Company NameKarim's Eat In Experience Limited
DirectorMohammed Sadiq Karim
Company StatusActive - Proposal to Strike off
Company Number04455288
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMohammed Sadiq Karim
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Deeplish Road
Rochdale
Lancashire
OL11 1NY
Secretary NameMohammed Sadiq Karim
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Deeplish Road
Rochdale
Lancashire
OL11 1NY
Director NameHashmet Bibi
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleHousewife
Correspondence Address25 Deeplish Road
Rochdale
OL11 1NY
Director NameLucinda Docker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address564 Halifax Road
Rochdale
0l16 2rz
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

99 at £1Karim's Holdings LTD
99.00%
Ordinary
1 at £1Mohammed Sariq Karim
1.00%
Ordinary

Financials

Year2014
Net Worth£16,093
Cash£1,089
Current Liabilities£42,201

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due20 June 2017 (overdue)

Filing History

1 May 2015Compulsory strike-off action has been suspended (1 page)
1 May 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2012Termination of appointment of Lucinda Docker as a director (2 pages)
29 May 2012Termination of appointment of Lucinda Docker as a director (2 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2009 (3 pages)
19 May 2011Total exemption small company accounts made up to 30 September 2009 (3 pages)
20 August 2010Director's details changed for Mohammed Sadiq Karim on 6 June 2010 (2 pages)
20 August 2010Director's details changed for Lucinda Docker on 6 June 2010 (2 pages)
20 August 2010Director's details changed for Mohammed Sadiq Karim on 6 June 2010 (2 pages)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(5 pages)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(5 pages)
20 August 2010Director's details changed for Lucinda Docker on 6 June 2010 (2 pages)
20 August 2010Director's details changed for Mohammed Sadiq Karim on 6 June 2010 (2 pages)
20 August 2010Annual return made up to 6 June 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(5 pages)
20 August 2010Director's details changed for Lucinda Docker on 6 June 2010 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 June 2009Return made up to 06/06/09; full list of members (4 pages)
30 June 2009Return made up to 06/06/09; full list of members (4 pages)
11 November 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
11 November 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
2 September 2008Total exemption full accounts made up to 30 June 2006 (9 pages)
2 September 2008Total exemption full accounts made up to 30 June 2006 (9 pages)
28 August 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
28 August 2008Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
14 July 2008Return made up to 06/06/08; full list of members (4 pages)
14 July 2008Return made up to 06/06/08; full list of members (4 pages)
28 June 2007Return made up to 06/06/07; full list of members (2 pages)
28 June 2007Return made up to 06/06/07; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
31 October 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New director appointed (1 page)
2 August 2006Return made up to 06/06/06; full list of members (2 pages)
2 August 2006New director appointed (1 page)
2 August 2006Return made up to 06/06/06; full list of members (2 pages)
2 September 2005Return made up to 06/06/05; full list of members (2 pages)
2 September 2005Return made up to 06/06/05; full list of members (2 pages)
4 October 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 October 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
30 June 2004Return made up to 06/06/04; full list of members (5 pages)
30 June 2004Return made up to 06/06/04; full list of members (5 pages)
2 October 2003Accounts for a dormant company made up to 30 June 2003 (7 pages)
2 October 2003Accounts for a dormant company made up to 30 June 2003 (7 pages)
24 September 2003Return made up to 06/06/03; full list of members (7 pages)
24 September 2003Return made up to 06/06/03; full list of members (7 pages)
16 September 2003Secretary's particulars changed;director's particulars changed (1 page)
16 September 2003Secretary's particulars changed;director's particulars changed (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 December 2002New secretary appointed;new director appointed (2 pages)
23 December 2002Registered office changed on 23/12/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Registered office changed on 23/12/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
23 December 2002New director appointed (2 pages)
23 December 2002Ad 08/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2002Incorporation (12 pages)
6 June 2002Incorporation (12 pages)