Company NameKarma Water Company Limited
Company StatusDissolved
Company Number07600246
CategoryPrivate Limited Company
Incorporation Date12 April 2011(12 years, 11 months ago)
Dissolution Date8 March 2021 (3 years ago)
Previous NameThe Ironic Water Company Limited

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameMs Valerie Colling
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerford Buildings Norfolk Street
Sunderland
Tyne & Wear
SR1 1EE
Director NameMr Jonathan Paul Gold
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2017(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 08 March 2021)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressCc/O Northpoint Cobalt Business Exchange Cobalt Pa
Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director NameMr Ian Edward Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSomerford Buildings Norfolk Street
Sunderland
Tyne & Wear
SR1 1EE
Secretary NameIncwise Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2011(same day as company formation)
Correspondence AddressThe Alexander Suite Waters Green House
Sunderland Street
Macclesfield
SK11 6LF

Location

Registered AddressCc/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

350 at £1Valerie Colling
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,144
Cash£18,855
Current Liabilities£4,752

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 March 2021Final Gazette dissolved following liquidation (1 page)
8 December 2020Return of final meeting in a creditors' voluntary winding up (13 pages)
10 June 2020Registered office address changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE to Cc/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 10 June 2020 (2 pages)
2 June 2020Appointment of a voluntary liquidator (3 pages)
2 June 2020Statement of affairs (8 pages)
2 June 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-20
(1 page)
20 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 30 April 2019 (3 pages)
20 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 30 April 2018 (3 pages)
31 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
19 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 388
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 388
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 369.00
(4 pages)
21 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 369.00
(4 pages)
21 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 369
(3 pages)
12 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 369
(3 pages)
11 April 2017Appointment of Mr Jonathan Paul Gold as a director on 3 April 2017 (2 pages)
11 April 2017Appointment of Mr Jonathan Paul Gold as a director on 3 April 2017 (2 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 350
(3 pages)
20 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 350
(3 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 December 2014Change of name notice (2 pages)
16 December 2014Company name changed the ironic water company LIMITED\certificate issued on 16/12/14
  • RES15 ‐ Change company name resolution on 2014-12-04
(2 pages)
16 December 2014Company name changed the ironic water company LIMITED\certificate issued on 16/12/14 (2 pages)
16 December 2014Change of name notice (2 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 350
(3 pages)
20 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 350
(3 pages)
19 August 2014Termination of appointment of Ian Edward Brown as a director on 15 August 2014 (1 page)
19 August 2014Termination of appointment of Ian Edward Brown as a director on 15 August 2014 (1 page)
14 August 2014Registered office address changed from Unit 6F Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL to Somerford Buildings Norfolk Street Sunderland SR1 1EE on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Unit 6F Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL to Somerford Buildings Norfolk Street Sunderland SR1 1EE on 14 August 2014 (1 page)
30 January 2014Director's details changed for Miss Valerie Colling on 29 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Ian Edward Brown on 29 January 2014 (2 pages)
30 January 2014Director's details changed for Miss Valerie Colling on 29 January 2014 (2 pages)
30 January 2014Director's details changed for Mr Ian Edward Brown on 29 January 2014 (2 pages)
30 January 2014Registered office address changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE England on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE England on 30 January 2014 (1 page)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 350
(4 pages)
30 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 350
(4 pages)
19 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 350
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 350
(3 pages)
6 December 2013Statement of capital following an allotment of shares on 5 December 2013
  • GBP 350
(3 pages)
15 April 2013Director's details changed for Miss Valerie Colling on 12 April 2013 (2 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
15 April 2013Director's details changed for Miss Valerie Colling on 12 April 2013 (2 pages)
15 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
21 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
24 August 2011Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 24 August 2011 (1 page)
24 August 2011Director's details changed for Miss Valerie Colling on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Miss Valerie Colling on 24 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Ian Edward Brown on 24 August 2011 (2 pages)
24 August 2011Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page)
24 August 2011Director's details changed for Mr Ian Edward Brown on 24 August 2011 (2 pages)
24 August 2011Registered office address changed from the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England on 24 August 2011 (1 page)
24 August 2011Termination of appointment of Incwise Company Secretaries Limited as a secretary (1 page)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)