Company NameKarims Middleton Ltd
Company StatusDissolved
Company Number08319285
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameCastle Regal Investments Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Awais Rehman
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(2 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 17 January 2017)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address38 Heywood Old Road
Middleton
Manchester
M24 4SB
Director NameMr Carl Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressShacter Cohen & Bor 31 Sackville Street
Manchester
M1 3LZ
Director NameMrs Marian Annette Hardy
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 March 2014)
RolePayroll Clerk
Country of ResidenceEngland
Correspondence AddressShacter Cohen & Bor 31 Sackville Street
Manchester
M1 3LZ
Director NameMr Muhammad Faisal
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2015)
RoleRestrauteur
Country of ResidenceEngland
Correspondence Address38 Promenade Street
Heywood
Lancashire
OL10 4EB

Location

Registered AddressShacter Cohen & Bor
31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Marian Hardy
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Compulsory strike-off action has been suspended (1 page)
19 January 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2015Termination of appointment of Muhammad Faisal as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Muhammad Faisal as a director on 11 August 2015 (1 page)
20 July 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 2
(3 pages)
20 July 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 2
(3 pages)
24 June 2015Appointment of Mr Awais Rehman as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Awais Rehman as a director on 24 June 2015 (2 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 March 2014Company name changed castle regal investments LTD\certificate issued on 25/03/14
  • CONNOT ‐
(3 pages)
25 March 2014Company name changed castle regal investments LTD\certificate issued on 25/03/14
  • CONNOT ‐
(3 pages)
18 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-07
(1 page)
18 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-07
(1 page)
7 March 2014Termination of appointment of Marian Hardy as a director (1 page)
7 March 2014Termination of appointment of Marian Hardy as a director (1 page)
7 March 2014Appointment of Mr Muhammad Faisal as a director (2 pages)
7 March 2014Appointment of Mr Muhammad Faisal as a director (2 pages)
4 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
14 November 2013Termination of appointment of Carl Thomas as a director (1 page)
14 November 2013Appointment of Mrs Marian Annette Hardy as a director (2 pages)
14 November 2013Appointment of Mrs Marian Annette Hardy as a director (2 pages)
14 November 2013Termination of appointment of Carl Thomas as a director (1 page)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)