Company NameKarimari Ltd
Company StatusDissolved
Company Number06204893
CategoryPrivate Limited Company
Incorporation Date5 April 2007(17 years ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLavannya Sirimanne
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceSingapore
Correspondence AddressFlat 4 23 Frognal
London
NW3 6AR
Secretary NameAndre Sirimanne
NationalityBritish
StatusClosed
Appointed05 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Arte 21 Jalan Raja Udang
#18-02
Singapore
329215

Location

Registered AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Mrs Lavannya Sirimanne
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,368
Cash£1,050
Current Liabilities£3,418

Accounts

Latest Accounts30 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
14 November 2013Compulsory strike-off action has been suspended (1 page)
14 November 2013Compulsory strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU on 18 September 2012 (1 page)
27 September 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 1
(4 pages)
27 September 2011Director's details changed for Lavannya Sirimanne on 1 September 2010 (2 pages)
27 September 2011Director's details changed for Lavannya Sirimanne on 1 September 2010 (2 pages)
27 September 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 1
(4 pages)
27 September 2011Secretary's details changed for Andre Sirimanne on 1 September 2010 (2 pages)
27 September 2011Director's details changed for Lavannya Sirimanne on 1 September 2010 (2 pages)
27 September 2011Secretary's details changed for Andre Sirimanne on 1 September 2010 (2 pages)
27 September 2011Annual return made up to 5 April 2011 with a full list of shareholders
Statement of capital on 2011-09-27
  • GBP 1
(4 pages)
27 September 2011Secretary's details changed for Andre Sirimanne on 1 September 2010 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 August 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 August 2010 (5 pages)
20 September 2010Previous accounting period shortened from 29 April 2011 to 30 August 2010 (1 page)
20 September 2010Previous accounting period shortened from 29 April 2011 to 30 August 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 29 April 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 29 April 2009 (3 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
29 January 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
29 January 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
23 June 2009Return made up to 05/04/09; full list of members (3 pages)
23 June 2009Return made up to 05/04/09; full list of members (3 pages)
21 May 2009Director's change of particulars / lavannya sirimanne / 05/04/2007 (1 page)
21 May 2009Secretary's change of particulars / andre sirimanne / 01/03/2009 (1 page)
21 May 2009Director's change of particulars / lavannya sirimanne / 05/04/2007 (1 page)
21 May 2009Secretary's change of particulars / andre sirimanne / 01/03/2009 (1 page)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 July 2008Return made up to 05/04/08; full list of members (3 pages)
16 July 2008Return made up to 05/04/08; full list of members (3 pages)
16 May 2008Registered office changed on 16/05/2008 from globe view, apt 41 10 high timber street london EC4V 3PL (1 page)
16 May 2008Registered office changed on 16/05/2008 from globe view, apt 41 10 high timber street london EC4V 3PL (1 page)
5 April 2007Incorporation (15 pages)
5 April 2007Incorporation (15 pages)