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.
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 |