Company NameOval 2013 Limited
Company StatusDissolved
Company Number02038599
CategoryPrivate Limited Company
Incorporation Date18 July 1986(37 years, 9 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Robert Hockley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusClosed
Appointed01 September 2003(17 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Berkeley Avenue
Chesham
Bucks
HP5 2RF
Secretary NameMr Steven Bingham
StatusClosed
Appointed27 November 2009(23 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address8 Petrel Close
Herne Bay
Kent
CT6 6NT
Director NameMr Alan Edward Harper
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 September 2003)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Greenhill Gardens
Wombourne
Wolverhampton
West Midlands
WV5 0JB
Secretary NameMrs Christine Mildred Harper
NationalityBritish
StatusResigned
Appointed20 January 1992(5 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address11 Greenhill Gardens
Wombourne
Wolverhampton
West Midlands
WV5 0JB
Secretary NameMr Ronald Thomas Edwards
NationalityBritish
StatusResigned
Appointed01 September 2003(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 St Richards Road
Crowborough
East Sussex
TN6 3AS
Secretary NameJanet Rawlings
NationalityBritish
StatusResigned
Appointed19 July 2005(19 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 2007)
RoleCompany Director
Correspondence Address18 Windmill Grove
Kingswinford
West Midlands
DY6 0JY
Secretary NameTerrance Dennis Watson
NationalityBritish
StatusResigned
Appointed08 March 2007(20 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 January 2008)
RoleCompany Director
Correspondence Address40 Viking Way
Thurlby
Lincolnshire
PE10 0HX

Contact

Websitewww.camiscomponents.com
Telephone01384 286969
Telephone regionDudley

Location

Registered Address3rd Floor Shakespear House
7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

