Company NameKarew Limited
Company StatusDissolved
Company Number06872223
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date26 April 2017 (7 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Robert William Wood
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2009(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address27 Knollbeck Avenue
Brampton
Barnsley
South Yorkshire
S73 0TH
Director NameKelly Wood
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleMarried Woman
Correspondence Address27 Knollbeck Avenue
Brampton
Barnsley
South Yorkshire
S73 0TH
Secretary NameKelly Wood
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address27 Knollbeck Avenue
Brampton
Barnsley
South Yorkshire
S73 0TH

Contact

Websitekarew.co.uk

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

100 at £1Robert William Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£10,097
Cash£14,599
Current Liabilities£8,059

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
26 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
25 June 2016Registered office address changed from 27 Knollbeck Avenue Brampton Barnsley South Yorkshire S73 0th to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 25 June 2016 (2 pages)
25 June 2016Registered office address changed from 27 Knollbeck Avenue Brampton Barnsley South Yorkshire S73 0th to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 25 June 2016 (2 pages)
23 June 2016Appointment of a voluntary liquidator (1 page)
23 June 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Statement of affairs with form 4.19 (6 pages)
7 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
(1 page)
7 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
(1 page)
7 June 2016Statement of affairs with form 4.19 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
1 December 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
16 June 2010Director's details changed for Robert William Wood on 31 January 2010 (2 pages)
16 June 2010Director's details changed for Robert William Wood on 31 January 2010 (2 pages)
16 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
4 March 2010Termination of appointment of Kelly Wood as a director (2 pages)
4 March 2010Termination of appointment of Kelly Wood as a secretary (2 pages)
4 March 2010Termination of appointment of Kelly Wood as a secretary (2 pages)
4 March 2010Termination of appointment of Kelly Wood as a director (2 pages)
7 April 2009Incorporation (11 pages)
7 April 2009Incorporation (11 pages)