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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 October 2005 | Outstanding |
N/A |
Debenture | 16 May 2005 | Outstanding |
N/A |