KARSPACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

KARSPACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02733745

Incorporation date

22/07/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Oak House, Reeds Crescent, Watford WD24 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1992)
dot icon06/03/2018
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2017
First Gazette notice for voluntary strike-off
dot icon12/12/2017
Application to strike the company off the register
dot icon31/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon31/07/2017
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon21/04/2017
Micro company accounts made up to 2016-12-31
dot icon19/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon25/07/2016
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon25/07/2016
Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR
dot icon14/10/2015
Appointment of Michelmores Secretaries Limited as a secretary on 2015-10-12
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon31/10/2014
Miscellaneous
dot icon23/10/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon14/01/2013
Appointment of Mr Phillip David Herring as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Termination of appointment of Mark Evans as a director
dot icon24/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon14/05/2012
Appointment of Mr Wilfried Didier Charles Thierry as a director
dot icon11/05/2012
Termination of appointment of Alexandra Boutelier as a director
dot icon30/11/2011
Termination of appointment of Maximilian Kalis as a director
dot icon12/08/2011
Appointment of Mr Gary Charles Pickard as a secretary
dot icon12/08/2011
Appointment of Mr Gary Charles Pickard as a director
dot icon09/08/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon15/07/2011
Termination of appointment of Nicholas Hankey as a director
dot icon15/07/2011
Termination of appointment of Nicholas Hankey as a secretary
dot icon10/05/2011
Director's details changed for Mr Nicholas Hankey on 2011-05-10
dot icon10/05/2011
Secretary's details changed for Mr Nicholas Hankey on 2011-05-10
dot icon31/12/2010
Termination of appointment of Philippe Princet as a director
dot icon23/12/2010
Appointment of Miss Alexandra Florence Boutelier as a director
dot icon24/11/2010
Full accounts made up to 2009-12-31
dot icon23/07/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/05/2010
Appointment of Mr Maximilian Kalis as a director
dot icon05/05/2010
Termination of appointment of Wilfried Thierry as a director
dot icon05/09/2009
Director appointed philippe pierre edouard princet
dot icon05/09/2009
Director appointed wilfried didier charles thierry
dot icon04/09/2009
Return made up to 23/07/09; full list of members
dot icon04/09/2009
Location of register of members
dot icon04/09/2009
Location of debenture register
dot icon04/09/2009
Registered office changed on 04/09/2009 from oak house reeds crescent watford hertfordshire WD24 4QP
dot icon02/09/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009 alignment with parent or subsidiary
dot icon12/08/2009
Auditor's resignation
dot icon12/08/2009
Resolutions
dot icon12/08/2009
Director and secretary appointed nicholas hankey
dot icon12/08/2009
Appointment terminated director philip goldenberg
dot icon12/08/2009
Director appointed mark robert evans
dot icon12/08/2009
Registered office changed on 12/08/2009 from suites 2 and 3 business centre 1-7 commercial road paddock wood kent TN12 6EN
dot icon06/08/2009
Appointment terminated director and secretary robert burrow
dot icon06/08/2009
Appointment terminated director godfrey thorpe
dot icon06/08/2009
Appointment terminated director michael pennett
dot icon05/08/2009
Auditor's resignation
dot icon25/07/2009
Director appointed philip goldenberg
dot icon29/05/2009
Full accounts made up to 2008-09-30
dot icon16/04/2009
Appointment terminated director richard blaxland
dot icon16/04/2009
Appointment terminated director william harrington
dot icon16/09/2008
Return made up to 23/07/08; full list of members
dot icon16/09/2008
Director's change of particulars / william harrington / 10/09/2008
dot icon13/03/2008
Full accounts made up to 2007-09-30
dot icon21/02/2008
New secretary appointed;new director appointed
dot icon12/02/2008
Secretary resigned;director resigned
dot icon11/02/2008
Director resigned
dot icon05/10/2007
Location of register of members
dot icon14/08/2007
Return made up to 23/07/07; full list of members
dot icon14/08/2007
Director's particulars changed
dot icon14/08/2007
Location of register of members
dot icon05/06/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon04/06/2007
£ sr 75000@1 01/06/06
dot icon27/03/2007
Registered office changed on 27/03/07 from: montague place quayside chatham kent ME4 4QU
dot icon20/10/2006
New secretary appointed
dot icon20/09/2006
Return made up to 23/07/06; full list of members
dot icon20/09/2006
Director's particulars changed
dot icon20/09/2006
Secretary resigned
dot icon21/08/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon21/06/2006
