Company NameKarreeta Consultancy Limited
Company StatusDissolved
Company Number08511755
CategoryPrivate Limited Company
Incorporation Date1 May 2013(11 years ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMiss Renee Daff
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address19 Tannery House 6 Deal Street
London
E1 5AG

Location

Registered Address19 Tannery House 6 Deal Street
London
E1 5AG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

10 at £1Renee Daff
100.00%
Ordinary

Financials

Year2014
Net Worth-£225
Cash£21,532
Current Liabilities£21,757

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
20 February 2016Application to strike the company off the register (3 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
8 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
6 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 December 2014Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page)
11 December 2014Previous accounting period shortened from 31 May 2015 to 30 November 2014 (1 page)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 May 2014Director's details changed for Miss Renee Daff on 6 May 2014 (2 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(3 pages)
6 May 2014Registered office address changed from 19 Tannery House 6 Deal Street London E1 5AG England on 6 May 2014 (1 page)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(3 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10
(3 pages)
6 May 2014Director's details changed for Miss Renee Daff on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 19 Tannery House 6 Deal Street London E1 5AG England on 6 May 2014 (1 page)
6 May 2014Director's details changed for Miss Renee Daff on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 19 Tannery House 6 Deal Street London E1 5AG England on 6 May 2014 (1 page)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
1 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)