Company NameKarabia Limited
Company StatusDissolved
Company Number07049048
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NamePeele House Management Company Limited

Directors

Director NameWaterlow Nominees Limited (Corporation)
StatusClosed
Appointed19 October 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameMr David Coppendale
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Peele House
Cromer
Norfolk
NR27 9HA
Director NameBertrand John Vincent
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Peele House
Tucker Street
Cromer
Norfolk
NR27 9HA
Secretary NameJudith Marion Salisbury
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address114 Argyle Street
Cambridge
Cambs
CB1 3LS
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6-8 Underwood Street
London
N1 7JQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
19 April 2010Application to strike the company off the register (3 pages)
19 April 2010Application to strike the company off the register (3 pages)
28 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
28 October 2009Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
23 October 2009Termination of appointment of Judith Salisbury as a secretary (1 page)
23 October 2009Registered office address changed from Peele House Tucker Stteet Cromer NR27 9HA United Kingdom on 23 October 2009 (1 page)
23 October 2009Termination of appointment of a director (1 page)
23 October 2009Registered office address changed from Peele House Tucker Stteet Cromer NR27 9HA United Kingdom on 23 October 2009 (1 page)
23 October 2009Termination of appointment of a director (1 page)
23 October 2009Termination of appointment of David Coppendale as a director (1 page)
23 October 2009Appointment of Waterlow Secretaries Limited as a secretary (2 pages)
23 October 2009Appointment of Waterlow Secretaries Limited as a secretary (2 pages)
23 October 2009Appointment of Waterlow Nominees Limited as a director (2 pages)
23 October 2009Termination of appointment of David Coppendale as a director (1 page)
23 October 2009Appointment of Waterlow Nominees Limited as a director (2 pages)
23 October 2009Termination of appointment of Judith Salisbury as a secretary (1 page)
22 October 2009Company name changed peele house management company LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
22 October 2009Change of name notice (2 pages)
22 October 2009Company name changed peele house management company LIMITED\certificate issued on 22/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
22 October 2009Change of name notice (2 pages)
19 October 2009Incorporation
Statement of capital on 2009-10-19
  • GBP 11
(47 pages)
19 October 2009Incorporation
Statement of capital on 2009-10-19
  • GBP 11
(47 pages)