New director appointed
dot icon20/05/2006
Declaration of satisfaction of mortgage/charge
dot icon19/05/2006
Accounts for a small company made up to 2006-03-31
dot icon01/08/2005
Return made up to 23/07/05; full list of members
dot icon10/07/2005
Accounts for a small company made up to 2005-03-31
dot icon02/08/2004
Full accounts made up to 2004-03-31
dot icon28/07/2004
Return made up to 23/07/04; full list of members
dot icon15/08/2003
Return made up to 23/07/03; full list of members
dot icon16/06/2003
Full accounts made up to 2003-03-31
dot icon10/01/2003
Particulars of mortgage/charge
dot icon28/08/2002
Return made up to 23/07/02; full list of members
dot icon14/07/2002
Full accounts made up to 2002-03-31
dot icon13/03/2002
Secretary's particulars changed;director's particulars changed
dot icon10/09/2001
Full accounts made up to 2001-03-31
dot icon14/08/2001
Return made up to 23/07/01; full list of members
dot icon24/10/2000
Full accounts made up to 2000-03-31
dot icon25/08/2000
Return made up to 23/07/00; full list of members
dot icon25/08/2000
Registered office changed on 25/08/00 from: 20 star hill rochester kent ME1 1UU
dot icon21/04/2000
Resolutions
dot icon21/04/2000
Resolutions
dot icon21/04/2000
£ nc 100000/175000 21/03/00
dot icon12/04/2000
Ad 21/03/00--------- £ si 75000@1=75000 £ ic 25000/100000
dot icon08/02/2000
Certificate of change of name
dot icon23/12/1999
Certificate of change of name
dot icon05/12/1999
Accounts for a small company made up to 1999-03-31
dot icon16/11/1999
New director appointed
dot icon27/10/1999
Registered office changed on 27/10/99 from: unit 6, ashby's yard medway wharf road tonbridge kent TN9 1RE
dot icon27/10/1999
Director resigned
dot icon22/07/1999
Return made up to 23/07/99; no change of members
dot icon21/12/1998
Full accounts made up to 1998-03-31
dot icon24/07/1998
Return made up to 23/07/98; no change of members
dot icon27/10/1997
Accounts for a small company made up to 1997-03-31
dot icon01/08/1997
Return made up to 23/07/97; full list of members
dot icon02/04/1997
Ad 20/03/97--------- £ si 24998@1=24998 £ ic 2/25000
dot icon20/03/1997
Resolutions
dot icon20/03/1997
Resolutions
dot icon20/03/1997
£ nc 1000/100000 14/03/97
dot icon19/01/1997
New director appointed
dot icon06/01/1997
Director resigned
dot icon21/10/1996
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon16/08/1996
Accounts for a small company made up to 1995-12-31
dot icon08/08/1996
Return made up to 23/07/96; full list of members
dot icon15/02/1996
Secretary resigned
dot icon15/02/1996
New secretary appointed
dot icon21/08/1995
Return made up to 23/07/95; no change of members
dot icon28/06/1995
Accounts for a small company made up to 1994-12-31
dot icon08/06/1995
Resolutions
dot icon08/06/1995
Resolutions
dot icon08/06/1995
Resolutions
dot icon08/06/1995
Resolutions
dot icon08/06/1995
Resolutions
dot icon23/04/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/08/1994
Return made up to 23/07/94; full list of members
dot icon25/05/1994
Accounts for a small company made up to 1993-12-31
dot icon04/01/1994
New secretary appointed
dot icon12/07/1993
Return made up to 23/07/93; full list of members
dot icon23/12/1992
Registered office changed on 23/12/92 from: c/o judkins & co 14-20 star hill rochester kent ME1 1UU
dot icon13/10/1992
Particulars of mortgage/charge
dot icon06/10/1992
Accounting reference date notified as 31/12
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Resolutions
dot icon28/09/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/08/1992
Registered office changed on 12/08/92 from: classic house 174-180 old street london EC1V 9BP
dot icon11/08/1992
Certificate of change of name
dot icon23/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2016
dot iconLast change occurred
30/12/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2016
dot iconNext account date
30/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thierry, Wilfried Didier Charles
Director
09/05/2012 - Present
20
Hankey, Nicholas
Secretary
30/07/2009 - 14/07/2011
5
Kalis, Maximilian
Director
04/05/2010 - 29/11/2011
16
Thorpe, Godfrey Roger
Director
29/12/1996 - 30/07/2009
1
Burrow, Robert Philip
Secretary
04/02/2008 - 30/07/2009
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KARSPACE MANAGEMENT LIMITED

KARSPACE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 22/07/1992 with the registered office located at Oak House, Reeds Crescent, Watford WD24 4QP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KARSPACE MANAGEMENT LIMITED?

toggle

KARSPACE MANAGEMENT LIMITED is currently Dissolved. It was registered on 22/07/1992 and dissolved on 05/03/2018.

Where is KARSPACE MANAGEMENT LIMITED located?

toggle

KARSPACE MANAGEMENT LIMITED is registered at Oak House, Reeds Crescent, Watford WD24 4QP.

What does KARSPACE MANAGEMENT LIMITED do?

toggle

KARSPACE MANAGEMENT LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for KARSPACE MANAGEMENT LIMITED?

toggle

The latest filing was on 06/03/2018: Final Gazette dissolved via voluntary strike-off.