Company NameKaraokeworld Limited
Company StatusDissolved
Company Number06950616
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 10 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRaymond Kornbraaten
Date of BirthAugust 1975 (Born 48 years ago)
NationalityNorwegian
StatusClosed
Appointed02 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressVerdun Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 July 2009(same day as company formation)
Correspondence AddressAdvice Trade Centre 1b Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Raymond Kornbraaten
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
28 June 2018Application to strike the company off the register (1 page)
4 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 August 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
3 August 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
3 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
3 August 2016Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015 (1 page)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
17 September 2015Director's details changed for Raymond Kornbraaten on 24 June 2014 (2 pages)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
17 September 2015Director's details changed for Raymond Kornbraaten on 24 June 2014 (2 pages)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
17 September 2015Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014 (1 page)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
7 November 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
31 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(5 pages)
31 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(5 pages)
31 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
(5 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(5 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(5 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(5 pages)
10 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 July 2012Director's details changed for Raymond Kornbraaten on 12 June 2012 (2 pages)
18 July 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
18 July 2012Director's details changed for Raymond Kornbraaten on 12 June 2012 (2 pages)
18 July 2012Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012 (2 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House Bressenden Place London SW1E 5RS on 12 June 2012 (1 page)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 August 2010Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS England on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Verdun Trade Centre Portland House London London SW1E 5RS England on 17 August 2010 (1 page)
4 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Raymond Kornbraaten on 2 August 2010 (2 pages)
3 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England - Uk on 3 August 2010 (1 page)
3 August 2010Director's details changed for Raymond Kornbraaten on 2 August 2010 (2 pages)
3 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England - Uk on 3 August 2010 (1 page)
3 August 2010Director's details changed for Raymond Kornbraaten on 2 August 2010 (2 pages)
3 August 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 2 August 2010 (2 pages)
3 August 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 2 August 2010 (2 pages)
3 August 2010Secretary's details changed for Aston Corporate Secretarial Services Limited on 2 August 2010 (2 pages)
3 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England - Uk on 3 August 2010 (1 page)
25 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
25 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
2 July 2009Incorporation (13 pages)
2 July 2009Incorporation (13 pages)