About

Registered Number: 07628831
Date of Incorporation: 10/05/2011 (12 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL

 

Karmarama Comms Ltd was registered on 10 May 2011, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the organisation. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUNAGUIDI, David Mervyn 10 May 2011 01 July 2015 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 July 2019
RESOLUTIONS - N/A 24 June 2019
SH01 - Return of Allotment of shares 21 June 2019
AD01 - Change of registered office address 14 June 2019
LIQ01 - N/A 13 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2019
CS01 - N/A 17 May 2019
RESOLUTIONS - N/A 16 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 May 2019
SH19 - Statement of capital 16 May 2019
CAP-SS - N/A 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 15 May 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
AA01 - Change of accounting reference date 31 October 2017
AP01 - Appointment of director 05 July 2017
CS01 - N/A 16 May 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2017
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
TM01 - Termination of appointment of director 06 December 2016
AD01 - Change of registered office address 06 December 2016
AA - Annual Accounts 01 December 2016
MR04 - N/A 28 November 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
AA - Annual Accounts 09 February 2016
TM01 - Termination of appointment of director 16 November 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 10 February 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 10 January 2014
TM01 - Termination of appointment of director 11 September 2013
MR01 - N/A 05 August 2013
TM01 - Termination of appointment of director 19 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 06 December 2012
AD01 - Change of registered office address 06 July 2012
AR01 - Annual Return 08 June 2012
SH01 - Return of Allotment of shares 09 June 2011
RESOLUTIONS - N/A 07 June 2011
AA01 - Change of accounting reference date 07 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
NEWINC - New incorporation documents 10 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.