Company NameKarlen Ltd
Company StatusDissolved
Company Number04810571
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameWalter Friedrich Zwick
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2003(1 month after company formation)
Appointment Duration17 years, 9 months (closed 04 May 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Oyster Wharf
18 Lombard Road
London
SW11 3RJ
Secretary NameKatherine Sanderson Zwick
StatusClosed
Appointed06 April 2004(9 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (closed 04 May 2021)
RoleTeacher
Correspondence Address35 Oyster Wharf
18 Lombard Road Battersea
London
SW11 3RJ
Director NameMr Donald Brame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2008(5 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 04 May 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNewington House Godshill Road
Whitwell
Ventnor
Isle Of Wight
PO38 2AG
Director NameMr Gareth Lloyd
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 March 2004)
RoleSoftware Architect
Country of ResidenceEngland
Correspondence Address5b Healey Street
Camden
London
NW1 8SR
Director NameMr Jeffrey Robert McManus
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 March 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMain Court Main Drive
Gerrards Cross
Buckinghamshire
SL9 7PR
Director NameDavid Saul
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(1 month after company formation)
Appointment Duration6 months (resigned 31 January 2004)
RoleManager Of Marketing And Sales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery
Blounts Court Road
Sonning Common
Oxon
RG4 9RT
Secretary NameMr Paul George Cassar
NationalityBritish
StatusResigned
Appointed29 July 2003(1 month after company formation)
Appointment Duration7 months (resigned 27 February 2004)
RoleFin Cont
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacres Chapel Road
Ford
Aylesbury
Buckinghamshire
HP17 8XG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address35 Oyster Wharf
18 Lombard Road
London
SW11 3RJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

240 at £1Karen Zwick
6.82%
Ordinary
240 at £1Linda Zwick
6.82%
Ordinary
960 at £1Simon Ponsford
27.27%
Ordinary
850 at £1Walter Friedrich Zwick
24.15%
Ordinary
600 at £1Katherine Zwick
17.05%
Ordinary
480 at £1Donald Brame
13.64%
Ordinary
50 at £1David Saul
1.42%
Ordinary
50 at £1Gareth Lloyd
1.42%
Ordinary
50 at £1Jeffrey Mcmanus
1.42%
Ordinary

Financials

Year2014
Net Worth-£38,128
Current Liabilities£13,851

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

8 November 2004Delivered on: 10 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 November 2004Delivered on: 10 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 10126932 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

