Company NameKarsons Enterprises Limited
Company StatusDissolved
Company Number02706336
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(15 years, 6 months after company formation)
Appointment Duration8 years, 12 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O L Rowland & Co (Retail) Ltd
Rivington Rd Whitehouse Ind Est
Preston Brook Runcorn
Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(16 years after company formation)
Appointment Duration8 years, 6 months (closed 01 November 2016)
RoleCompany Director
Correspondence AddressC/O L Rowland & Co (Retail) Ltd
Rivington Rd Whitehouse Ind Est
Preston Brook Runcorn
Cheshire
WA7 3DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(18 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 01 November 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O L Rowland & Co (Retail) Ltd
Rivington Rd Whitehouse Ind Est
Preston Brook Runcorn
Cheshire
WA7 3DJ
Director NameMr Harshad Karia
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address118 Robin Hood Road
Knaphill
Woking
Surrey
GU21 2LS
Secretary NameMayur Karia
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Fircroft Court
Woking
Surrey
GU22 7NA
Secretary NameMrs Kamini Karia
NationalityBritish
StatusResigned
Appointed20 July 1992(3 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address118 Robin Hood Road
Knaphill
Woking
Surrey
GU21 2LS
Director NameDhiren Karia
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(2 years, 6 months after company formation)
Appointment Duration13 years (resigned 05 November 2007)
RolePharmacist
Correspondence Address9 Queenswood Road
St Johns
Woking
Surrey
GU21 8XJ
Director NameMayur Karia
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(2 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 1999)
RoleShop Manager
Correspondence Address1 Fircroft Court
Woking
Surrey
GU22 7NA
Secretary NamePurna Karia
NationalityBritish
StatusResigned
Appointed31 March 1999(6 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 05 November 2007)
RoleCompany Director
Correspondence Address9 Queenswood Road
St Johns
Woking
Surrey
GU21 8XJ
Director NamePurna Karia
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(7 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 November 2007)
RoleCompany Director
Correspondence Address9 Queenswood Road
St Johns
Woking
Surrey
GU21 8XJ
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed05 November 2007(15 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterowlandspharmacy.co.uk
Telephone07 407735132
Telephone regionMobile

Location

Registered AddressC/O L Rowland & Co (Retail) Ltd
Rivington Rd Whitehouse Ind Est
Preston Brook Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

100 at £1L Rowland & Co. (Retail) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
27 July 2016Application to strike the company off the register (3 pages)
27 July 2016Application to strike the company off the register (3 pages)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
23 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
16 April 2012Secretary's details changed for Michael Peter Blakeman on 16 April 2012 (1 page)
16 April 2012Director's details changed for Mr Paul Jonathan Smith on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Paul Jonathan Smith on 16 April 2012 (2 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
16 April 2012Secretary's details changed for Michael Peter Blakeman on 16 April 2012 (1 page)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
2 March 2011Termination of appointment of Joseph Penn as a director (1 page)
2 March 2011Termination of appointment of Joseph Penn as a director (1 page)
26 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
19 April 2010Full accounts made up to 31 January 2009 (12 pages)
19 April 2010Full accounts made up to 31 January 2009 (12 pages)
17 April 2009Return made up to 13/04/09; full list of members (4 pages)
17 April 2009Return made up to 13/04/09; full list of members (4 pages)
19 February 2009Full accounts made up to 31 January 2008 (18 pages)
19 February 2009Full accounts made up to 31 January 2008 (18 pages)
2 November 2008Accounting reference date shortened from 04/11/2008 to 31/01/2008 (1 page)
2 November 2008Accounting reference date shortened from 04/11/2008 to 31/01/2008 (1 page)
24 July 2008Accounts for a small company made up to 4 November 2007 (7 pages)
24 July 2008Accounts for a small company made up to 4 November 2007 (7 pages)
24 July 2008Accounts for a small company made up to 4 November 2007 (7 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
18 April 2008Return made up to 13/04/08; full list of members (4 pages)
18 April 2008Return made up to 13/04/08; full list of members (4 pages)
19 November 2007Accounting reference date extended from 31/08/07 to 04/11/07 (1 page)
19 November 2007Accounting reference date extended from 31/08/07 to 04/11/07 (1 page)
12 November 2007New director appointed (18 pages)
12 November 2007Director resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: zone g salamander quay west park lane harefield middlesex UB9 6NZ (1 page)
12 November 2007New director appointed (17 pages)
12 November 2007Secretary resigned;director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007Secretary resigned;director resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: zone g salamander quay west park lane harefield middlesex UB9 6NZ (1 page)
12 November 2007New director appointed (17 pages)
12 November 2007New director appointed (18 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 May 2007Return made up to 13/04/07; no change of members (7 pages)
1 May 2007Return made up to 13/04/07; no change of members (7 pages)
25 April 2006Return made up to 13/04/06; full list of members (7 pages)
25 April 2006Return made up to 13/04/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 April 2005Return made up to 13/04/05; full list of members (7 pages)
25 April 2005Return made up to 13/04/05; full list of members (7 pages)
16 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 April 2004Return made up to 13/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 April 2004Return made up to 13/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
21 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
20 November 2003Registered office changed on 20/11/03 from: first floor 51 high street ruislip middlesex HA4 7BD (1 page)
20 November 2003Registered office changed on 20/11/03 from: first floor 51 high street ruislip middlesex HA4 7BD (1 page)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
25 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 April 2002Return made up to 13/04/02; full list of members (6 pages)
24 April 2002Return made up to 13/04/02; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
25 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
23 April 2001Return made up to 13/04/01; full list of members (6 pages)
2 May 2000Return made up to 13/04/00; full list of members (7 pages)
2 May 2000Return made up to 13/04/00; full list of members (7 pages)
16 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 January 2000Return made up to 13/04/99; full list of members; amend (7 pages)
27 January 2000Return made up to 13/04/99; full list of members; amend (7 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Return made up to 13/04/99; full list of members (6 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Return made up to 13/04/99; full list of members (6 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 118 robinhood rd knaphill woking surrey GU21 2LS (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: 118 robinhood rd knaphill woking surrey GU21 2LS (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 June 1999Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
3 June 1999Accounting reference date extended from 31/07/98 to 31/08/98 (1 page)
29 April 1998Return made up to 13/04/98; no change of members (5 pages)
29 April 1998Return made up to 13/04/98; no change of members (5 pages)
29 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
29 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
30 April 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 19/04/97
(2 pages)
30 April 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 19/04/97
(2 pages)
30 April 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
29 April 1997Return made up to 13/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
29 April 1997Director's particulars changed (1 page)
29 April 1997Return made up to 13/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 April 1996Return made up to 13/04/96; full list of members (6 pages)
29 April 1996Return made up to 13/04/96; full list of members (6 pages)
28 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
10 May 1995Return made up to 13/04/95; change of members (6 pages)
10 May 1995Return made up to 13/04/95; change of members (6 pages)
1 May 1995New director appointed (2 pages)
1 May 1995Ad 29/07/93--------- £ si 98@1 (2 pages)
1 May 1995Ad 29/07/93--------- £ si 98@1 (2 pages)
1 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)