Company NameKarma Se7En Limited
Company StatusDissolved
Company Number07830945
CategoryPrivate Limited Company
Incorporation Date1 November 2011(12 years, 5 months ago)
Dissolution Date11 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Mark Seton Evans
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameJacquilyn Anne Evans
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105a Hoe Street
Walthamstow
London
E17 4SA

Contact

Websitewww.karmase7enwholesale.com/
Email address[email protected]
Telephone0845 2997797
Telephone regionUnknown

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jacquilyn Anne Joiner
8.33%
Ordinary
1 at £1Jacquilyn Anne Joiner
8.33%
Ordinary B
1 at £1Mark Seton Evans
8.33%
Ordinary A
9 at £1Mark Seton Evans
75.00%
Ordinary

Financials

Year2014
Net Worth£309,231
Cash£111,862
Current Liabilities£24,092

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 March 2021Final Gazette dissolved following liquidation (1 page)
11 December 2020Return of final meeting in a members' voluntary winding up (9 pages)
25 November 2019Liquidators' statement of receipts and payments to 3 October 2019 (11 pages)
23 October 2018Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Mountview Court 1148 High Road Whetstone London N20 0RA on 23 October 2018 (2 pages)
18 October 2018Appointment of a voluntary liquidator (3 pages)
18 October 2018Declaration of solvency (5 pages)
18 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-04
(1 page)
25 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 April 2018Director's details changed for Mr Mark Seton Evans on 27 April 2018 (2 pages)
27 April 2018Change of details for Mr Mark Seton Evans as a person with significant control on 27 April 2018 (2 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 September 2017Director's details changed for Mr Mark Seton Evans on 20 April 2017 (2 pages)
30 September 2017Director's details changed for Mr Mark Seton Evans on 20 April 2017 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
19 May 2017Termination of appointment of Jacquilyn Anne Evans as a director on 31 March 2017 (1 page)
19 May 2017Termination of appointment of Jacquilyn Anne Evans as a director on 31 March 2017 (1 page)
28 February 2017Director's details changed for Jacquilyn Anne Joiner on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Jacquilyn Anne Joiner on 28 February 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
10 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
31 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 12
(5 pages)
31 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 12
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 12
(5 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 12
(5 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 12
(5 pages)
10 November 2014Director's details changed for Mr Mark Seton Evans on 1 October 2014 (2 pages)
10 November 2014Director's details changed for Mr Mark Seton Evans on 1 October 2014 (2 pages)
10 November 2014Director's details changed for Mr Mark Seton Evans on 1 October 2014 (2 pages)
10 November 2014Director's details changed for Jacquilyn Anne Joiner on 1 October 2014 (2 pages)
10 November 2014Director's details changed for Jacquilyn Anne Joiner on 1 October 2014 (2 pages)
10 November 2014Director's details changed for Jacquilyn Anne Joiner on 1 October 2014 (2 pages)
11 January 2014Statement of capital following an allotment of shares on 2 August 2013
  • GBP 10
(3 pages)
11 January 2014Statement of capital following an allotment of shares on 2 August 2013
  • GBP 12
(3 pages)
11 January 2014Statement of capital following an allotment of shares on 2 August 2013
  • GBP 10
(3 pages)
11 January 2014Statement of capital following an allotment of shares on 2 August 2013
  • GBP 12
(3 pages)
11 January 2014Appointment of Jacquilyn Anne Joiner as a director (2 pages)
11 January 2014Statement of capital following an allotment of shares on 2 August 2013
  • GBP 11
(3 pages)
11 January 2014Statement of capital following an allotment of shares on 2 August 2013
  • GBP 12
(3 pages)
11 January 2014Statement of capital following an allotment of shares on 2 August 2013
  • GBP 11
(3 pages)
11 January 2014Statement of capital following an allotment of shares on 2 August 2013
  • GBP 10
(3 pages)
11 January 2014Appointment of Jacquilyn Anne Joiner as a director (2 pages)
11 January 2014Statement of capital following an allotment of shares on 2 August 2013
  • GBP 11
(3 pages)
17 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 12
(5 pages)
17 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 12
(5 pages)
17 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 12
(5 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
17 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
12 September 2013Amended accounts made up to 31 March 2013 (7 pages)
12 September 2013Amended accounts made up to 31 March 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
14 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (3 pages)
25 February 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
25 February 2012Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
16 February 2012Director's details changed for Mr Mark Seton Evans on 1 November 2011 (3 pages)
16 February 2012Director's details changed for Mr Mark Seton Evans on 1 November 2011 (3 pages)
16 February 2012Director's details changed for Mr Mark Seton Evans on 1 November 2011 (3 pages)
1 November 2011Incorporation (48 pages)
1 November 2011Incorporation (48 pages)