Company NameKaran Fossils Ltd
Company StatusDissolved
Company Number08566636
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NamesFossil Estates Ltd and Karan Fossil Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sivarajah Suthakaran
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address713 Cranbrook Road
Gants Hill
Essex
IG2 6RJ
Secretary NameMr Sivarajah Suthakaran
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address713 Cranbrook Road
Gants Hill
Essex
IG2 6RJ
Director NameMr Sajanthan Satkunathasan
Date of BirthMay 1990 (Born 34 years ago)
NationalitySri Lankan
StatusResigned
Appointed14 December 2013(6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway
Westminster
London
SW1H 0RG
Secretary NameMr Sajanthan Satkunathasan
StatusResigned
Appointed14 December 2013(6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 March 2014)
RoleCompany Director
Correspondence Address50 Broadway
Westminster
London
SW1H 0RG
Director NameMr Sivarajah Suthakaran
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(9 months after company formation)
Appointment Duration10 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway
Westminster
London
SW1H 0RG
Secretary NameMr Sivarajah Suthakaran
StatusResigned
Appointed11 March 2014(9 months after company formation)
Appointment Duration10 months (resigned 07 January 2015)
RoleCompany Director
Correspondence Address50 Broadway
Westminster
London
SW1H 0RG
Director NameMrs Bhamathy Suthakaran
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2015(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 13 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 High Street
Acton
London
W3 9BY
Secretary NameMrs Bhamathy Suthakaran
StatusResigned
Appointed07 January 2015(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 13 January 2016)
RoleCompany Director
Correspondence Address229 High Street
Acton
London
W3 9BY
Director NameMr Velautham Jivathas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(2 years, 7 months after company formation)
Appointment Duration2 days (resigned 13 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 High Street
Acton
London
W3 9BY
Secretary NameMr Velautham Jivathas
StatusResigned
Appointed11 January 2016(2 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 19 January 2016)
RoleCompany Director
Correspondence Address229 High Street
Acton
London
W3 9BY
Director NameMrs Bhamathy Suthakaran
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(2 years, 7 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 High Street
Acton
London
W3 9BY
Secretary NameMrs Bhamathy Suthakaran
StatusResigned
Appointed19 January 2016(2 years, 7 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 04 February 2016)
RoleCompany Director
Correspondence Address229 High Street
Acton
London
W3 9BY
Director NameMrs Sutharshini Jivathas
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(2 years, 7 months after company formation)
Appointment Duration5 days (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 High Street
London
W3 9BY
Secretary NameMrs Sutharshini Jivathas
StatusResigned
Appointed04 February 2016(2 years, 7 months after company formation)
Appointment Duration5 days (resigned 09 February 2016)
RoleCompany Director
Correspondence Address229 High Street
London
W3 9BY
Secretary NameMrs Bhamathy Suthakaran
StatusResigned
Appointed09 February 2016(2 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 March 2016)
RoleCompany Director
Correspondence Address229 High Street
London
W3 9BY
Director NameMr Sivarajah Suthakaran
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2016(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 High Street
London
W3 9BY
Secretary NameMr Sivarajah Suthakaran
StatusResigned
Appointed29 March 2016(2 years, 9 months after company formation)
Appointment Duration7 months (resigned 27 October 2016)
RoleCompany Director
Correspondence Address229 High Street
London
W3 9BY
Director NameMrs Bhamathy Suthakaran
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(3 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address229 High Street
London
W3 9BY
Secretary NameMrs Bhamathy Suthakaran
StatusResigned
Appointed26 October 2016(3 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 December 2016)
RoleCompany Director
Correspondence Address229 High Street
London
W3 9BY
Director NameMr Sivarajah Suthakaran
