Company NameKarachi Walla Limited
Company StatusDissolved
Company Number08891906
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Bradley Heath Moore
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(10 months, 1 week after company formation)
Appointment Duration5 years, 2 months (closed 25 February 2020)
RoleActor
Country of ResidenceEngland
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameMs Uzma Hasan
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House
124 Finchley Road
London
NW3 5JS
Director NameMr Atif Mohammed Ghani
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2014(5 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2014)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Offices 22-24 St Pancras Way
London
NW1 0NT

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

5k at £0.01Molifilms Entertainment LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

13 April 2015Delivered on: 17 April 2015
Persons entitled: Molifilms Entertainment Limited

Classification: A registered charge
Outstanding

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
27 November 2019Application to strike the company off the register (3 pages)
19 November 2019Termination of appointment of Uzma Hasan as a director on 15 November 2019 (1 page)
30 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
14 April 2018Director's details changed for Mr Bradley Heath Moore on 27 March 2018 (2 pages)
14 April 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
26 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 September 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 September 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
19 September 2016Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
13 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 50
(3 pages)
13 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 50
(3 pages)
1 December 2015Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
1 December 2015Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
19 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
19 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
17 April 2015Registration of charge 088919060001, created on 13 April 2015 (22 pages)
17 April 2015Registration of charge 088919060001, created on 13 April 2015 (22 pages)
15 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 50
(3 pages)
15 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 50
(3 pages)
17 December 2014Appointment of Mr Bradley Heath Moore as a director on 17 December 2014 (2 pages)
17 December 2014Director's details changed for Ms Uzma Hasan on 26 April 2014 (2 pages)
17 December 2014Registered office address changed from 86-88 Edgware Road London W2 2EA United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 86-88 Edgware Road London W2 2EA United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 17 December 2014 (1 page)
17 December 2014Director's details changed for Ms Uzma Hasan on 26 April 2014 (2 pages)
17 December 2014Appointment of Mr Bradley Heath Moore as a director on 17 December 2014 (2 pages)
11 June 2014Termination of appointment of Atif Ghani as a director (2 pages)
11 June 2014Termination of appointment of Atif Ghani as a director (2 pages)
17 February 2014Appointment of Atif Mohammed Ghani as a director (2 pages)
17 February 2014Appointment of Atif Mohammed Ghani as a director (2 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)