About

Registered Number: 00962893
Date of Incorporation: 29/09/1969 (54 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 10 months ago)
Registered Address: Roke Manor, Old Salisbury Lane, Romsey, Hampshire, SO51 0ZN

 

Founded in 1969, Karma Industries No. 2 Ltd has its registered office in Romsey, Hampshire, it's status is listed as "Dissolved". Jakeways, Robert James, Dr is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAKEWAYS, Robert James, Dr N/A 21 January 1992 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 10 May 2019
RESOLUTIONS - N/A 09 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 April 2019
SH19 - Statement of capital 09 April 2019
CAP-SS - N/A 09 April 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 12 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 04 July 2017
CS01 - N/A 01 February 2017
AP01 - Appointment of director 19 January 2017
CH01 - Change of particulars for director 03 January 2017
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 24 July 2015
CH01 - Change of particulars for director 26 March 2015
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 10 December 2014
CH03 - Change of particulars for secretary 10 December 2014
AA - Annual Accounts 11 August 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 25 July 2014
AD01 - Change of registered office address 03 July 2014
AD01 - Change of registered office address 30 June 2014
AP01 - Appointment of director 26 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 05 August 2013
CH01 - Change of particulars for director 29 April 2013
AR01 - Annual Return 14 February 2013
TM01 - Termination of appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 03 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 07 October 2011
AA - Annual Accounts 29 July 2011
CH01 - Change of particulars for director 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
AR01 - Annual Return 08 February 2011
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 20 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 27 June 2007
363a - Annual Return 09 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
353 - Register of members 06 February 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 14 February 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
AA - Annual Accounts 10 March 2005
363a - Annual Return 03 March 2005
AA - Annual Accounts 08 March 2004
363a - Annual Return 09 February 2004
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 24 August 2003
AA - Annual Accounts 27 June 2003
363a - Annual Return 20 February 2003
AA - Annual Accounts 04 August 2002
363a - Annual Return 18 February 2002
353 - Register of members 12 February 2002
287 - Change in situation or address of Registered Office 12 February 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2001
AA - Annual Accounts 29 June 2001
363a - Annual Return 15 February 2001
288c - Notice of change of directors or secretaries or in their particulars 28 July 2000
AA - Annual Accounts 06 April 2000
RESOLUTIONS - N/A 30 March 2000
363a - Annual Return 17 February 2000
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
AA - Annual Accounts 17 March 1999
363a - Annual Return 16 February 1999
AA - Annual Accounts 16 July 1998
288c - Notice of change of directors or secretaries or in their particulars 21 May 1998
363a - Annual Return 26 February 1998
225 - Change of Accounting Reference Date 27 January 1998
287 - Change in situation or address of Registered Office 19 November 1997
288c - Notice of change of directors or secretaries or in their particulars 15 September 1997
AA - Annual Accounts 13 June 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288a - Notice of appointment of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
288b - Notice of resignation of directors or secretaries 20 May 1997
363a - Annual Return 26 February 1997
AA - Annual Accounts 29 July 1996
363a - Annual Return 12 March 1996
288 - N/A 13 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1995
363x - Annual Return 27 February 1995
287 - Change in situation or address of Registered Office 21 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1995
363s - Annual Return 26 October 1994
AUD - Auditor's letter of resignation 21 October 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
287 - Change in situation or address of Registered Office 27 September 1994
AA - Annual Accounts 13 September 1994
363s - Annual Return 28 October 1993
395 - Particulars of a mortgage or charge 13 October 1993
AA - Annual Accounts 05 October 1993
CERTNM - Change of name certificate 13 May 1993
287 - Change in situation or address of Registered Office 05 May 1993
AUD - Auditor's letter of resignation 23 March 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
363s - Annual Return 18 October 1992
288 - N/A 12 October 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 20 March 1992
363b - Annual Return 08 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 1991
AA - Annual Accounts 25 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 1991
363a - Annual Return 14 January 1991
287 - Change in situation or address of Registered Office 14 January 1991
395 - Particulars of a mortgage or charge 09 October 1990
395 - Particulars of a mortgage or charge 26 March 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
288 - N/A 23 May 1989
288 - N/A 19 February 1989
RESOLUTIONS - N/A 03 February 1989
MEM/ARTS - N/A 03 February 1989
288 - N/A 30 January 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
288 - N/A 09 February 1988
288 - N/A 23 December 1987
288 - N/A 23 December 1987
288 - N/A 23 December 1987
288 - N/A 23 December 1987
AUD - Auditor's letter of resignation 17 December 1987
288 - N/A 07 December 1987
AA - Annual Accounts 21 May 1987
AA - Annual Accounts 21 May 1987
363 - Annual Return 21 May 1987
363 - Annual Return 21 May 1987

Mortgages & Charges

Description Date Status Charge by
Charge 11 October 1993 Fully Satisfied

N/A

Debenture 29 September 1990 Fully Satisfied

N/A

Fixed and floating charge 20 March 1990 Fully Satisfied

N/A

Mortgage 30 January 1986 Fully Satisfied

N/A

Mortgage 30 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.