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2016(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 High Street
London
W3 9BY
Secretary NameMr Sivarajah Suthakaran
StatusResigned
Appointed09 December 2016(3 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 February 2017)
RoleCompany Director
Correspondence Address229 High Street
London
W3 9BY
Secretary NameMrs Bhamathy Suthakaran
StatusResigned
Appointed03 February 2017(3 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 July 2017)
RoleCompany Director
Correspondence Address229 High Street
London
W3 9BY

Contact

Websitewww.karanfossils.com

Location

Registered Address50 Broadway
London
SW1H 0RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Velautham Jivathas
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Termination of appointment of Bhamathy Suthakaran as a secretary on 3 July 2017 (1 page)
11 July 2017Termination of appointment of Bhamathy Suthakaran as a secretary on 3 July 2017 (1 page)
11 July 2017Termination of appointment of Bhamathy Suthakaran as a director on 3 July 2017 (1 page)
11 July 2017Registered office address changed from 229 High Street London W3 9BY England to 50 Broadway London SW1H 0RG on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Bhamathy Suthakaran as a director on 3 July 2017 (1 page)
11 July 2017Registered office address changed from 229 High Street London W3 9BY England to 50 Broadway London SW1H 0RG on 11 July 2017 (1 page)
10 July 2017Application to strike the company off the register (3 pages)
10 July 2017Application to strike the company off the register (3 pages)
30 June 2017Registered office address changed from 50 Broadway London SW1H 0RG England to 229 High Street London W3 9BY on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 50 Broadway London SW1H 0RG England to 229 High Street London W3 9BY on 30 June 2017 (1 page)
24 June 2017Registered office address changed from 229 High Street London W3 9BY England to 50 Broadway London SW1H 0RG on 24 June 2017 (1 page)
24 June 2017Registered office address changed from 229 High Street London W3 9BY England to 50 Broadway London SW1H 0RG on 24 June 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
3 February 2017Termination of appointment of Sivarajah Suthakaran as a secretary on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Sivarajah Suthakaran as a secretary on 3 February 2017 (1 page)
3 February 2017Appointment of Mrs Bhamathy Suthakaran as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Sivarajah Suthakaran as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Mrs Bhamathy Suthakaran as a secretary on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Sivarajah Suthakaran as a director on 3 February 2017 (1 page)
3 February 2017Appointment of Mrs Bhamathy Suthakaran as a director on 3 February 2017 (2 pages)
3 February 2017Appointment of Mrs Bhamathy Suthakaran as a secretary on 3 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Sivarajah Suthakaran on 1 February 2017 (2 pages)
1 February 2017Registered office address changed from 713 Cranbrook Road Ilford Essex IG2 6RJ England to 229 High Street London W3 9BY on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 713 Cranbrook Road Ilford Essex IG2 6RJ England to 229 High Street London W3 9BY on 1 February 2017 (1 page)
1 February 2017Director's details changed for Mr Sivarajah Suthakaran on 1 February 2017 (2 pages)
1 February 2017Secretary's details changed for Mr Sivarajah Suthakaran on 1 February 2017 (1 page)
1 February 2017Secretary's details changed for Mr Sivarajah Suthakaran on 1 February 2017 (1 page)
28 January 2017Director's details changed for Mr Sivarajah Suthakaran on 28 January 2017 (2 pages)
28 January 2017Registered office address changed from 229 High Street London W3 9BY England to 713 Cranbrook Road Ilford Essex IG2 6RJ on 28 January 2017 (1 page)
28 January 2017Secretary's details changed for Mr Sivarajah Suthakaran on 28 January 2017 (1 page)
28 January 2017Registered office address changed from 229 High Street London W3 9BY England to 713 Cranbrook Road Ilford Essex IG2 6RJ on 28 January 2017 (1 page)
28 January 2017Director's details changed for Mr Sivarajah Suthakaran on 28 January 2017 (2 pages)
28 January 2017Secretary's details changed for Mr Sivarajah Suthakaran on 28 January 2017 (1 page)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