4 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Micro company accounts made up to 31 March 2017 (1 page)
29 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 June 2017Amended micro company accounts made up to 31 March 2016 (2 pages)
26 June 2017Amended micro company accounts made up to 31 March 2016 (2 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 March 2016 (2 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 3,520
(6 pages)
23 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-23
  • GBP 3,520
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,520
(6 pages)
29 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,520
(6 pages)
29 July 2015Director's details changed for Mr Donald Brame on 1 August 2014 (2 pages)
29 July 2015Director's details changed for Mr Donald Brame on 1 August 2014 (2 pages)
29 July 2015Director's details changed for Mr Donald Brame on 1 August 2014 (2 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3,520
(6 pages)
31 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 3,520
(6 pages)
24 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
24 June 2014Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
6 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(6 pages)
6 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(6 pages)
6 September 2013Company name changed sme computer services LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 September 2013Company name changed sme computer services LIMITED\certificate issued on 06/09/13
  • RES15 ‐ Change company name resolution on 2013-09-06
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Walter Friedrich Zwick on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Walter Friedrich Zwick on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Walter Friedrich Zwick on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 25 June 2009 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 25 June 2009 with a full list of shareholders (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ To allot the whole or part of the share capital created 12/11/2008
(1 page)
13 February 2009Director appointed donald brame (2 pages)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ To allot the whole or part of the share capital created 12/11/2008
(1 page)
13 February 2009Nc inc already adjusted 12/11/08 (1 page)
13 February 2009Ad 12/11/08\gbp si 2520@1=2520\gbp ic 1000/3520\ (2 pages)
13 February 2009Director appointed donald brame (2 pages)
13 February 2009Nc inc already adjusted 12/11/08 (1 page)
13 February 2009Ad 12/11/08\gbp si 2520@1=2520\gbp ic 1000/3520\ (2 pages)
12 January 2009Registered office changed on 12/01/2009 from, 176A station road, addlestone, surrey, KT15 2BD (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Return made up to 25/06/08; full list of members (4 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Registered office changed on 12/01/2009 from 176A station road addlestone surrey KT15 2BD (1 page)
12 January 2009Registered office changed on 12/01/2009 from, 2 a c court high street, thames ditton, surrey, KT7 0SR (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Return made up to 25/06/08; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from 2 a c court high street thames ditton surrey KT7 0SR (1 page)
12 January 2009Return made up to 25/06/07; full list of members (4 pages)
12 January 2009Location of debenture register (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Return made up to 25/06/07; full list of members (4 pages)
12 January 2009Location of debenture register (1 page)
9 January 2009Secretary's change of particulars / katherine zwick / 25/06/2007 (1 page)
9 January 2009Secretary's change of particulars / katherine zwick / 25/06/2007 (1 page)
6 January 2009Registered office changed on 06/01/2009 from, 35 oyster wharf, 18 lombard road, london, SW11 3RJ (1 page)
6 January 2009Registered office changed on 06/01/2009 from 35 oyster wharf 18 lombard road london SW11 3RJ (1 page)
22 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
20 September 2007Amended accounts made up to 30 September 2006 (9 pages)
20 September 2007Amended accounts made up to 30 September 2006 (9 pages)
27 June 2007Registered office changed on 27/06/07 from: 2 a c court, high street, thames ditton, surrey, KT7 0SR (1 page)
27 June 2007Registered office changed on 27/06/07 from: 2 a c court, high street thames ditton surrey KT7 0SR (1 page)
10 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
10 April 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
29 November 2006Registered office changed on 29/11/06 from: 2 ac court high street thames ditton surrey ktz 0SR (1 page)
29 November 2006Registered office changed on 29/11/06 from: 2 ac court, high street, thames ditton, surrey ktz 0SR (1 page)
1 November 2006Return made up to 23/07/06; full list of members (3 pages)
1 November 2006Return made up to 23/07/06; full list of members (3 pages)
22 September 2006Registered office changed on 22/09/06 from: 35 oyster wharf 18 lombard road london SW11 3RJ (1 page)
22 September 2006Registered office changed on 22/09/06 from: 35 oyster wharf 18 lombard road london SW11 3RJ (1 page)
20 September 2006Company name changed ib desktop LIMITED\certificate issued on 20/09/06 (2 pages)
20 September 2006Company name changed ib desktop LIMITED\certificate issued on 20/09/06 (2 pages)
27 June 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
27 June 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
24 May 2006Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2006Return made up to 25/06/05; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
4 October 2004Company name changed arcadianit LIMITED\certificate issued on 04/10/04 (2 pages)
4 October 2004Company name changed arcadianit LIMITED\certificate issued on 04/10/04 (2 pages)
26 August 2004New secretary appointed (1 page)
26 August 2004New secretary appointed (1 page)
26 August 2004Return made up to 25/06/04; full list of members (7 pages)
26 August 2004Return made up to 25/06/04; full list of members (7 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004Secretary resigned (1 page)
5 February 2004Registered office changed on 05/02/04 from: green acres chapel road ford buckinghamshire HP17 8XG (1 page)
5 February 2004Registered office changed on 05/02/04 from: green acres, chapel road, ford, buckinghamshire HP17 8XG (1 page)
19 September 2003Registered office changed on 19/09/03 from: printing house, 66 lower road, harrow, middlesex, HA2 0DH (1 page)
19 September 2003Registered office changed on 19/09/03 from: printing house, 66 lower road harrow middlesex HA2 0DH (1 page)
12 September 2003Ad 25/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 September 2003Ad 25/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (3 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003New director appointed (3 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
25 June 2003Incorporation (16 pages)
25 June 2003Incorporation (16 pages)