2 at £1Robert Hockley
100.00%
Ordinary

Financials

Year2014
Net Worth£116,740
Cash£21
Current Liabilities£680,584

Accounts

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

Filing History

29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved following liquidation (1 page)
29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
29 April 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
20 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 June 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
24 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
2 April 2013Registered office address changed from Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB United Kingdom on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB United Kingdom on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from Bingham House 4 Wrotham Road Borough Green Sevenoaks Kent TN15 8DB United Kingdom on 2 April 2013 (2 pages)
26 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Statement of affairs with form 4.19 (7 pages)
26 March 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 March 2013Statement of affairs with form 4.19 (7 pages)
26 March 2013Appointment of a voluntary liquidator (1 page)
26 March 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 February 2013Company name changed camis LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
(1 page)
15 February 2013Change of name notice (2 pages)
15 February 2013Change of name notice (2 pages)
15 February 2013Company name changed camis LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-12
(1 page)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 2
(4 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 2
(4 pages)
14 November 2012Previous accounting period shortened from 31 March 2013 to 31 July 2012 (1 page)
14 November 2012Previous accounting period shortened from 31 March 2013 to 31 July 2012 (1 page)
5 September 2012Amended accounts made up to 31 March 2012 (7 pages)
5 September 2012Amended accounts made up to 31 March 2012 (7 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Secretary's details changed for Mr Steven Bingham on 10 March 2010 (1 page)
10 March 2010Secretary's details changed for Mr Steven Bingham on 10 March 2010 (1 page)
2 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
22 February 2010Company name changed camis powerplus LIMITED\certificate issued on 22/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
22 February 2010Company name changed camis powerplus LIMITED\certificate issued on 22/02/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
22 February 2010Change of name notice (2 pages)
22 February 2010Change of name notice (2 pages)
27 November 2009Appointment of Mr Steven Bingham as a secretary (1 page)
27 November 2009Appointment of Mr Steven Bingham as a secretary (1 page)
10 November 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Company name changed camis distribution LIMITED\certificate issued on 26/05/09 (2 pages)
22 May 2009Company name changed camis distribution LIMITED\certificate issued on 26/05/09 (2 pages)
3 April 2009Appointment terminated secretary terrance watson (1 page)
3 April 2009Return made up to 20/01/09; full list of members (3 pages)
3 April 2009Appointment terminated secretary terrance watson (1 page)
3 April 2009Return made up to 20/01/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 September 2008Registered office changed on 11/09/2008 from 60 hagley road stourbridge west midlands DY8 1QD (1 page)
11 September 2008Registered office changed on 11/09/2008 from 60 hagley road stourbridge west midlands DY8 1QD (1 page)
19 March 2008Return made up to 20/01/08; full list of members (3 pages)
19 March 2008Return made up to 20/01/08; full list of members (3 pages)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Declaration of satisfaction of mortgage/charge (1 page)
26 April 2007Return made up to 20/01/07; full list of members (2 pages)
26 April 2007Return made up to 20/01/07; full list of members (2 pages)
1 April 2007Secretary resigned (1 page)
1 April 2007New secretary appointed (2 pages)
1 April 2007New secretary appointed (2 pages)
1 April 2007Secretary resigned (1 page)
27 March 2007Registered office changed on 27/03/07 from: perrys 19-21 swan street west malling kent ME19 6JU (1 page)
27 March 2007Registered office changed on 27/03/07 from: perrys 19-21 swan street west malling kent ME19 6JU (1 page)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 May 2006Resolutions
  • RES13 ‐ Re:guarantee 16/05/06
(1 page)
25 May 2006Resolutions
  • RES13 ‐ Re:guarantee 16/05/06
(1 page)
28 February 2006Return made up to 20/01/06; full list of members (2 pages)
28 February 2006Secretary's particulars changed (1 page)
28 February 2006Return made up to 20/01/06; full list of members (2 pages)
28 February 2006Secretary's particulars changed (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Company name changed advent power products LIMITED\certificate issued on 16/01/06 (2 pages)
16 January 2006Company name changed advent power products LIMITED\certificate issued on 16/01/06 (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
2 February 2005Return made up to 20/01/05; full list of members (5 pages)
2 February 2005Return made up to 20/01/05; full list of members (5 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
3 April 2004Particulars of mortgage/charge (3 pages)
17 March 2004Return made up to 20/01/04; full list of members (5 pages)
17 March 2004Return made up to 20/01/04; full list of members (5 pages)
11 November 2003Declaration of assistance for shares acquisition (6 pages)
11 November 2003Declaration of assistance for shares acquisition (6 pages)
22 October 2003Declaration of assistance for shares acquisition (6 pages)
22 October 2003Declaration of assistance for shares acquisition (6 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003New secretary appointed (2 pages)
23 September 2003Secretary resigned (1 page)
20 September 2003Declaration of satisfaction of mortgage/charge (1 page)
20 September 2003Declaration of satisfaction of mortgage/charge (1 page)
13 September 2003Particulars of mortgage/charge (3 pages)
13 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Registered office changed on 12/09/03 from: 11 greenhill gardens wombourne wolverhampton west midlands WV5 0JB (1 page)
12 September 2003Registered office changed on 12/09/03 from: 11 greenhill gardens wombourne wolverhampton west midlands WV5 0JB (1 page)
9 September 2003Declaration of assistance for shares acquisition (6 pages)
9 September 2003Declaration of assistance for shares acquisition (6 pages)
6 September 2003Particulars of mortgage/charge (7 pages)
6 September 2003Particulars of mortgage/charge (7 pages)
9 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 January 2003Return made up to 20/01/03; full list of members (6 pages)
24 January 2003Return made up to 20/01/03; full list of members (6 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
28 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 January 2002Return made up to 20/01/02; full list of members (6 pages)
26 January 2002Return made up to 20/01/02; full list of members (6 pages)
2 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 February 2001Return made up to 20/01/01; full list of members (6 pages)
15 February 2001Return made up to 20/01/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 August 2000Particulars of mortgage/charge (11 pages)
1 August 2000Particulars of mortgage/charge (11 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2000Return made up to 20/01/00; full list of members (6 pages)
20 January 2000Return made up to 20/01/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 1999Return made up to 20/01/99; no change of members (4 pages)
1 February 1999Return made up to 20/01/99; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
18 February 1998Return made up to 20/01/98; no change of members (4 pages)
18 February 1998Return made up to 20/01/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 January 1998Particulars of mortgage/charge (3 pages)
10 September 1997Particulars of mortgage/charge (6 pages)
10 September 1997Particulars of mortgage/charge (6 pages)
21 February 1997Return made up to 20/01/97; full list of members (6 pages)
21 February 1997Return made up to 20/01/97; full list of members (6 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
16 July 1996Return made up to 20/01/96; no change of members (6 pages)
16 July 1996Return made up to 20/01/96; no change of members (6 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
29 June 1989Particulars of mortgage/charge (3 pages)
29 June 1989Particulars of mortgage/charge (3 pages)
18 July 1986Incorporation (15 pages)
18 July 1986Incorporation (15 pages)
18 July 1986Certificate of Incorporation (1 page)
18 July 1986Certificate of Incorporation (1 page)