Karia Enterprises Limited

DataGardener
in liquidation
Micro

Karia Enterprises Limited

02878087Private Limited With Share Capital

Griffins Suite 011, Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

06/12/1993

Company Age

32 years

Directors

3

Employees

28

SIC Code

96020

Risk

not scored

Company Overview

Registration, classification & business activity

Karia Enterprises Limited (02878087) is a private limited with share capital incorporated on 06/12/1993 (32 years old) and registered in northampton, NN15JF. The company operates under SIC code 96020 - hairdressing and other beauty treatment.

Private Limited With Share Capital
SIC: 96020
Micro
Incorporated 06/12/1993
NN15JF
28 employees

Financial Overview

Total Assets

£750.2K

Liabilities

£518.5K

Net Assets

£231.7K

Cash

£1.1K

Key Metrics

28

Employees

3

Directors

4

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:28-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-06-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:24-04-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-04-2018
Resolution
Category:Resolution
Date:24-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:19-12-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:02-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:26-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-09-2009
Legacy
Category:Mortgage
Date:28-07-2009
Legacy
Category:Mortgage
Date:09-07-2009
Legacy
Category:Officers
Date:17-06-2009
Legacy
Category:Officers
Date:15-06-2009
Legacy
Category:Annual Return
Date:05-05-2009
Legacy
Category:Officers
Date:21-04-2009
Legacy
Category:Annual Return
Date:01-04-2009
Legacy
Category:Officers
Date:17-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2008
Legacy
Category:Mortgage
Date:14-04-2008
Legacy
Category:Officers
Date:05-03-2008
Legacy
Category:Officers
Date:05-03-2008
Legacy
Category:Annual Return
Date:05-03-2008
Legacy
Category:Officers
Date:21-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2007
Legacy
Category:Annual Return
Date:08-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2006
Legacy
Category:Officers
Date:01-12-2006
Legacy
Category:Annual Return
Date:09-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2005
Legacy
Category:Annual Return
Date:29-12-2004
Legacy
Category:Officers
Date:28-09-2004
Legacy
Category:Annual Return
Date:24-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2003
Legacy
Category:Annual Return
Date:18-12-2002
Legacy
Category:Annual Return
Date:03-12-2001
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2001
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2001
Legacy
Category:Annual Return
Date:13-12-2000
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2000
Legacy
Category:Annual Return
Date:07-12-1999
Legacy
Category:Annual Return
Date:04-01-1999
Accounts With Accounts Type Small
Category:Accounts
Date:23-10-1998
Legacy
Category:Mortgage
Date:12-06-1998
Legacy
Category:Mortgage
Date:04-06-1998
Legacy
Category:Annual Return
Date:30-12-1997
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-1997
Legacy
Category:Address
Date:29-10-1997
Legacy
Category:Officers
Date:23-10-1997
Legacy
Category:Officers
Date:23-10-1997
Auditors Resignation Company
Category:Auditors
Date:05-09-1997
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-1997
Legacy
Category:Annual Return
Date:31-12-1996
Legacy
Category:Annual Return
Date:06-11-1996
Legacy
Category:Address
Date:13-08-1996
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-1995
Legacy
Category:Officers
Date:13-03-1995
Legacy
Category:Officers
Date:13-03-1995
Legacy
Category:Officers
Date:13-03-1995
Legacy
Category:Officers
Date:13-03-1995
Legacy
Category:Capital
Date:13-03-1995
Legacy
Category:Officers
Date:13-03-1995
Legacy
Category:Annual Return
Date:17-02-1995
Legacy
Category:Accounts
Date:21-02-1994
Legacy
Category:Mortgage
Date:12-02-1994

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2018
Filing Date14/07/2017
Latest Accounts31/03/2017

Trading Addresses

Griffins Suite 011, Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

levelhairsalon.co.uk
Griffins Suite 011, Unit 2, 94A Wycliffe Road, Northampton, NN15JF