13 December 2016Termination of appointment of Bhamathy Suthakaran as a secretary on 12 December 2016 (1 page)
13 December 2016Appointment of Mr Sivarajah Suthakaran as a director on 9 December 2016 (2 pages)
13 December 2016Termination of appointment of Bhamathy Suthakaran as a secretary on 12 December 2016 (1 page)
13 December 2016Appointment of Mr Sivarajah Suthakaran as a secretary on 9 December 2016 (2 pages)
13 December 2016Termination of appointment of Bhamathy Suthakaran as a director on 13 December 2016 (1 page)
13 December 2016Appointment of Mr Sivarajah Suthakaran as a director on 9 December 2016 (2 pages)
13 December 2016Appointment of Mr Sivarajah Suthakaran as a secretary on 9 December 2016 (2 pages)
13 December 2016Termination of appointment of Bhamathy Suthakaran as a director on 13 December 2016 (1 page)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
27 October 2016Appointment of Mrs Bhamathy Suthakaran as a secretary on 26 October 2016 (2 pages)
27 October 2016Appointment of Mrs Bhamathy Suthakaran as a director on 26 October 2016 (2 pages)
27 October 2016Appointment of Mrs Bhamathy Suthakaran as a director on 26 October 2016 (2 pages)
27 October 2016Termination of appointment of Sivarajah Suthakaran as a director on 27 October 2016 (1 page)
27 October 2016Appointment of Mrs Bhamathy Suthakaran as a secretary on 26 October 2016 (2 pages)
27 October 2016Termination of appointment of Sivarajah Suthakaran as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Sivarajah Suthakaran as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Sivarajah Suthakaran as a director on 27 October 2016 (1 page)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
30 March 2016Termination of appointment of Bhamathy Suthakaran as a director on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Bhamathy Suthakaran as a secretary on 30 March 2016 (1 page)
30 March 2016Appointment of Mr Sivarajah Suthakaran as a director on 29 March 2016 (2 pages)
30 March 2016Termination of appointment of Bhamathy Suthakaran as a director on 30 March 2016 (1 page)
30 March 2016Appointment of Mr Sivarajah Suthakaran as a director on 29 March 2016 (2 pages)
30 March 2016Appointment of Mr Sivarajah Suthakaran as a secretary on 29 March 2016 (2 pages)
30 March 2016Appointment of Mr Sivarajah Suthakaran as a secretary on 29 March 2016 (2 pages)
30 March 2016Termination of appointment of Bhamathy Suthakaran as a secretary on 30 March 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
29 February 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(4 pages)
9 February 2016Termination of appointment of Sutharshini Jivathas as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Sutharshini Jivathas as a director on 9 February 2016 (1 page)
9 February 2016Appointment of Mrs Bhamathy Suthakaran as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mrs Bhamathy Suthakaran as a secretary on 9 February 2016 (2 pages)
9 February 2016Termination of appointment of Sutharshini Jivathas as a secretary on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Sutharshini Jivathas as a secretary on 9 February 2016 (1 page)
9 February 2016Appointment of Mrs Bhamathy Suthakaran as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mrs Bhamathy Suthakaran as a secretary on 9 February 2016 (2 pages)
4 February 2016Appointment of Mrs Sutharshini Jivathas as a secretary on 4 February 2016 (2 pages)
4 February 2016Termination of appointment of Bhamathy Suthakaran as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Bhamathy Suthakaran as a secretary on 4 February 2016 (1 page)
4 February 2016Appointment of Mrs Sutharshini Jivathas as a director on 4 February 2016 (2 pages)
4 February 2016Appointment of Mrs Sutharshini Jivathas as a secretary on 4 February 2016 (2 pages)
4 February 2016Termination of appointment of Bhamathy Suthakaran as a director on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Bhamathy Suthakaran as a secretary on 4 February 2016 (1 page)
4 February 2016Appointment of Mrs Sutharshini Jivathas as a director on 4 February 2016 (2 pages)
19 January 2016Appointment of Mrs Bhamathy Suthakaran as a secretary on 19 January 2016 (2 pages)
19 January 2016Appointment of Mrs Bhamathy Suthakaran as a secretary on 19 January 2016 (2 pages)
19 January 2016Termination of appointment of Velautham Jivathas as a secretary on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Velautham Jivathas as a secretary on 19 January 2016 (1 page)
