Company NameKaran International Ltd.
Company StatusDissolved
Company Number03795662
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 9 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)
Previous NameCorndash Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameVineeta Gupta
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(2 years, 10 months after company formation)
Appointment Duration2 years, 12 months (closed 26 April 2005)
RoleTrader
Correspondence Address18 Meadows Road
Heald Green
Cheshire
SK8 3RF
Director NameMr Sunil Gupta
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed22 July 1999(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Meadows Road
Heald Green
Cheadle
Cheshire
SK8 3RF
Secretary NameAnuradha Gupta
NationalityIndian
StatusResigned
Appointed22 July 1999(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 15 July 2003)
RoleHousewife
Correspondence Address18 Meadows Road
Heald Green
Cheadle
SK8 3RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressMajestic Mill
Water Street
Manchester
Chishire
M20 4WF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£122,952
Gross Profit£19,689
Net Worth-£7,639
Cash£3,261
Current Liabilities£59,562

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 April 2005Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2005First Gazette notice for compulsory strike-off (1 page)
23 March 2004Registered office changed on 23/03/04 from: 2 sotheron road watford hertfordshire WD1 2QA (1 page)
6 August 2003Secretary resigned (1 page)
5 July 2003Return made up to 24/06/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
18 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 June 2002New director appointed (2 pages)
23 May 2002Director resigned (1 page)
9 August 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2001Full accounts made up to 31 August 2000 (9 pages)
19 February 2001Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
5 September 2000Return made up to 24/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Registered office changed on 12/06/00 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Registered office changed on 29/07/99 from: 48-54 fishwick parade preston lancashire PR1 4XQ (1 page)
27 July 1999Secretary resigned (1 page)
27 July 1999Registered office changed on 27/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
27 July 1999Director resigned (1 page)
24 June 1999Incorporation (12 pages)