Company NameCameo Textiles Limited
Company StatusDissolved
Company Number02084777
CategoryPrivate Limited Company
Incorporation Date17 December 1986(37 years, 4 months ago)
Dissolution Date3 April 2007 (17 years, 1 month ago)
Previous NameHeavebury Textiles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Laurence Currill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(5 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Wychwood Close
Charlbury
Oxford
OX7 3TB
Secretary NameMrs Brenda Eileen Currill
NationalityBritish
StatusResigned
Appointed29 January 1998(11 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Wychwood Close Charlbury
Oxford
OX7 3TB
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed20 September 1992(5 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 1998)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered AddressParke House
77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
16 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
10 January 2006Return made up to 20/09/05; full list of members (5 pages)
17 November 2004Return made up to 20/09/04; full list of members (6 pages)
5 July 2004Registered office changed on 05/07/04 from: st albans house st albans lane london NW1 7PY (1 page)
16 January 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
14 November 2003Return made up to 20/09/03; full list of members (5 pages)
4 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
1 November 2002Return made up to 20/09/02; full list of members (10 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
28 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 September 2001Return made up to 20/09/01; no change of members (4 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 December 2000Return made up to 20/09/00; no change of members (4 pages)
6 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 September 1999Return made up to 20/09/99; full list of members (6 pages)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 November 1998Return made up to 20/09/98; no change of members (5 pages)
25 February 1998Memorandum and Articles of Association (11 pages)
23 February 1998Company name changed heavebury textiles LIMITED\certificate issued on 24/02/98 (2 pages)
16 February 1998Secretary resigned (1 page)
16 February 1998New secretary appointed (2 pages)
8 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
27 November 1997Return made up to 20/09/97; no change of members (5 pages)
14 November 1996Return made up to 20/09/96; full list of members (6 pages)
27 September 1996Registered office changed on 27/09/96 from: st albans house st albans lane golders green london NW11 7PY (1 page)
27 September 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
2 November 1995Registered office changed on 02/11/95 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)