13 January 2016Termination of appointment of Bhamathy Suthakaran as a secretary on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Velautham Jivathas as a secretary on 11 January 2016 (2 pages)
13 January 2016Appointment of Mrs Bhamathy Suthakaran as a director on 13 January 2016 (2 pages)
13 January 2016Appointment of Mr Velautham Jivathas as a secretary on 11 January 2016 (2 pages)
13 January 2016Termination of appointment of Bhamathy Suthakaran as a director on 13 January 2016 (1 page)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Termination of appointment of Bhamathy Suthakaran as a director on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Bhamathy Suthakaran as a director on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 229 High Street Acton London W3 9BY to 229 High Street London W3 9BY on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Velautham Jivathas as a director on 11 January 2016 (2 pages)
13 January 2016Termination of appointment of Bhamathy Suthakaran as a director on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Bhamathy Suthakaran as a secretary on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Velautham Jivathas as a director on 13 January 2016 (1 page)
13 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Termination of appointment of Velautham Jivathas as a director on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Bhamathy Suthakaran as a secretary on 13 January 2016 (1 page)
13 January 2016Termination of appointment of Bhamathy Suthakaran as a secretary on 13 January 2016 (1 page)
13 January 2016Appointment of Mrs Bhamathy Suthakaran as a director on 13 January 2016 (2 pages)
13 January 2016Registered office address changed from 229 High Street Acton London W3 9BY to 229 High Street London W3 9BY on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Velautham Jivathas as a director on 11 January 2016 (2 pages)
17 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(4 pages)
17 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-17
  • GBP 100
(4 pages)
7 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
25 March 2015Registered office address changed from 713 Cranbrook Road Gants Hill Essex IG2 6RJ England to 229 High Street Acton London W3 9BY on 25 March 2015 (1 page)
25 March 2015Registered office address changed from 713 Cranbrook Road Gants Hill Essex IG2 6RJ England to 229 High Street Acton London W3 9BY on 25 March 2015 (1 page)
2 March 2015Registered office address changed from 229 High Street Acton London W3 9BY to 713 Cranbrook Road Gants Hill Essex IG2 6RJ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 229 High Street Acton London W3 9BY England to 713 Cranbrook Road Gants Hill Essex IG2 6RJ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 229 High Street Acton London W3 9BY England to 713 Cranbrook Road Gants Hill Essex IG2 6RJ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 229 High Street Acton London W3 9BY England to 713 Cranbrook Road Gants Hill Essex IG2 6RJ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 229 High Street Acton London W3 9BY to 713 Cranbrook Road Gants Hill Essex IG2 6RJ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 713 Cranbrook Road Gants Hill Essex IG2 6RJ England to 713 Cranbrook Road Gants Hill Essex IG2 6RJ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 713 Cranbrook Road Gants Hill Essex IG2 6RJ England to 713 Cranbrook Road Gants Hill Essex IG2 6RJ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 713 Cranbrook Road Gants Hill Essex IG2 6RJ England to 713 Cranbrook Road Gants Hill Essex IG2 6RJ on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 229 High Street Acton London W3 9BY to 713 Cranbrook Road Gants Hill Essex IG2 6RJ on 2 March 2015 (1 page)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
25 February 2015Registered office address changed from Sbss Group 50 Broadway Westminster London SW1H 0RG England to 229 High Street Acton London W3 9BY on 25 February 2015 (1 page)
25 February 2015Secretary's details changed for Mrs Bhamathy Suthakaran on 23 February 2015 (1 page)
25 February 2015Director's details changed for Mrs Bhamathy Suthakaran on 23 February 2015 (2 pages)
