Company NameKarmen Funding Solutions Ltd
Company StatusDissolved
Company Number07458494
CategoryPrivate Limited Company
Incorporation Date2 December 2010(13 years, 5 months ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Steven Joseph Mendelson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(6 days after company formation)
Appointment Duration4 years, 7 months (closed 14 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address68 Upper Park Road
Salford
Greater Manchester
M7 4JA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitekarmenfunding.co.uk
Email address[email protected]
Telephone0161 4081052
Telephone regionManchester

Location

Registered Address68 Upper Park Road
Salford
Greater Manchester
M7 4JA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardKersal
Built Up AreaGreater Manchester

Shareholders

100 at £1Aharon Coleman
50.00%
Ordinary B
100 at £1Steven Mendelson
50.00%
Ordinary A

Financials

Year2014
Net Worth£424
Cash£2
Current Liabilities£87,231

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Filing History

14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
10 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page)
17 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(4 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(4 pages)
18 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 200
(4 pages)
18 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
18 December 2013Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page)
24 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
24 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 March 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
27 July 2011Director's details changed for Steven Joseph Mandelson on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Steven Joseph Mandelson on 27 July 2011 (2 pages)
20 July 2011Registered office address changed from Unit4 the Cottage S Deva Centre Trinity Way Manchester M3 7BE United Kingdom on 20 July 2011 (1 page)
20 July 2011Registered office address changed from Unit4 the Cottage S Deva Centre Trinity Way Manchester M3 7BE United Kingdom on 20 July 2011 (1 page)
16 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 200
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 200
(4 pages)
16 December 2010Appointment of Steven Joseph Mandelson as a director (3 pages)
16 December 2010Appointment of Steven Joseph Mandelson as a director (3 pages)
16 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 200
(4 pages)
2 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
2 December 2010Incorporation (20 pages)
2 December 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
2 December 2010Incorporation (20 pages)