extended from 29/02/04 to 05/04/04 (1 page)
4 March 2004Return made up to 27/02/04; full list of members (6 pages)
4 March 2004Return made up to 27/02/04; full list of members (6 pages)
22 March 2003Director resigned (1 page)
22 March 2003Secretary resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003New director appointed (2 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 March 2003Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 February 2003Incorporation (30 pages)
27 February 2003Incorporation (30 pages)