Company NameKaromich Real Estate Ltd.
Company StatusDissolved
Company Number04380106
CategoryPrivate Limited Company
Incorporation Date22 February 2002(22 years, 2 months ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRobert Faber
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDutch
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleManagement Director (Overseas)
Country of ResidenceNetherlands
Correspondence AddressUnit F3 Enterprise Way Vale Business Park
Evesham
Worcestershire
WR11 1GS
Secretary NameMrs Monica Maria Faber
NationalityDutch
StatusClosed
Appointed22 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit F3 Enterprise Way Vale Business Park
Evesham
Worcestershire
WR11 1GS
Director NameMichael Gelvan
Date of BirthJune 1959 (Born 64 years ago)
NationalityDanish
StatusClosed
Appointed06 March 2002(1 week, 5 days after company formation)
Appointment Duration16 years, 1 month (closed 17 April 2018)
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressUnit F3 Enterprise Way Vale Business Park
Evesham
Worcestershire
WR11 1GS
Director NameMr Kulwant Singh Riarh
Date of BirthJuly 1962 (Born 61 years ago)
NationalityCanadian
StatusClosed
Appointed06 March 2002(1 week, 5 days after company formation)
Appointment Duration16 years, 1 month (closed 17 April 2018)
RolePresident
Country of ResidenceCanada
Correspondence AddressUnit F3 Enterprise Way Vale Business Park
Evesham
Worcestershire
WR11 1GS
Director NameMr David Anthony Brown
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2017(15 years after company formation)
Appointment Duration1 year, 1 month (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 High Street
Evesham
Worcestershire
WR11 4DU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 February 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

420 at £1Faber Brug Beheer Bv
42.00%
Ordinary A
420 at £1Kulwant Riarh
42.00%
Ordinary A
160 at £1Michael Gelvan
16.00%
Ordinary A

Financials

Year2014
Net Worth£85,207
Cash£4,487
Current Liabilities£46,845

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 April 2018Final Gazette dissolved following liquidation (1 page)
17 January 2018Return of final meeting in a members' voluntary winding up (17 pages)
1 June 2017Registered office address changed from Unit F3 Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS United Kingdom to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 1 June 2017 (2 pages)
1 June 2017Registered office address changed from Unit F3 Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS United Kingdom to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 1 June 2017 (2 pages)
31 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-04
(1 page)
31 May 2017Declaration of solvency (7 pages)
31 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-04
(1 page)
31 May 2017Appointment of a voluntary liquidator (1 page)
31 May 2017Declaration of solvency (7 pages)
31 May 2017Appointment of a voluntary liquidator (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Registered office address changed from F3 Enterprise Way Vale Business Park Evesham Worcestershire WR11 6GS to Unit F3 Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS on 3 March 2017 (1 page)
3 March 2017Secretary's details changed for Mrs Monica Maria Faber on 24 August 2016 (1 page)
3 March 2017Registered office address changed from F3 Enterprise Way Vale Business Park Evesham Worcestershire WR11 6GS to Unit F3 Enterprise Way Vale Business Park Evesham Worcestershire WR11 1GS on 3 March 2017 (1 page)
3 March 2017Director's details changed for Robert Faber on 24 August 2016 (2 pages)
3 March 2017Director's details changed for Robert Faber on 24 August 2016 (2 pages)
3 March 2017Director's details changed for Michael Gelvan on 24 August 2016 (2 pages)
3 March 2017Secretary's details changed for Mrs Monica Maria Faber on 24 August 2016 (1 page)
3 March 2017Director's details changed for Mr Kulwant Singh Riarh on 24 August 2016 (2 pages)
3 March 2017Director's details changed for Michael Gelvan on 24 August 2016 (2 pages)
3 March 2017Director's details changed for Mr Kulwant Singh Riarh on 24 August 2016 (2 pages)
2 March 2017Appointment of Mr David Anthony Brown as a director on 2 March 2017 (2 pages)
2 March 2017Appointment of Mr David Anthony Brown as a director on 2 March 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
29 February 2016Secretary's details changed for Mrs Monique Maria Faber on 20 February 2016 (1 page)
29 February 2016Secretary's details changed for Mrs Monique Maria Faber on 20 February 2016 (1 page)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(6 pages)
5 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
(6 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
27 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(6 pages)
27 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 February 2011Secretary's details changed for Monica Maria Faber on 1 October 2009 (1 page)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 February 2011Secretary's details changed for Monica Maria Faber on 1 October 2009 (1 page)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 February 2011Secretary's details changed for Monica Maria Faber on 1 October 2009 (1 page)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 March 2010Secretary's details changed for Monica Maria Faber on 1 October 2009 (1 page)
2 March 2010Director's details changed for Robert Faber on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Kulwant Riarh on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Michael Gelvan on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Monica Maria Faber on 1 October 2009 (1 page)
2 March 2010Director's details changed for Kulwant Riarh on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Kulwant Riarh on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Monica Maria Faber on 1 October 2009 (1 page)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Michael Gelvan on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Robert Faber on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Robert Faber on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Michael Gelvan on 1 October 2009 (2 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 February 2009Director's change of particulars / kulwant riarh / 01/01/2009 (1 page)
25 February 2009Return made up to 20/02/09; full list of members (4 pages)
25 February 2009Director's change of particulars / kulwant riarh / 01/01/2009 (1 page)
25 February 2009Return made up to 20/02/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 March 2008Return made up to 20/02/08; full list of members (4 pages)
27 March 2008Return made up to 20/02/08; full list of members (4 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 February 2007Return made up to 20/02/07; full list of members (3 pages)
21 February 2007Return made up to 20/02/07; full list of members (3 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2006Return made up to 22/02/06; full list of members (3 pages)
19 April 2006Return made up to 22/02/06; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 March 2005Return made up to 22/02/05; full list of members (7 pages)
23 March 2005Return made up to 22/02/05; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 May 2004Return made up to 22/02/04; full list of members (7 pages)
4 May 2004Return made up to 22/02/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 April 2003Return made up to 22/02/03; full list of members (7 pages)
8 April 2003Return made up to 22/02/03; full list of members (7 pages)
16 October 2002Ad 22/02/02--------- £ si 999@1 (2 pages)
16 October 2002Ad 22/02/02--------- £ si 999@1 (2 pages)
17 May 2002Registered office changed on 17/05/02 from: unit 10, lincolns park bus centr lincoln road essex bus pk high wycombe buckinghamshire HP12 3RD (1 page)
17 May 2002Registered office changed on 17/05/02 from: unit 10, lincolns park bus centr lincoln road essex bus pk high wycombe buckinghamshire HP12 3RD (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
2 April 2002Ad 22/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Ad 22/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 April 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
2 April 2002New director appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Secretary resigned (1 page)
22 February 2002Incorporation (19 pages)
22 February 2002Incorporation (19 pages)