London
EC1M 3HE
Director Name | Mr Charles Basil Lucas Watson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Director Name | Mrs Katherine Elizabeth Kelsey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2012(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr Adrian Louis Watts |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Giles House John Charles Way Leeds West Yorkshire LS12 6QA |
Secretary Name | Mr Adrian Louis Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2009(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Moor Lane Menston LS29 6AS |
Director Name | Ms Monica Ursula Conway |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Director Name | Mrs Monica Ursula Conway |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Secretary Name | Mrs Monica Ursula Conway |
---|---|
Status | Resigned |
Appointed | 01 August 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 August 2012) |
Role | Company Director |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Secretary Name | Monica Ursula Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 16 August 2012) |
Role | Company Director |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Director Name | Mr Adam Silver |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
Website | www.karmarama.com/ |
---|---|
Telephone | 020 33012000 |
Telephone region | London |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1000 at £1 | Hicklin Slade & Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,261,319 |
Gross Profit | £1,203,705 |
Net Worth | £208,522 |
Cash | £75,544 |
Current Liabilities | £92,259 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Satisfaction of charge 069942190002 in full (1 page) |
26 February 2014 | Satisfaction of charge 1 in full (1 page) |
19 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
5 August 2013 | Registration of charge 069942190002 (5 pages) |
24 July 2013 | Termination of appointment of Adam Silver as a director (1 page) |
21 December 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
6 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
8 October 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Director's details changed for Matthew John Harding Brown on 27 April 2012 (2 pages) |
25 September 2012 | Appointment of Mrs Katharine Elizabeth Kelsey as a director (2 pages) |
7 September 2012 | Termination of appointment of a director (1 page) |
7 September 2012 | Termination of appointment of Monica Conway as a secretary (1 page) |
7 September 2012 | Termination of appointment of Monica Conway as a director (1 page) |
7 September 2012 | Termination of appointment of Monica Conway as a director (1 page) |
7 September 2012 | Termination of appointment of Monica Conway as a secretary (1 page) |
17 July 2012 | Registered office address changed from Farringdon Place Farringdon Road London EC1M 3HE United Kingdom on 17 July 2012 (1 page) |
26 June 2012 | Registered office address changed from Bewlay House 2 Swallow Place Oxford Circus London W1B 2AE on 26 June 2012 (1 page) |
9 May 2012 | Auditor's resignation (2 pages) |
17 January 2012 | Resolutions
|
13 January 2012 | Appointment of Mr Adam Silver as a director (3 pages) |
13 January 2012 | Appointment of Charles Basil Lucas Watson as a director (3 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
1 November 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
1 November 2010 | Appointment of Mrs Monica Ursula Conway as a secretary (1 page) |
1 November 2010 | Termination of appointment of Adrian Watts as a director (1 page) |
1 November 2010 | Appointment of Mrs Monica Ursula Conway as a director (2 pages) |
1 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Termination of appointment of Adrian Watts as a secretary (1 page) |
16 September 2010 | Appointment of Mrs Monica Ursula Conway as a director (3 pages) |
16 September 2010 | Appointment of Monica Ursula Conway as a secretary (3 pages) |
7 July 2010 | Company name changed live & breathe london LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Change of name notice (2 pages) |
6 February 2010 | Current accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
21 November 2009 | Director's details changed for Mr Adrian Louis Watts on 3 November 2009 (3 pages) |
21 November 2009 | Director's details changed for Mr Adrian Louis Watts on 3 November 2009 (3 pages) |
20 November 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
15 September 2009 | Company name changed tranquil lake LIMITED\certificate issued on 17/09/09 (2 pages) |
11 September 2009 | Registered office changed on 11/09/2009 from 3RD floor white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
11 September 2009 | Appointment terminated director jonathon round (1 page) |
11 September 2009 | Director and secretary appointed adrian watts (4 pages) |
11 September 2009 | Director appointed matthew brown (2 pages) |
19 August 2009 | Incorporation (13 pages) |