Company NameKaren Norman Limited
Company StatusDissolved
Company Number04563062
CategoryPrivate Limited Company
Incorporation Date15 October 2002(21 years, 5 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)
Previous NamesInvigoration Ltd and Joannas Wardrobe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMrs Karen Nicole Norman
NationalityBritish
StatusClosed
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMrs Karen Nicole Norman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2009(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 23 January 2018)
RoleMarketing & Sales
Country of ResidenceEngland
Correspondence AddressSwift House Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameRaymond Bryan Norman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerseat, Church Road, West Hanningfield, Essex
Chelmsford
CM2 8UQ
Director NameMr Nicholas Martin Brennan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2004)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address197a Perry Street
Billericay
Essex
CM12 0NX
Director NameMr Alexander McMorland
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(8 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 June 2004)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Holy Thorn Lane
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6HA

Location

Registered AddressSwift House
Ground Floor, 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £1Karen Nicole Norman
100.00%
Ordinary B

Financials

Year2014
Net Worth£49,002
Cash£21,852
Current Liabilities£41,585

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
16 August 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
16 August 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
10 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
10 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 November 2015Secretary's details changed for Mrs Karen Nicole Norman on 15 October 2015 (1 page)
10 November 2015Director's details changed for Mrs Karen Nicole Norman on 15 October 2015 (2 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,968
(3 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,968
(3 pages)
10 November 2015Director's details changed for Mrs Karen Nicole Norman on 15 October 2015 (2 pages)
10 November 2015Secretary's details changed for Mrs Karen Nicole Norman on 15 October 2015 (1 page)
17 April 2015Registered office address changed from 122 New London Road Chelmsford Essex Cm2 Org to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page)
17 April 2015Registered office address changed from 122 New London Road Chelmsford Essex Cm2 Org to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 17 April 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,968
(4 pages)
30 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,968
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Change of name notice (2 pages)
8 January 2014Company name changed joannas wardrobe LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2013-11-29
(2 pages)
8 January 2014Company name changed joannas wardrobe LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2013-11-29
(2 pages)
8 January 2014Change of name notice (2 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,968
(4 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,968
(4 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
2 December 2010Termination of appointment of Raymond Norman as a director (1 page)
2 December 2010Termination of appointment of Raymond Norman as a director (1 page)
2 December 2010Termination of appointment of Raymond Norman as a director (1 page)
2 December 2010Termination of appointment of Raymond Norman as a director (1 page)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mrs Karen Nicole Norman on 14 October 2009 (2 pages)
23 November 2009Director's details changed for Mrs Karen Nicole Norman on 14 October 2009 (2 pages)
23 November 2009Director's details changed for Raymond Bryan Norman on 14 October 2009 (2 pages)
23 November 2009Director's details changed for Raymond Bryan Norman on 14 October 2009 (2 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 June 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
22 June 2009Memorandum and Articles of Association (4 pages)
22 June 2009Memorandum and Articles of Association (4 pages)
11 June 2009Company name changed invigoration LTD\certificate issued on 12/06/09 (2 pages)
11 June 2009Company name changed invigoration LTD\certificate issued on 12/06/09 (2 pages)
4 June 2009Director appointed mrs karen nicole norman (1 page)
4 June 2009Director appointed mrs karen nicole norman (1 page)
28 November 2008Registered office changed on 28/11/2008 from summerseat, church road west hanningfield chelmsford CM2 8UQ (1 page)
28 November 2008Registered office changed on 28/11/2008 from summerseat, church road west hanningfield chelmsford CM2 8UQ (1 page)
20 October 2008Return made up to 15/10/08; full list of members (3 pages)
20 October 2008Return made up to 15/10/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 October 2007Return made up to 15/10/07; full list of members (3 pages)
18 October 2007Return made up to 15/10/07; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
31 October 2006Return made up to 15/10/06; full list of members (6 pages)
31 October 2006Return made up to 15/10/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 March 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 October 2005Return made up to 15/10/05; full list of members (7 pages)
24 October 2005Return made up to 15/10/05; full list of members (7 pages)
19 July 2005£ ic 3303/1968 04/06/05 £ sr 1335@1=1335 (1 page)
19 July 2005£ ic 3303/1968 04/06/05 £ sr 1335@1=1335 (1 page)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2004Return made up to 15/10/04; full list of members (8 pages)
27 October 2004Return made up to 15/10/04; full list of members (8 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
27 March 2004Ad 27/02/04--------- £ si 1303@1=1303 £ ic 2000/3303 (2 pages)
27 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 March 2004Director resigned (1 page)
27 March 2004Ad 27/02/04--------- £ si 1303@1=1303 £ ic 2000/3303 (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2003Ad 07/11/03--------- £ si 600@1=600 £ ic 1400/2000 (2 pages)
16 December 2003Ad 07/11/03--------- £ si 600@1=600 £ ic 1400/2000 (2 pages)
27 November 2003Nc inc already adjusted 07/11/03 (1 page)
27 November 2003Nc inc already adjusted 07/11/03 (1 page)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
21 October 2003Return made up to 15/10/03; full list of members (7 pages)
21 October 2003Return made up to 15/10/03; full list of members (7 pages)
10 September 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
10 September 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
3 January 2003Ad 03/12/02--------- £ si 900@1=900 £ ic 500/1400 (1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Ad 03/12/02--------- £ si 900@1=900 £ ic 500/1400 (1 page)
3 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2003Nc inc already adjusted 03/12/02 (1 page)
3 January 2003Nc inc already adjusted 03/12/02 (1 page)
13 December 2002New director appointed (1 page)
13 December 2002New director appointed (1 page)
15 October 2002Incorporation (8 pages)
15 October 2002Incorporation (8 pages)