Company NameKarizma Limited
Company StatusDissolved
Company Number07207686
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Harkirat Singh Sohal
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Gurpinder Singh Reel
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(3 months after company formation)
Appointment Duration4 years, 2 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Gurpinder Singh Reel
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 4-10 College Road
Harrow
Middlesex
HA1 1BE
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Jagjit Singh Sohal
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(1 week, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, 4-10 College Road
Harrow
Middlesex
HA1 1BE

Location

Registered Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1 at £1Harkirat Singh Sohal
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,402
Cash£868
Current Liabilities£120,349

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved following liquidation (1 page)
16 September 2014Final Gazette dissolved following liquidation (1 page)
16 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
16 June 2014Return of final meeting in a creditors' voluntary winding up (12 pages)
15 May 2014Liquidators statement of receipts and payments to 4 April 2014 (12 pages)
15 May 2014Liquidators statement of receipts and payments to 4 April 2014 (12 pages)
15 May 2014Liquidators' statement of receipts and payments to 4 April 2014 (12 pages)
15 May 2014Liquidators' statement of receipts and payments to 4 April 2014 (12 pages)
17 April 2013Appointment of a voluntary liquidator (1 page)
17 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2013Statement of affairs with form 4.19 (5 pages)
17 April 2013Statement of affairs with form 4.19 (5 pages)
17 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2013Appointment of a voluntary liquidator (1 page)
15 April 2013Registered office address changed from First Floor, 4-10 College Road, Harrow, Middlesex HA1 1BE United Kingdom on 15 April 2013 (1 page)
15 April 2013Registered office address changed from First Floor, 4-10 College Road, Harrow, Middlesex HA1 1BE United Kingdom on 15 April 2013 (1 page)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1
(3 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 1
(3 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
30 June 2010Termination of appointment of Jagjit Sohal as a director (1 page)
30 June 2010Termination of appointment of Jagjit Sohal as a director (1 page)
30 June 2010Appointment of Mr Gurpinder Reel as a director (2 pages)
30 June 2010Appointment of Mr Gurpinder Reel as a director (2 pages)
18 May 2010Director's details changed for Mr Jagjit Singh Johal on 17 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Jagjit Singh Johal on 17 May 2010 (2 pages)
14 April 2010Termination of appointment of Gurpinder Reel as a director (1 page)
14 April 2010Termination of appointment of Gurpinder Reel as a director (1 page)
12 April 2010Appointment of Mr Jagjit Singh Johal as a director (2 pages)
12 April 2010Termination of appointment of Ela Shah as a director (1 page)
12 April 2010Termination of appointment of Ela Shah as a director (1 page)
12 April 2010Appointment of Mr Jagjit Singh Johal as a director (2 pages)
7 April 2010Appointment of Mr Harkirat Singh Sohal as a director (2 pages)
7 April 2010Appointment of Mr Gurpinder Reel as a director (2 pages)
7 April 2010Appointment of Mr Harkirat Singh Sohal as a director (2 pages)
7 April 2010Appointment of Mr Gurpinder Reel as a director (2 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)