Eccles
Manchester
M30 0FT
Director Name | Peter Kayhan |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 7852 11th Avenue Vancover Bc Canada |
Director Name | Mr Hasnat Sheraz |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wharf House Wharf Street Sheffield S2 5SY |
Director Name | Mr Anshuman Verma |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Chester Road Knutsford WA16 6LQ |
Director Name | Mr Wesley Wilson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1070 Chester Park Manchester M32 0HF |
Director Name | Mrs Amina Lauritsen |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Morrison Court Barnet EN5 2JU |
Secretary Name | Amina Lauritsen |
---|---|
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Morrison Court Barnet EN5 2JU |
Director Name | Mrs Manjeet Verma |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 29 April 2015) |
Role | Operational Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit A1-A2 Sundance Court Kansas Avenue Salford Quays Manchester M50 2GZ |
Website | www.karmafoodsltd.co.uk |
---|
Registered Address | 6 Cannon Cannon Street Eccles Manchester Greater Manchester M30 0FT |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Barton |
Built Up Area | Greater Manchester |
50k at £1 | Kular Construction LTD & Bhajan Singh 5.00% Ordinary |
---|---|
475k at £1 | Amina Lauritsen 47.50% Ordinary |
225k at £1 | Anshuman Verma 22.50% Ordinary |
225k at £1 | Manjeet Verma 22.50% Ordinary |
25k at £1 | Hasnat Sheraz 2.50% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Appointment of Ms Amina Lauritsen as a director on 25 November 2015 (2 pages) |
21 December 2015 | Appointment of Ms Amina Lauritsen as a director on 25 November 2015 (2 pages) |
29 November 2015 | Termination of appointment of Amina Lauritsen as a director on 1 October 2015 (1 page) |
29 November 2015 | Termination of appointment of Amina Lauritsen as a director on 1 October 2015 (1 page) |
29 November 2015 | Termination of appointment of Amina Lauritsen as a secretary on 1 October 2015 (1 page) |
29 November 2015 | Termination of appointment of Amina Lauritsen as a secretary on 1 October 2015 (1 page) |
26 July 2015 | Registered office address changed from Unit a1-a2 Sundance Court Kansas Avenue Salford Quays Manchester M50 2GZ to 6 Cannon Cannon Street Eccles Manchester Greater Manchester M30 0FT on 26 July 2015 (1 page) |
26 July 2015 | Withdraw the company strike off application (1 page) |
26 July 2015 | Withdraw the company strike off application (1 page) |
26 July 2015 | Registered office address changed from Unit a1-a2 Sundance Court Kansas Avenue Salford Quays Manchester M50 2GZ to 6 Cannon Cannon Street Eccles Manchester Greater Manchester M30 0FT on 26 July 2015 (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2015 | Termination of appointment of Manjeet Verma as a director on 29 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Anshuman Verma as a director on 29 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Manjeet Verma as a director on 29 April 2015 (2 pages) |
12 May 2015 | Termination of appointment of Anshuman Verma as a director on 29 April 2015 (2 pages) |
8 May 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Application to strike the company off the register (3 pages) |
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
28 September 2014 | Termination of appointment of Wesley Wilson as a director on 25 August 2014 (1 page) |
28 September 2014 | Termination of appointment of Wesley Wilson as a director on 25 August 2014 (1 page) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 April 2014 | Appointment of Mrs Manjeet Verma as a director (2 pages) |
24 April 2014 | Appointment of Mrs Manjeet Verma as a director (2 pages) |
24 April 2014 | Appointment of Mr Anshuman Verma as a director (2 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (6 pages) |
24 April 2014 | Appointment of Mr Anshuman Verma as a director (2 pages) |
24 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders (6 pages) |
27 March 2014 | Registered office address changed from C/O N a Associates Woodgate Studios 2-8 Game Road London EN5 9HN England on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from C/O N a Associates Woodgate Studios 2-8 Game Road London EN5 9HN England on 27 March 2014 (1 page) |
20 February 2014 | Termination of appointment of Peter Kayhan as a director (1 page) |
20 February 2014 | Termination of appointment of Hasnat Sheraz as a director (1 page) |
20 February 2014 | Termination of appointment of Manjeet Verma as a director (1 page) |
20 February 2014 | Termination of appointment of Hasnat Sheraz as a director (1 page) |
20 February 2014 | Termination of appointment of Anshuman Verma as a director (1 page) |
20 February 2014 | Termination of appointment of Peter Kayhan as a director (1 page) |
20 February 2014 | Termination of appointment of Manjeet Verma as a director (1 page) |
20 February 2014 | Termination of appointment of Anshuman Verma as a director (1 page) |
7 February 2014 | Appointment of Peter Kayhan as a director (2 pages) |
7 February 2014 | Appointment of Peter Kayhan as a director (2 pages) |
6 February 2014 | Company name changed saffran karma grouppe LTD\certificate issued on 06/02/14
|
6 February 2014 | Company name changed saffran karma grouppe LTD\certificate issued on 06/02/14
|
6 February 2014 | Incorporation
|
6 February 2014 | Incorporation
|