CLUB KARMA (UK) LIMITED

Register to unlock more data on OkredoRegister

CLUB KARMA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07046225

Incorporation date

16/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aus Bore House 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2009)
dot icon08/04/2024
Final Gazette dissolved following liquidation
dot icon08/01/2024
Return of final meeting in a creditors' voluntary winding up
dot icon15/05/2023
Resolutions
dot icon15/05/2023
Statement of affairs
dot icon15/05/2023
Appointment of a voluntary liquidator
dot icon15/05/2023
Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 2023-05-15
dot icon13/04/2023
Satisfaction of charge 1 in full
dot icon13/04/2023
Satisfaction of charge 2 in full
dot icon04/01/2023
Appointment of Ms Ewelina Joanna Mital as a director on 2023-01-04
dot icon04/01/2023
Termination of appointment of Rai Dalminder as a director on 2023-01-04
dot icon04/01/2023
Cessation of Karan Gulati as a person with significant control on 2023-01-04
dot icon04/01/2023
Notification of Ewelina Mital as a person with significant control on 2023-01-04
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon06/12/2022
Confirmation statement made on 2022-10-24 with updates
dot icon31/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon09/12/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon23/12/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon26/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon14/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon06/11/2018
Registered office address changed from C/O Quantum Accounting & Tax Services Limited 1 Olympic Way Wembley Middlesex HA9 0NP to 85 Great Portland Street London W1W 7LT on 2018-11-06
dot icon29/09/2018
Unaudited abridged accounts made up to 2017-10-31
dot icon28/02/2018
Change of details for Mr Kiran Gulati as a person with significant control on 2018-02-28
dot icon24/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon24/11/2017
Cessation of Tariq Hamid as a person with significant control on 2017-10-31
dot icon15/09/2017
Change of details for Mr Tariq Hamid as a person with significant control on 2017-09-15
dot icon15/09/2017
Director's details changed for Rai Dalminder on 2017-09-15
dot icon15/09/2017
Change of details for Mr Kiran Gulati as a person with significant control on 2017-09-15
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon19/04/2016
Total exemption small company accounts made up to 2014-10-31
dot icon05/12/2015
Compulsory strike-off action has been discontinued
dot icon03/12/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon11/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-10-31
dot icon29/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-10-31
dot icon29/01/2015
Annual return made up to 2014-10-31 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/11/2014
Compulsory strike-off action has been discontinued
dot icon28/10/2014
First Gazette notice for compulsory strike-off
dot icon23/01/2014
Registered office address changed from , C/O Sawhney Consulting Limited, No. 1 Olympic Way, Wembley, Middlesex, HA9 0NP, England on 2014-01-23
dot icon15/11/2013
Registered office address changed from , C/O Sawhney Consulting Limited, Olympic Way Wembley, Middlesex, HA9 0NP, United Kingdom on 2013-11-15
dot icon15/11/2013
Registered office address changed from , C/O Quantum Accounting & Tax Services Ltd, 121a High Street, Hounslow, Middlesex, TW3 1QL on 2013-11-15
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon28/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Magna Secretaries Limited as a secretary
dot icon24/10/2011
Appointment of Rai Dalminder as a director
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon28/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon10/06/2011
Termination of appointment of Sudhir Bhandari as a director
dot icon07/01/2011
Registered office address changed from , C/O the Financial Partnership Llp, Suite F3, Vision House, 3 Dee Road, Richmond, Surrey, TW9 2JN on 2011-01-07
dot icon22/12/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon20/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/04/2010
Registered office address changed from , 4 Bloomsbury Place, London, WC1A 2QA, England on 2010-04-19
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon23/02/2010
Memorandum and Articles of Association
dot icon23/02/2010
Resolutions
dot icon16/10/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£58.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
248.10K
-
0.00
58.00
-
2021
0
248.10K
-
0.00
58.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

248.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dalminder, Rai
Director
18/10/2011 - 04/01/2023
-
Mital, Ewelina Joanna
Director
04/01/2023 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUB KARMA (UK) LIMITED

CLUB KARMA (UK) LIMITED is an(a) Dissolved company incorporated on 16/10/2009 with the registered office located at Aus Bore House 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB KARMA (UK) LIMITED?

toggle

CLUB KARMA (UK) LIMITED is currently Dissolved. It was registered on 16/10/2009 and dissolved on 08/04/2024.

Where is CLUB KARMA (UK) LIMITED located?

toggle

CLUB KARMA (UK) LIMITED is registered at Aus Bore House 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ.

What does CLUB KARMA (UK) LIMITED do?

toggle

CLUB KARMA (UK) LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for CLUB KARMA (UK) LIMITED?

toggle

The latest filing was on 08/04/2024: Final Gazette dissolved following liquidation.