Company NameKarma Group Holdings Limited
Company StatusDissolved
Company Number10610219
CategoryPrivate Limited Company
Incorporation Date9 February 2017(7 years, 2 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Paul Gout
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwickenham Studios The Barons
St Margaret'S
Twickenham
TW1 2AW
Director NameMr Craig Charles Herd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwickenham Studios The Barons
St Margaret'S
Twickenham
TW1 2AW
Secretary NameMr Simon Mark Livingstone
StatusClosed
Appointed09 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressTwickenham Studios The Barons
St Margaret'S
Twickenham
TW1 2AW

Location

Registered AddressTwickenham Studios The Barons
St Margaret'S
Twickenham
TW1 2AW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 February 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
10 March 2021Application to strike the company off the register (3 pages)
11 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 29 February 2020 (7 pages)
10 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
13 February 2019Confirmation statement made on 8 February 2019 with updates (3 pages)
8 October 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
9 February 2018Register inspection address has been changed to The White House Station Road Hagley Stourbridge DY9 0NU (1 page)
9 February 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
9 November 2017Director's details changed for Mr Craig Charles Herd on 8 July 2017 (2 pages)
9 November 2017Change of details for Mr Craig Charles Herd as a person with significant control on 8 July 2017 (2 pages)
9 November 2017Change of details for Mr Craig Charles Herd as a person with significant control on 8 July 2017 (2 pages)
9 November 2017Director's details changed for Mr Craig Charles Herd on 8 July 2017 (2 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 300
(16 pages)
9 February 2017Incorporation
Statement of capital on 2017-02-09
  • GBP 300
(16 pages)