Canterbury
Kent
CT4 7BH
Director Name | Mrs Nagiby Theresa Campion |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(23 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 23 August 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cornelis Drive Minster Thanet Kent CT12 4DZ |
Director Name | Mr Perry Nadim Campion |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 1993) |
Role | Engineer |
Correspondence Address | Smock Acre Hoath Canterbury Kent CT3 4LF |
Secretary Name | Mrs Nagiby Theresa Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(23 years, 4 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 23 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cornelis Drive Minster Thanet Kent CT12 4DZ |
Director Name | Mr Ky Jamil Campion |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(44 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clearers (South East) Aylesham Industrial Estate Aylesham Canterbury Kent CT3 3EL |
Website | clearers.net |
---|---|
Telephone | 01304 249165 |
Telephone region | Dover |
Registered Address | Simon Plant Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
99 at £1 | Mr Jamil Kenneth Campion 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£215,696 |
Current Liabilities | £1,089,724 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | Notice of move from Administration to Dissolution (41 pages) |
29 November 2013 | Administrator's progress report to 2 November 2013 (43 pages) |
29 November 2013 | Administrator's progress report to 2 November 2013 (43 pages) |
21 June 2013 | Result of meeting of creditors (59 pages) |
6 June 2013 | Statement of administrator's proposal (58 pages) |
16 May 2013 | Registered office address changed from Aylesham Industrial Estate Aylesham Cantebury CT3 3EL on 16 May 2013 (2 pages) |
15 May 2013 | Appointment of an administrator (1 page) |
19 April 2013 | Termination of appointment of Ky Campion as a director (2 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2012 | Appointment of Ky Jamil Campion as a director (2 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 August 2012 | Termination of appointment of Nagiby Campion as a director (1 page) |
31 August 2012 | Termination of appointment of Nagiby Campion as a secretary (1 page) |
24 August 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
29 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-06-29
|
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Jamil Kenneth Campion on 14 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Nagiby Theresa Campion on 14 April 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 June 2009 | Return made up to 14/04/09; full list of members (3 pages) |
27 February 2009 | Return made up to 14/04/08; full list of members (3 pages) |
27 February 2009 | Director's change of particulars / jamil campion / 13/04/2008 (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 May 2007 | Return made up to 14/04/07; no change of members (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 June 2006 | Return made up to 14/04/06; full list of members (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
1 July 2005 | Return made up to 14/04/05; full list of members (7 pages) |
20 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 April 2004 | Return made up to 14/04/04; full list of members
|
24 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 May 2003 | Return made up to 17/04/03; full list of members
|
15 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 April 2002 | Return made up to 17/04/02; full list of members (7 pages) |
7 August 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 July 2000 | Return made up to 30/04/00; full list of members
|
29 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 July 1997 | Return made up to 10/05/97; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 July 1996 | Return made up to 10/05/96; no change of members (4 pages) |
9 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 May 1995 | Return made up to 10/05/95; no change of members
|
7 December 1967 | Certificate of incorporation (1 page) |