Company NameKaren Cole Limited
Company StatusDissolved
Company Number05725744
CategoryPrivate Limited Company
Incorporation Date1 March 2006(18 years, 1 month ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)
Previous NameBelmont Import Export Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Robin Andrew Cole
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(4 months after company formation)
Appointment Duration13 years, 1 month (closed 06 August 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address68 Drakefield Road
London
SW17 8RR
Director NameKaren Cole
Date of BirthMay 1961 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 July 2006(4 months after company formation)
Appointment Duration13 years, 1 month (closed 06 August 2019)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address68 Drakefield Road
London
SW17 8RR
Director NameMichelle Avril
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(3 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 02 July 2006)
RoleCompany Director
Correspondence Address37 Brunel Road
Luton
LU4 0RX
Director NameMelanie Louisa Hoare
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2009)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address64 Huron Road
London
Greater London
SW17 8RD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameAlbemarle Professional Services Limited (Corporation)
StatusResigned
Appointed15 July 2006(4 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 October 2006)
Correspondence AddressThird Floor
17 Albemarle Street
London
Greater London
SW17 8RR
Secretary NameGrosvenor Street Resource Management Limited (Corporation)
StatusResigned
Appointed01 March 2007(1 year after company formation)
Appointment Duration3 years (resigned 01 March 2010)
Correspondence Address3 Grosvenor Street
London
W1K 4PU

Contact

Websitekarencole.co.uk
Telephone020 74952665
Telephone regionLondon

Location

Registered Address68 Drakefield Road
London
SW17 8RR
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London

Shareholders

2 at £0.5Karen Cole
100.00%
Ordinary

Financials

Year2014
Net Worth£58,317
Cash£7,414
Current Liabilities£197,289

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

6 August 2009Delivered on: 15 August 2009
Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
4 January 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
4 January 2019Registered office address changed from C/O Forsters Llp 31 Hill Street London W1J 5LS to 68 Drakefield Road London SW17 8RR on 4 January 2019 (1 page)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
5 October 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2018Compulsory strike-off action has been discontinued (1 page)
27 June 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
22 May 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
19 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
19 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
19 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
17 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-05
(4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-05
(4 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-05
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
17 April 2012Registered office address changed from Vicarage House 58-60 Kensington Church Street London Greater London W8 4DB England on 17 April 2012 (1 page)
17 April 2012Registered office address changed from Vicarage House 58-60 Kensington Church Street London Greater London W8 4DB England on 17 April 2012 (1 page)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
17 August 2011Termination of appointment of Melanie Hoare as a director (1 page)
17 August 2011Termination of appointment of Melanie Hoare as a director (1 page)
17 August 2011Registered office address changed from 3 Grosvenor Street London Greater London W1K 4PU United Kingdom on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 3 Grosvenor Street London Greater London W1K 4PU United Kingdom on 17 August 2011 (1 page)
17 August 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 July 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 July 2010Termination of appointment of Grosvenor Street Resource Management Limited as a secretary (1 page)
26 July 2010Registered office address changed from Grosvenor St Resource Management Limited 3 Grosvenor Street London W1K 4PU on 26 July 2010 (1 page)
26 July 2010Director's details changed for Karen Cole on 1 March 2010 (2 pages)
26 July 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Karen Cole on 1 March 2010 (2 pages)
26 July 2010Registered office address changed from Grosvenor St Resource Management Limited 3 Grosvenor Street London W1K 4PU on 26 July 2010 (1 page)
26 July 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Karen Cole on 1 March 2010 (2 pages)
26 July 2010Termination of appointment of Grosvenor Street Resource Management Limited as a secretary (1 page)
11 March 2010Annual return made up to 1 March 2009 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 1 March 2009 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 1 March 2009 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 1 March 2008 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 1 March 2008 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 1 March 2008 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
5 July 2007Return made up to 01/03/07; full list of members
  • 363(287) ‐ Registered office changed on 05/07/07
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007New secretary appointed (2 pages)
5 July 2007Return made up to 01/03/07; full list of members
  • 363(287) ‐ Registered office changed on 05/07/07
  • 363(288) ‐ Secretary resigned
(7 pages)
20 December 2006Registered office changed on 20/12/06 from: cole douglas 3RD floor 17 albemarle street london W1S 4HP (1 page)
20 December 2006Registered office changed on 20/12/06 from: cole douglas 3RD floor 17 albemarle street london W1S 4HP (1 page)
2 August 2006New secretary appointed (2 pages)
2 August 2006New secretary appointed (2 pages)
14 July 2006New director appointed (3 pages)
14 July 2006Director resigned (1 page)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (3 pages)
14 July 2006Director resigned (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006Registered office changed on 07/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 July 2006Registered office changed on 07/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
7 July 2006New director appointed (2 pages)
3 July 2006Company name changed belmont import export LIMITED\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed belmont import export LIMITED\certificate issued on 03/07/06 (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Director resigned (1 page)
1 March 2006Incorporation (6 pages)
1 March 2006Incorporation (6 pages)