Company NameSaffran Karma Gruppe Ltd
Company StatusDissolved
Company Number08878442
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)
Dissolution Date14 June 2016 (7 years, 10 months ago)
Previous NameSaffran Karma Grouppe Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Amina Lauritsen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityDanish
StatusClosed
Appointed25 November 2015(1 year, 9 months after company formation)
Appointment Duration6 months, 3 weeks (closed 14 June 2016)
RoleBusiness Woman
Country of ResidenceBritain
Correspondence Address6 Cannon Street
Eccles
Manchester
M30 0FT
Director NamePeter Kayhan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address7852 11th Avenue
Vancover
Bc
Canada
Director NameMr Hasnat Sheraz
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWharf House Wharf Street
Sheffield
S2 5SY
Director NameMr Anshuman Verma
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Chester Road
Knutsford
WA16 6LQ
Director NameMr Wesley Wilson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1070 Chester Park
Manchester
M32 0HF
Director NameMrs Amina Lauritsen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Morrison Court
Barnet
EN5 2JU
Secretary NameAmina Lauritsen
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address36 Morrison Court
Barnet
EN5 2JU
Director NameMrs Manjeet Verma
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2014(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 29 April 2015)
RoleOperational Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A1-A2 Sundance Court
Kansas Avenue
Salford Quays
Manchester
M50 2GZ

Contact

Websitewww.karmafoodsltd.co.uk

Location

Registered Address6 Cannon Cannon Street
Eccles
Manchester
Greater Manchester
M30 0FT
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBarton
Built Up AreaGreater Manchester

Shareholders

50k at £1Kular Construction LTD & Bhajan Singh
5.00%
Ordinary
475k at £1Amina Lauritsen
47.50%
Ordinary
225k at £1Anshuman Verma
22.50%
Ordinary
225k at £1Manjeet Verma
22.50%
Ordinary
25k at £1Hasnat Sheraz
2.50%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016First Gazette notice for compulsory strike-off (1 page)
21 December 2015Appointment of Ms Amina Lauritsen as a director on 25 November 2015 (2 pages)
21 December 2015Appointment of Ms Amina Lauritsen as a director on 25 November 2015 (2 pages)
29 November 2015Termination of appointment of Amina Lauritsen as a director on 1 October 2015 (1 page)
29 November 2015Termination of appointment of Amina Lauritsen as a director on 1 October 2015 (1 page)
29 November 2015Termination of appointment of Amina Lauritsen as a secretary on 1 October 2015 (1 page)
29 November 2015Termination of appointment of Amina Lauritsen as a secretary on 1 October 2015 (1 page)
26 July 2015Registered 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 2015Withdraw the company strike off application (1 page)
26 July 2015Withdraw the company strike off application (1 page)
26 July 2015Registered 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 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015Termination of appointment of Manjeet Verma as a director on 29 April 2015 (2 pages)
12 May 2015Termination of appointment of Anshuman Verma as a director on 29 April 2015 (2 pages)
12 May 2015Termination of appointment of Manjeet Verma as a director on 29 April 2015 (2 pages)
12 May 2015Termination of appointment of Anshuman Verma as a director on 29 April 2015 (2 pages)
8 May 2015Application to strike the company off the register (3 pages)
8 May 2015Application to strike the company off the register (3 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000,000
(6 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000,000
(6 pages)
28 September 2014Termination of appointment of Wesley Wilson as a director on 25 August 2014 (1 page)
28 September 2014Termination of appointment of Wesley Wilson as a director on 25 August 2014 (1 page)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000,000
(7 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000,000
(7 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,000,000
(7 pages)
24 April 2014Appointment of Mrs Manjeet Verma as a director (2 pages)
24 April 2014Appointment of Mrs Manjeet Verma as a director (2 pages)
24 April 2014Appointment of Mr Anshuman Verma as a director (2 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders (6 pages)
24 April 2014Appointment of Mr Anshuman Verma as a director (2 pages)
24 April 2014Annual return made up to 24 April 2014 with a full list of shareholders (6 pages)
27 March 2014Registered 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 2014Registered 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 2014Termination of appointment of Peter Kayhan as a director (1 page)
20 February 2014Termination of appointment of Hasnat Sheraz as a director (1 page)
20 February 2014Termination of appointment of Manjeet Verma as a director (1 page)
20 February 2014Termination of appointment of Hasnat Sheraz as a director (1 page)
20 February 2014Termination of appointment of Anshuman Verma as a director (1 page)
20 February 2014Termination of appointment of Peter Kayhan as a director (1 page)
20 February 2014Termination of appointment of Manjeet Verma as a director (1 page)
20 February 2014Termination of appointment of Anshuman Verma as a director (1 page)
7 February 2014Appointment of Peter Kayhan as a director (2 pages)
7 February 2014Appointment of Peter Kayhan as a director (2 pages)
6 February 2014Company name changed saffran karma grouppe LTD\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2014Company name changed saffran karma grouppe LTD\certificate issued on 06/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
6 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)