About

Registered Number: 07059904
Date of Incorporation: 28/10/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: Alban House, 99 High Street South, Dunstable, Bedfordshire, LU6 3SF

 

Based in Dunstable, Bedfordshire, The Karen Trust was founded on 28 October 2009, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The Karen Trust has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Marcia 28 October 2009 - 1
ROWLEY, Phyllis 07 February 2010 - 1
BLAKE, Andrea 07 February 2010 29 July 2019 1
KUMAR, Rodney 28 October 2009 19 January 2010 1
SINGH, Ellen Monica 28 October 2009 19 January 2010 1
SWAINE, Laura 07 February 2010 01 October 2016 1
WHITE, Annette Margaret 07 February 2010 10 September 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
AA - Annual Accounts 15 July 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 21 January 2020
CS01 - N/A 08 November 2019
TM01 - Termination of appointment of director 21 August 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 06 December 2017
CH01 - Change of particulars for director 06 December 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 17 October 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 26 May 2015
AD01 - Change of registered office address 02 January 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 15 December 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 28 January 2011
CH01 - Change of particulars for director 27 September 2010
TM01 - Termination of appointment of director 24 September 2010
AD01 - Change of registered office address 03 August 2010
AP01 - Appointment of director 08 February 2010
AP01 - Appointment of director 08 February 2010
AP01 - Appointment of director 08 February 2010
AP01 - Appointment of director 08 February 2010
AP01 - Appointment of director 08 February 2010
TM01 - Termination of appointment of director 20 January 2010
TM01 - Termination of appointment of director 19 January 2010
NEWINC - New incorporation documents 28 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.