About

Registered Number: 05262282
Date of Incorporation: 18/10/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2019 (5 years and 10 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Karaam Ltd was founded on 18 October 2004 and are based in London, it's status in the Companies House registry is set to "Dissolved". The companies directors are Abdulmotaleb, Rabi Ibrahim, El Ayache, Haysam, Hamze, Samir. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABDULMOTALEB, Rabi Ibrahim 01 November 2004 21 December 2004 1
EL AYACHE, Haysam 01 November 2004 12 April 2012 1
HAMZE, Samir 18 October 2004 30 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 May 2019
LIQ14 - N/A 11 February 2019
AD01 - Change of registered office address 13 December 2017
RESOLUTIONS - N/A 05 December 2017
LIQ02 - N/A 05 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 December 2017
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 04 December 2014
AD01 - Change of registered office address 04 December 2014
AD01 - Change of registered office address 30 October 2014
AA - Annual Accounts 26 July 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 08 December 2012
TM01 - Termination of appointment of director 28 July 2012
AD01 - Change of registered office address 28 July 2012
AA - Annual Accounts 27 July 2012
AD01 - Change of registered office address 25 July 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 07 December 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 12 December 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 23 February 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 08 July 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 07 November 2006
363s - Annual Return 10 November 2005
395 - Particulars of a mortgage or charge 19 October 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
395 - Particulars of a mortgage or charge 21 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 2005 Outstanding

N/A

Debenture 16 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.