273-287 Regent Street
London
W1B 2HA
Secretary Name | Mr Alan James Foxlee |
---|---|
Status | Closed |
Appointed | 23 November 2015(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 08 February 2022) |
Role | Company Director |
Correspondence Address | 25 Firs Wood Close Northaw Potters Bar Hertfordshire EN6 4BY |
Director Name | Mr Brian William Elwood |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 'Halwyn' Mountway Potters Bar Herts EN6 1EP |
Secretary Name | Mr Mark William Elwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 November 2015) |
Role | Company Director |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Mrs Anna Aniela Elwood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(11 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Halwyn Mountway Potters Bar Herts EN6 1EP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.kardorama.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 271710 |
Telephone region | Welwyn Garden City |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Brian William Elwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,982 |
Cash | £149,347 |
Current Liabilities | £86,346 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2021 | Application to strike the company off the register (1 page) |
4 October 2021 | Director's details changed for Mrs Anna Aniela Elwood on 28 September 2021 (2 pages) |
4 October 2021 | Registered 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 2021 | Change of details for Mrs Anna Aniela Elwood as a person with significant control on 28 September 2021 (2 pages) |
16 September 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
11 March 2021 | Current accounting period extended from 5 April 2021 to 30 June 2021 (1 page) |
10 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
2 May 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 5 April 2018 (8 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 5 April 2016 (7 pages) |
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
21 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 5 April 2015 (7 pages) |
2 December 2015 | Appointment of Mr Alan James Foxlee as a secretary on 23 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Mark William Elwood as a secretary on 23 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Mark William Elwood as a secretary on 23 November 2015 (1 page) |
2 December 2015 | Appointment of Mr Alan James Foxlee as a secretary on 23 November 2015 (2 pages) |
11 March 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 5 April 2014 (7 pages) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Secretary's details changed for Mr Mark William Elwood on 27 February 2015 (1 page) |
4 March 2015 | Secretary's details changed for Mr Mark William Elwood on 27 February 2015 (1 page) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 March 2015 | Termination of appointment of Anna Aniela Elwood as a director on 27 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Anna Aniela Elwood as a director on 27 February 2015 (1 page) |
22 September 2014 | Appointment of Mrs Anna Aniela Elwood as a director on 8 August 2014 (3 pages) |
22 September 2014 | Appointment of Mrs Anna Aniela Elwood as a director on 8 August 2014 (3 pages) |
22 September 2014 | Appointment of Mrs Anna Aniela Elwood as a director on 8 August 2014 (3 pages) |
19 September 2014 | Appointment of Mrs Anna Aniela Elwood as a director on 4 August 2014 (2 pages) |
19 September 2014 | Termination of appointment of Brian William Elwood as a director on 28 March 2014 (1 page) |
19 September 2014 | Appointment of Mrs Anna Aniela Elwood as a director on 4 August 2014 (2 pages) |
19 September 2014 | Appointment of Mrs Anna Aniela Elwood as a director on 4 August 2014 (2 pages) |
19 September 2014 | Termination of appointment of Brian William Elwood as a director on 28 March 2014 (1 page) |
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Brian William Elwood on 27 February 2014 (2 pages) |
18 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Brian William Elwood on 27 February 2014 (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
22 October 2013 | Total exemption small company accounts made up to 5 April 2013 (8 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Secretary's details changed for Mark William Elwood on 27 February 2013 (2 pages) |
6 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Secretary's details changed for Mark William Elwood on 27 February 2013 (2 pages) |
7 February 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
7 February 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
7 February 2013 | Total exemption small company accounts made up to 5 April 2012 (8 pages) |
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Director's details changed for Mr Brian Elwood on 27 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mr Brian Elwood on 27 February 2012 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
10 November 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
10 November 2011 | Total exemption small company accounts made up to 5 April 2011 (8 pages) |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
3 December 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
3 December 2010 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
20 April 2010 | Director's details changed for Mr Brian Elwood on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Mr Brian Elwood on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Brian Elwood on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
11 December 2009 | Total exemption small company accounts made up to 5 April 2009 (7 pages) |
3 March 2009 | Return made up to 27/02/09; no change of members (4 pages) |
3 March 2009 | Return made up to 27/02/09; no change of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
27 March 2008 | Return made up to 27/02/08; no change of members (6 pages) |
27 March 2008 | Return made up to 27/02/08; no change of members (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
1 April 2007 | Return made up to 27/02/07; full list of members (6 pages) |
1 April 2007 | Return made up to 27/02/07; full list of members (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
2 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
21 November 2005 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
12 October 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 5 April 2004 (7 pages) |
5 October 2004 | Accounting reference date extended from 29/02/04 to 05/04/04 (1 page) |
5 October 2004 | Accounting reference date extended from 29/02/04 to 05/04/04 (1 page) |
4 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
4 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 February 2003 | Incorporation (30 pages) |
27 February 2003 | Incorporation (30 pages) |