25 February 2015Director's details changed for Mrs Bhamathy Suthakaran on 23 February 2015 (2 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 February 2015Secretary's details changed for Mrs Bhamathy Suthakaran on 23 February 2015 (1 page)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Registered office address changed from Sbss Group 50 Broadway Westminster London SW1H 0RG England to 229 High Street Acton London W3 9BY on 25 February 2015 (1 page)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 January 2015Termination of appointment of Sivarajah Suthakaran as a director on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 50 Broadway Westminster London SW1H 0RG to Sbss Group 50 Broadway Westminster London SW1H 0RG on 7 January 2015 (1 page)
7 January 2015Appointment of Mrs Bhamathy Suthakaran as a secretary on 7 January 2015 (2 pages)
7 January 2015Appointment of Mrs Bhamathy Suthakaran as a secretary on 7 January 2015 (2 pages)
7 January 2015Appointment of Mrs Bhamathy Suthakaran as a director on 7 January 2015 (2 pages)
7 January 2015Registered office address changed from 50 Broadway Westminster London SW1H 0RG to Sbss Group 50 Broadway Westminster London SW1H 0RG on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Sivarajah Suthakaran as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Sivarajah Suthakaran as a secretary on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Sivarajah Suthakaran as a secretary on 7 January 2015 (1 page)
7 January 2015Appointment of Mrs Bhamathy Suthakaran as a secretary on 7 January 2015 (2 pages)
7 January 2015Appointment of Mrs Bhamathy Suthakaran as a director on 7 January 2015 (2 pages)
7 January 2015Appointment of Mrs Bhamathy Suthakaran as a director on 7 January 2015 (2 pages)
7 January 2015Termination of appointment of Sivarajah Suthakaran as a director on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Sivarajah Suthakaran as a secretary on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 50 Broadway Westminster London SW1H 0RG to Sbss Group 50 Broadway Westminster London SW1H 0RG on 7 January 2015 (1 page)
30 October 2014Company name changed karan fossil LTD\certificate issued on 30/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
30 October 2014Company name changed karan fossil LTD\certificate issued on 30/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-29
(3 pages)
8 October 2014Compulsory strike-off action has been discontinued (1 page)
8 October 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)
1 October 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
11 March 2014Appointment of Mr Sivarajah Suthakaran as a director (2 pages)
11 March 2014Termination of appointment of Sajanthan Satkunathasan as a secretary (1 page)
11 March 2014Termination of appointment of Sajanthan Satkunathasan as a director (1 page)
11 March 2014Termination of appointment of Sajanthan Satkunathasan as a director (1 page)
11 March 2014Appointment of Mr Sivarajah Suthakaran as a director (2 pages)
11 March 2014Appointment of Mr Sivarajah Suthakaran as a secretary (2 pages)
11 March 2014Termination of appointment of Sajanthan Satkunathasan as a secretary (1 page)
11 March 2014Appointment of Mr Sivarajah Suthakaran as a secretary (2 pages)
19 December 2013Termination of appointment of Sivarajah Suthakaran as a secretary (1 page)
19 December 2013Termination of appointment of Sivarajah Suthakaran as a secretary (1 page)
19 December 2013Appointment of Mr Sajanthan Satkunathasan as a secretary (2 pages)
19 December 2013Termination of appointment of Sivarajah Suthakaran as a director (1 page)
19 December 2013Appointment of Mr Sajanthan Satkunathasan as a director (2 pages)
19 December 2013Appointment of Mr Sajanthan Satkunathasan as a secretary (2 pages)
19 December 2013Appointment of Mr Sajanthan Satkunathasan as a director (2 pages)
19 December 2013Termination of appointment of Sivarajah Suthakaran as a director (1 page)
10 July 2013Company name changed fossil estates LTD\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
10 July 2013Company name changed fossil estates LTD\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-09
  • NM01 ‐ Change of name by resolution
(3 pages)
21 June 2013Registered office address changed from 713 Cranbrook Road Gants Hill Essex IG2 6RJ England on 21 June 2013 (1 page)
21 June 2013Registered office address changed from 713 Cranbrook Road Gants Hill Essex IG2 6RJ England on 21 June 2013 (1 page)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)