Company NameKaralex Limited
Company StatusDissolved
Company NumberSC286635
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richmond John Cooper
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2005(same day as company formation)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address1 Schaw House 69 Schaw Drive
Bearsden
Glasgow
G61 3AT
Scotland
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusClosed
Appointed19 July 2006(1 year after company formation)
Appointment Duration8 years, 6 months (closed 13 January 2015)
Correspondence AddressThe Meridian 4 Copthall House
Station Square
Coventry
CV1 2FL
Secretary NameKaren Margaret Cooper
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address71 St Germains
Bearsden
East Dunbartonshire
G61 2RS
Scotland
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed24 June 2005(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Location

Registered Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Richmond John Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,387
Current Liabilities£10,387

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2014Notice of final meeting of creditors (6 pages)
13 October 2014Notice of final meeting of creditors (6 pages)
29 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014 (2 pages)
29 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 29 May 2014 (2 pages)
6 November 2013Notice of winding up order (1 page)
6 November 2013Court order notice of winding up (1 page)
6 November 2013Notice of winding up order (1 page)
6 November 2013Court order notice of winding up (1 page)
5 November 2013Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 5 November 2013 (2 pages)
12 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
12 August 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
1 June 2011Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2011 (2 pages)
27 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2010 (2 pages)
10 August 2010Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2010 (2 pages)
10 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
10 August 2010Secretary's details changed for Small Firms Secretary Services Limited on 1 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Richmond John Cooper on 1 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Richmond John Cooper on 1 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Richmond John Cooper on 1 June 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Director's change of particulars / richmond cooper / 10/07/2009 (1 page)
17 July 2009Return made up to 24/06/09; full list of members (3 pages)
17 July 2009Director's change of particulars / richmond cooper / 10/07/2009 (1 page)
17 July 2009Return made up to 24/06/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
8 August 2008Return made up to 24/06/08; full list of members (3 pages)
8 August 2008Director's change of particulars / richmond cooper / 08/08/2008 (2 pages)
8 August 2008Director's change of particulars / richmond cooper / 08/08/2008 (2 pages)
8 August 2008Return made up to 24/06/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Amended accounts made up to 31 March 2006 (4 pages)
25 January 2008Amended accounts made up to 31 March 2006 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Registered office changed on 14/01/08 from: 39 palmerston place edinburgh EH12 5AU (1 page)
14 January 2008Registered office changed on 14/01/08 from: 39 palmerston place edinburgh EH12 5AU (1 page)
10 July 2007Return made up to 24/06/07; full list of members (2 pages)
10 July 2007Return made up to 24/06/07; full list of members (2 pages)
9 July 2007Director's particulars changed (1 page)
9 July 2007Director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2006Return made up to 24/06/06; full list of members (2 pages)
26 July 2006Return made up to 24/06/06; full list of members (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 71 st. Germains bearsden glasgow G61 2RS (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Registered office changed on 19/07/06 from: 71 st. Germains bearsden glasgow G61 2RS (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (1 page)
19 July 2006Director's particulars changed (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Secretary resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
30 June 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005New director appointed (2 pages)
24 June 2005Incorporation (18 pages)
24 June 2005Incorporation (18 pages)