Company NameKarma Facilities Limited
Company StatusDissolved
Company Number07156955
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 1 month ago)
Dissolution Date13 December 2017 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Mark Njenga Njuguna
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Home Gardens
Dartford
Kent
DA1 1DZ
Secretary NameMrs Karen Njuguna
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressCrown House Home Gardens
Dartford
Kent
DA1 1DZ

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£34,597
Cash£1,424
Current Liabilities£89,191

Accounts

Latest Accounts31 March 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2017Final Gazette dissolved following liquidation (1 page)
13 December 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Notice of final account prior to dissolution (13 pages)
13 September 2017Notice of final account prior to dissolution (13 pages)
8 November 2016INSOLVENCY:Progress report ends 01/09/2016 (8 pages)
8 November 2016INSOLVENCY:Progress report ends 01/09/2016 (8 pages)
27 October 2015INSOLVENCY:re progress report 02/09/2014-01/09/2015 (8 pages)
27 October 2015INSOLVENCY:re progress report 02/09/2014-01/09/2015 (8 pages)
9 October 2014Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ to 4 Hardman Square Spinningfields Manchester M3 3EB on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ to 4 Hardman Square Spinningfields Manchester M3 3EB on 9 October 2014 (2 pages)
9 October 2014Registered office address changed from Crown House Home Gardens Dartford Kent DA1 1DZ to 4 Hardman Square Spinningfields Manchester M3 3EB on 9 October 2014 (2 pages)
7 October 2014Appointment of a liquidator (1 page)
7 October 2014Appointment of a liquidator (1 page)
28 May 2014Order of court to wind up (2 pages)
28 May 2014Order of court to wind up (2 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
(14 pages)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 1
(14 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (14 pages)
16 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (14 pages)
26 July 2011Secretary's details changed for Mrs Karen Njenga Njuguna on 7 July 2011 (3 pages)
26 July 2011Secretary's details changed for Mrs Karen Njenga Njuguna on 7 July 2011 (3 pages)
26 July 2011Secretary's details changed for Mrs Karen Njenga Njuguna on 7 July 2011 (3 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (10 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (10 pages)
2 March 2011Secretary's details changed for Mrs Karen Njenga Njuguna on 14 February 2011 (3 pages)
2 March 2011Registered office address changed from 19 Finchale Road London SE2 9PG United Kingdom on 2 March 2011 (2 pages)
2 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
2 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
2 March 2011Secretary's details changed for Mrs Karen Njenga Njuguna on 14 February 2011 (3 pages)
2 March 2011Registered office address changed from 19 Finchale Road London SE2 9PG United Kingdom on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Mark Njenga Njuguna on 14 February 2011 (3 pages)
2 March 2011Director's details changed for Mr Mark Njenga Njuguna on 14 February 2011 (3 pages)
2 March 2011Registered office address changed from 19 Finchale Road London SE2 9PG United Kingdom on 2 March 2011 (2 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)