Company NameKaromi Energy Limited
DirectorsBadrinarayanan Kothandaraman and Satyan Kasturi
Company StatusLiquidation
Company Number07407903
CategoryPrivate Limited Company
Incorporation Date14 October 2010(13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Badrinarayanan Kothandaraman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed09 February 2015(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressNo 165 Lake View Road
West Mambalam
Chennai
Tamil Nadu
600033
Director NameMr Satyan Kasturi
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed05 August 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address44 Acanthus Road
Willetton
Wa 6155
Australia
Director NameRamkhumar Narasimhan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFlat H Sunflower Apartments
No 85 Tenth Avenue, Ashok Nagar
Chennai
Tamil Nadu
600083
Secretary NamePoorani Nagarajan
StatusResigned
Appointed14 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address50 Queenscourt
Wembley
Middlesex
HA9 7QU

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.3m at £1Sunpower Solar Technick Pvt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,104
Cash£113,926
Current Liabilities£4,204,625

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return11 February 2017 (7 years, 1 month ago)
Next Return Due25 February 2018 (overdue)

Charges

18 December 2015Delivered on: 31 December 2015
Persons entitled: Union Bank of India (UK) Limited

Classification: A registered charge
Outstanding
18 February 2015Delivered on: 19 February 2015
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding

Filing History

22 March 2022Dissolution deferment (1 page)
22 March 2022Completion of winding up (1 page)
27 April 2021Order of court to wind up (5 pages)
25 March 2021Order of court - restore and wind up (4 pages)
25 March 2021Order of court to wind up (4 pages)
4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 April 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3,996,651
(4 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 3,996,651
(4 pages)
9 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 3,996,651
(3 pages)
9 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 3,996,651
(3 pages)
31 December 2015Registration of charge 074079030002, created on 18 December 2015 (46 pages)
31 December 2015Registration of charge 074079030002, created on 18 December 2015 (46 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 September 2015Statement of capital following an allotment of shares on 8 August 2015
  • GBP 2,300,100
(3 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,300,100
(4 pages)
23 September 2015Statement of capital following an allotment of shares on 8 August 2015
  • GBP 2,300,100
(3 pages)
23 September 2015Statement of capital following an allotment of shares on 8 August 2015
  • GBP 2,300,100
(3 pages)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,300,100
(4 pages)
19 August 2015Appointment of Mr Satyan Kasturi as a director on 5 August 2015 (2 pages)
19 August 2015Appointment of Mr Satyan Kasturi as a director on 5 August 2015 (2 pages)
19 August 2015Appointment of Mr Satyan Kasturi as a director on 5 August 2015 (2 pages)
13 August 2015Termination of appointment of Ramkhumar Narasimhan as a director on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Ramkhumar Narasimhan as a director on 13 August 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 February 2015Registration of charge 074079030001, created on 18 February 2015 (50 pages)
19 February 2015Registration of charge 074079030001, created on 18 February 2015 (50 pages)
9 February 2015Director's details changed for Ramkhumar Narasimhan on 1 January 2014 (2 pages)
9 February 2015Termination of appointment of Poorani Nagarajan as a secretary on 9 February 2015 (1 page)
9 February 2015Director's details changed for Ramkhumar Narasimhan on 1 January 2014 (2 pages)
9 February 2015Director's details changed for Ramkhumar Narasimhan on 1 January 2014 (2 pages)
9 February 2015Termination of appointment of Poorani Nagarajan as a secretary on 9 February 2015 (1 page)
9 February 2015Appointment of Mr Badrinarayanan Kothandaraman as a director on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Termination of appointment of Poorani Nagarajan as a secretary on 9 February 2015 (1 page)
9 February 2015Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Appointment of Mr Badrinarayanan Kothandaraman as a director on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Appointment of Mr Badrinarayanan Kothandaraman as a director on 9 February 2015 (2 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
22 March 2014Compulsory strike-off action has been suspended (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2013Amended accounts made up to 31 March 2012 (5 pages)
6 January 2013Amended accounts made up to 31 March 2012 (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
(4 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 100
(4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 June 2012Registered office address changed from 50 Queenscourt Wembley Middlesex HA9 7QU United Kingdom on 27 June 2012 (1 page)
27 June 2012Registered office address changed from 50 Queenscourt Wembley Middlesex HA9 7QU United Kingdom on 27 June 2012 (1 page)
5 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
5 March 2012Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
16 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)