Company NameKarazhyra Limited
DirectorElena Delieu
Company StatusLiquidation
Company Number08679407
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)
Previous NamesThe Gaming World UK Ltd and The World Of Gaming Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Elena Delieu
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2017(3 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
London
E14 5NR
Director NameAlexandr Poyarel
Date of BirthAugust 1976 (Born 47 years ago)
NationalityKazakhstan
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceKazakstan
Correspondence Address140 Chaikovskogo Str
Almaty
050000
Director NameMaxim Poyarel
Date of BirthJune 1980 (Born 43 years ago)
NationalityKazakhstan
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceKazakstan
Correspondence Address140 Chaikovskogo Str
Almaty
050000
Director NameNadezhda Abenova
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityKazakh
StatusResigned
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address140 Chaikovskogo Str
Almaty
050000
Director NameMr Farid Gasanov
Date of BirthMay 1989 (Born 34 years ago)
NationalityGeorgian
StatusResigned
Appointed15 June 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Cardinal Place 100 Victoria Street
London
SW1E 5JL
Director NameMr Benjamin James Wells
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 229 The Broadway
London
SW19 1SD
Director NameNurlan Aitakhan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityKazakh
StatusResigned
Appointed18 June 2018(4 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Cardinal Place 100 Victoria Street
London
SW1E 5JL

Location

Registered Address40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

12 December 2023Termination of appointment of Benjamin James Wells as a director on 7 December 2023 (1 page)
12 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
3 December 2021Memorandum and Articles of Association (20 pages)
3 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
4 January 2021Registered office address changed from Unit 1 Moore House, Millfields Road London E5 0BF England to 2nd Floor, 229 the Broadway London SW19 1SD on 4 January 2021 (1 page)
29 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
3 October 2018Termination of appointment of Nurlan Aitakhan as a director on 3 October 2018 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
24 August 2018Registered office address changed from 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL United Kingdom to Unit 1 Moore House, Millfields Road London E5 0BF on 24 August 2018 (1 page)
9 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
2 July 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
21 June 2018Appointment of Nurlan Aitakhan as a director on 18 June 2018 (2 pages)
16 August 2017Appointment of Ms Elena Delieu as a director on 10 August 2017 (2 pages)
16 August 2017Appointment of Ms Elena Delieu as a director on 10 August 2017 (2 pages)
10 August 2017Termination of appointment of Farid Gasanov as a director on 10 August 2017 (1 page)
10 August 2017Termination of appointment of Farid Gasanov as a director on 10 August 2017 (1 page)
17 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 July 2017Notification of Anna Berezina as a person with significant control on 23 June 2017 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
11 July 2017Notification of Anna Berezina as a person with significant control on 23 June 2017 (2 pages)
11 July 2017Notification of Anna Berezina as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 May 2017Appointment of Mr Benjamin James Wells as a director on 2 May 2017 (2 pages)
3 May 2017Appointment of Mr Benjamin James Wells as a director on 2 May 2017 (2 pages)
9 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 November 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
28 October 2016Termination of appointment of Nadezhda Abenova as a director on 25 October 2016 (1 page)
28 October 2016Termination of appointment of Nadezhda Abenova as a director on 25 October 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
21 June 2016Appointment of Mr Farid Gasanov as a director on 15 June 2016 (2 pages)
21 June 2016Appointment of Mr Farid Gasanov as a director on 15 June 2016 (2 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
1 March 2016Company name changed the world of gaming LTD\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
1 March 2016Company name changed the world of gaming LTD\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
(3 pages)
29 February 2016Registered office address changed from 4 Gransden Park Potton Road Abbotsley Cambridgeshire PE19 6TY to 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Alexandr Poyarel as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Alexandr Poyarel as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Maxim Poyarel as a director on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 4 Gransden Park Potton Road Abbotsley Cambridgeshire PE19 6TY to 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Maxim Poyarel as a director on 29 February 2016 (1 page)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
9 September 2013Company name changed the gaming world uk LTD\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2013Company name changed the gaming world uk LTD\certificate issued on 09/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 100
(38 pages)
5 September 2013Incorporation
Statement of capital on 2013-09-05
  • GBP 100
(38 pages)