Karishma Enterprises Limited LONDON


Karishma Enterprises Limited was formally closed on 2023-08-29. Karishma Enterprises was a private limited company that was situated at 136 Fore Street, London, N18 2XA, ENGLAND. Its net worth was estimated to be roughly 6426 pounds, while the fixed assets that belonged to the company totalled up to 3269 pounds. This company (incorporated on 1999-06-21) was run by 1 director and 1 secretary.
Director Mahendra T. who was appointed on 27 October 2021.
Among the secretaries, we can name: Mahendra T. appointed on 21 June 1999.

The company was officially classified as "other retail sale of new goods in specialised stores (not commercial art galleries and opticians)" (47789). The last confirmation statement was filed on 2022-07-06 and last time the annual accounts were filed was on 31 March 2023. 2016-06-21 is the date of the most recent annual return.

Karishma Enterprises Limited Address / Contact

Office Address 136 Fore Street
Town London
Post code N18 2XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03792811
Date of Incorporation Mon, 21st Jun 1999
Date of Dissolution Tue, 29th Aug 2023
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 20th Jul 2023
Last confirmation statement dated Wed, 6th Jul 2022

Company staff

Mahendra T.

Position: Director

Appointed: 27 October 2021

Mahendra T.

Position: Secretary

Appointed: 21 June 1999

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1999

Resigned: 21 June 1999

Minaxi T.

Position: Director

Appointed: 21 June 1999

Resigned: 01 June 2023

People with significant control

Mahendra T.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Minaxi T.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Anish T.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth6 42614 25713 643        
Balance Sheet
Cash Bank In Hand3 587          
Current Assets38 85635 79437 81943 32249 66949 19639 22039 31738 78241 21941 274
Debtors5 4994 6645 479        
Net Assets Liabilities     19 04114 5779851 4658 26913 553
Net Assets Liabilities Including Pension Asset Liability6 42614 25713 643        
Stocks Inventory29 77031 13032 340        
Tangible Fixed Assets3 2696 5854 939        
Reserves/Capital
Called Up Share Capital200200200        
Profit Loss Account Reserve6 22614 05713 443        
Shareholder Funds6 42614 25713 643        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 2373 2083 2693 3193 2243 174
Average Number Employees During Period      56555
Capital Reserves  13 64319 14921 05819 041     
Creditors     29 11427 53241 27738 62131 05230 503
Creditors Due Within One Year35 69927 22428 47127 41931 06532 351     
Fixed Assets  4 9393 7052 7792 1961 6471 2351 4091 0581 929
Net Assets Liability Excluding Pension Asset Liability  13 64319 14921 05819 041     
Net Current Assets Liabilities3 1578 5709 34815 90318 60420 08216 1382 7193 37510 43514 798
Number Shares Allotted 100100        
Par Value Share 11        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5 6994 4504 6793 2142684 027
Provisions For Liabilities Charges 898644459325      
Share Capital Allotted Called Up Paid100100100        
Share Capital Authorised200200200        
Tangible Fixed Assets Additions 5 512         
Tangible Fixed Assets Cost Or Valuation20 02725 539         
Tangible Fixed Assets Depreciation16 75818 95420 600        
Tangible Fixed Assets Depreciation Charged In Period 2 1961 646        
Total Assets Less Current Liabilities6 42615 15514 28719 60821 38322 27817 7853 9544 78411 49316 727

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from Monday 31st July 2023 to Friday 31st March 2023
filed on: 1st, June 2023
Free Download (1 page)

Company search