About

Registered Number: 02757866
Date of Incorporation: 22/10/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 2 months ago)
Registered Address: 137 Bush Hill, Northampton, NN3 2PF

 

Based in the United Kingdom, Karib Construction (Northampton) Ltd was setup in 1992, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Smith, Minette Denise, Tracy Forster, Hugh Vincent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Minette Denise N/A 22 August 2003 1
TRACY FORSTER, Hugh Vincent 10 January 2003 28 March 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
L64.04 - Directions to defer dissolution 09 May 2014
L64.07 - Release of Official Receiver 09 May 2014
DISS40 - Notice of striking-off action discontinued 19 April 2013
COCOMP - Order to wind up 15 February 2013
DISS16(SOAS) - N/A 24 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
DISS40 - Notice of striking-off action discontinued 23 November 2011
AR01 - Annual Return 22 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 18 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
DISS40 - Notice of striking-off action discontinued 23 December 2009
AA - Annual Accounts 22 December 2009
GAZ1 - First notification of strike-off action in London Gazette 01 December 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 25 November 2008
363s - Annual Return 12 March 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 15 September 2006
287 - Change in situation or address of Registered Office 12 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
AA - Annual Accounts 11 November 2005
363s - Annual Return 07 November 2005
363s - Annual Return 07 November 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
AA - Annual Accounts 07 September 2003
287 - Change in situation or address of Registered Office 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 03 September 2002
AA - Annual Accounts 04 September 2001
395 - Particulars of a mortgage or charge 21 February 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 31 August 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 21 November 1996
AA - Annual Accounts 05 July 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 17 August 1995
AUD - Auditor's letter of resignation 11 August 1995
363s - Annual Return 06 December 1994
AA - Annual Accounts 03 October 1994
363b - Annual Return 19 December 1993
363(287) - N/A 19 December 1993
288 - N/A 08 November 1993
288 - N/A 08 November 1993
287 - Change in situation or address of Registered Office 20 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1993
288 - N/A 31 October 1992
NEWINC - New incorporation documents 22 October 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 14 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.