Company NameKarishay Limited
Company StatusDissolved
Company Number03384436
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 10 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2003(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed06 October 2003(6 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameSanjai Kumar Ahitan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RolePharmacist
Correspondence Address3 Blenheim Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HU
Secretary NameMadhu Ahitan
NationalityBritish
StatusResigned
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Blenheim Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5HU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O L Rowland And Co(Retail)Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
13 June 2007Return made up to 10/06/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
21 June 2006Return made up to 10/06/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
6 July 2005Return made up to 10/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
4 March 2005Full accounts made up to 31 January 2004 (13 pages)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
22 September 2004Accounting reference date shortened from 05/10/04 to 31/01/04 (1 page)
31 August 2004Total exemption small company accounts made up to 5 October 2003 (6 pages)
22 June 2004Return made up to 10/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
5 December 2003Declaration of satisfaction of mortgage/charge (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Registered office changed on 15/10/03 from: 3 blenheim court ingleby barwick stockton on tees TS17 5HU (1 page)
15 October 2003New director appointed (17 pages)
15 October 2003New director appointed (16 pages)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Accounting reference date extended from 30/06/03 to 05/10/03 (1 page)
26 June 2003Return made up to 10/06/03; full list of members (6 pages)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Registered office changed on 12/03/02 from: 11 rothbury close ingleby barwick stockton on tees cleveland TS17 0YR (1 page)
12 March 2002Secretary's particulars changed (1 page)
22 June 2001Return made up to 10/06/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
4 December 2000Particulars of mortgage/charge (3 pages)
7 August 2000Return made up to 10/06/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
30 June 1999Return made up to 10/06/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
13 July 1998Return made up to 10/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 June 1997Incorporation (13 pages)