About

Registered Number: 05262282
Date of Incorporation: 18/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/05/2019 (5 years and 1 month ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Karaam Ltd was registered on 18 October 2004 and are based in London. This organisation has 3 directors listed in the Companies House registry. We don't currently know the number of employees at the 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.