Company NameKarlex Services Ltd
DirectorMarius Claudiu Popescu
Company StatusLiquidation
Company Number06140447
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMarius Claudiu Popescu
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House High Street
Potters Bar
Hertfordshire
EN6 5BS
Secretary NameCristina Elena Popescu
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Albanwood
Watford
WD25 7BZ

Contact

Websitekarlex.co.uk

Location

Registered AddressMaple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Marius Claudiu Popescu
100.00%
Ordinary

Financials

Year2014
Net Worth£17,803
Cash£22,830
Current Liabilities£5,027

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2018 (6 years, 1 month ago)
Next Return Due20 March 2019 (overdue)

Filing History

21 March 2023Liquidators' statement of receipts and payments to 7 February 2023 (11 pages)
6 April 2022Liquidators' statement of receipts and payments to 7 February 2022 (11 pages)
13 April 2021Registered office address changed from Brentmead House Britannia Road London N12 9RU to Maple House High Street Potters Bar Hertfordshire EN6 5BS on 13 April 2021 (2 pages)
9 April 2021Liquidators' statement of receipts and payments to 7 February 2021 (12 pages)
23 April 2020Liquidators' statement of receipts and payments to 7 February 2020 (32 pages)
4 April 2019Establishment of creditors or liquidation committee (8 pages)
29 March 2019Registered office address changed from 9 Albanwood Watford WD25 7BZ to Brentmead House Britannia Road London N12 9RU on 29 March 2019 (2 pages)
28 March 2019Appointment of a voluntary liquidator (4 pages)
28 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-08
(1 page)
28 March 2019Statement of affairs (9 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 6 March 2018 with updates (3 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(3 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(3 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(3 pages)
27 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(3 pages)
10 April 2014Termination of appointment of Cristina Popescu as a secretary (1 page)
10 April 2014Termination of appointment of Cristina Popescu as a secretary (1 page)
10 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(3 pages)
10 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
22 August 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
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)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
2 October 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Registered office address changed from 13 Pendragon Walk London NW9 7RR United Kingdom on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 13 Pendragon Walk London NW9 7RR United Kingdom on 28 September 2011 (1 page)
28 September 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Compulsory strike-off action has been discontinued (1 page)
27 July 2010Director's details changed for Marius Claudiu Popescu on 1 March 2010 (2 pages)
27 July 2010Secretary's details changed for Cristina Elena Popescu on 1 March 2010 (1 page)
27 July 2010Registered office address changed from 87 Brent Park Road London NW4 3HW on 27 July 2010 (1 page)
27 July 2010Director's details changed for Marius Claudiu Popescu on 1 March 2010 (2 pages)
27 July 2010Registered office address changed from 87 Brent Park Road London NW4 3HW on 27 July 2010 (1 page)
27 July 2010Annual return made up to 6 March 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 6 March 2010 with a full list of shareholders (3 pages)
27 July 2010Registered office address changed from 13 Pendragon Walk London NW9 7RR United Kingdom on 27 July 2010 (1 page)
27 July 2010Director's details changed for Marius Claudiu Popescu on 1 March 2010 (2 pages)
27 July 2010Secretary's details changed for Cristina Elena Popescu on 1 March 2010 (1 page)
27 July 2010Annual return made up to 6 March 2010 with a full list of shareholders (3 pages)
27 July 2010Secretary's details changed for Cristina Elena Popescu on 1 March 2010 (1 page)
27 July 2010Registered office address changed from 13 Pendragon Walk London NW9 7RR United Kingdom on 27 July 2010 (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
21 May 2009Return made up to 06/03/09; full list of members (3 pages)
21 May 2009Return made up to 06/03/09; full list of members (3 pages)
16 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
16 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 September 2008Return made up to 06/03/08; full list of members (3 pages)
12 September 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2007Incorporation (17 pages)
6 March 2007Incorporation (17 pages)