Company NameKarma Ventures Limited
Company StatusDissolved
Company Number06666487
CategoryPrivate Limited Company
Incorporation Date6 August 2008(15 years, 8 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Neishaa Pretam Gharat
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed06 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woodland Drive
Thorpe End
Norwich
NR13 5BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAneesha Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2008(same day as company formation)
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Contact

Websiteneishaagharat.co.uk

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Neishaa Gharat
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,387
Cash£660
Current Liabilities£18,723

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2020First Gazette notice for voluntary strike-off (1 page)
21 October 2020Application to strike the company off the register (1 page)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
7 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
28 August 2012Director's details changed for Neishaa Pretam Gharat on 10 February 2012 (2 pages)
28 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
28 August 2012Director's details changed for Neishaa Pretam Gharat on 10 February 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 August 2010Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Neishaa Gharat on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Neishaa Gharat on 6 August 2010 (2 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (3 pages)
11 August 2010Termination of appointment of Aneesha Nominees Ltd as a secretary (1 page)
11 August 2010Director's details changed for Neishaa Gharat on 6 August 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 August 2009Director's change of particulars / nisha kulavoor / 10/06/2009 (2 pages)
12 August 2009Return made up to 06/08/09; full list of members (3 pages)
12 August 2009Return made up to 06/08/09; full list of members (3 pages)
12 August 2009Director's change of particulars / nisha kulavoor / 10/06/2009 (2 pages)
2 October 2008Appointment terminated director company directors LIMITED (1 page)
2 October 2008Appointment terminated director company directors LIMITED (1 page)
2 October 2008Director appointed nisha kulavoor (2 pages)
2 October 2008Director appointed nisha kulavoor (2 pages)
2 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 October 2008Secretary appointed aneesha nominees LTD (2 pages)
2 October 2008Secretary appointed aneesha nominees LTD (2 pages)
2 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
30 September 2008Ad 06/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 September 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
30 September 2008Ad 06/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 September 2008Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
6 August 2008Incorporation (16 pages)
6 August 2008Incorporation (16 pages)