Company NameKaraboudjan Limited
Company StatusDissolved
Company Number06544352
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Dissolution Date4 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Guy Philip Vinal Roberts
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (closed 04 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chinnery
Church Road
Penn
Buckinghamshire
HP10 8NX
Director NameJonathan Grant
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleSolicitor
Correspondence AddressGainsborough House Pegler Way
Crawley
West Sussex
RH11 7FZ
Director NameLiza Rogers
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RolePersonal Assistant
Correspondence Address32 Langthorne Street
Fulham
London
SW6 6JY
Secretary NameJonathan Grant
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressGainsborough House Pegler Way
Crawley
West Sussex
RH11 7FZ
Secretary NameLiza Rogers
NationalityBritish
StatusResigned
Appointed21 May 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2010)
RoleCompany Director
Correspondence Address32 Langthorne Street
Fulham
London
SW6 6JY

Location

Registered Address6th Floor 77 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1000 at £1Pelham (Asia) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£51,304
Cash£5,081
Current Liabilities£267,500

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1,000
(3 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1,000
(3 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
18 November 2011Registered office address changed from 33 Cornhill London EC3V 3ND on 18 November 2011 (1 page)
18 November 2011Registered office address changed from 33 Cornhill London EC3V 3ND on 18 November 2011 (1 page)
4 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
4 February 2011Termination of appointment of Liza Rogers as a secretary (1 page)
4 February 2011Termination of appointment of Liza Rogers as a secretary (1 page)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
15 September 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
28 April 2010Director's details changed for Guy Philip Vinal Roberts on 26 March 2010 (2 pages)
28 April 2010Director's details changed for Guy Philip Vinal Roberts on 26 March 2010 (2 pages)
28 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 June 2009Appointment terminated director liza rogers (1 page)
11 June 2009Return made up to 26/03/09; full list of members (3 pages)
11 June 2009Appointment terminated director liza rogers (1 page)
11 June 2009Return made up to 26/03/09; full list of members (3 pages)
12 September 2008Registered office changed on 12/09/2008 from 32 langthorne street fulham london SW6 6JY (1 page)
12 September 2008Resolutions
  • RES13 ‐ Change of registered office 10/09/2008
(1 page)
12 September 2008Resolutions
  • RES13 ‐ Change of registered office 10/09/2008
(1 page)
12 September 2008Registered office changed on 12/09/2008 from 32 langthorne street fulham london SW6 6JY (1 page)
23 May 2008Director appointed guy philip vinal roberts (2 pages)
23 May 2008Appointment terminate, director and secretary jonathan grant logged form (1 page)
23 May 2008Secretary appointed liza rogers (2 pages)
23 May 2008Appointment terminate, director and secretary jonathan grant logged form (1 page)
23 May 2008Secretary appointed liza rogers (2 pages)
23 May 2008Director appointed guy philip vinal roberts (2 pages)
26 March 2008Incorporation (17 pages)
26 March 2008Incorporation (17 pages)