Company NameKamatech Limited
DirectorSimon David Pampel
Company StatusDissolved
Company Number02095287
CategoryPrivate Limited Company
Incorporation Date30 January 1987(37 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Simon David Pampel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleClothing Retailer
Correspondence Address4 Wordsworth Walk
London
NW11 6AU
Secretary NameMrs Elaine Pampel
NationalityBritish
StatusCurrent
Appointed15 May 1992(5 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address4 Wordsworth Walk
London
NW11 6AU
Director NameNina Golda Pampel
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 15 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Edmunds Walk
London
N2 0HU
Secretary NameJane Hannah Pampel
NationalityBritish
StatusResigned
Appointed15 July 1991(4 years, 5 months after company formation)
Appointment Duration10 months (resigned 15 May 1992)
RoleCompany Director
Correspondence Address11 Barclay Court
London
N12 8XB

Location

Registered AddressLangley House
Park Road East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 July 2003Dissolved (1 page)
23 December 2002Liquidators statement of receipts and payments (5 pages)
25 June 2002Liquidators statement of receipts and payments (5 pages)
28 December 2001Liquidators statement of receipts and payments (4 pages)
22 June 2001Liquidators statement of receipts and payments (5 pages)
22 December 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
29 December 1999Liquidators statement of receipts and payments (5 pages)
25 June 1999Liquidators statement of receipts and payments (5 pages)
29 December 1998Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (5 pages)
18 December 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Appointment of a voluntary liquidator (1 page)
13 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 November 1996Registered office changed on 28/11/96 from: harben house harben pararde finchley road london NW3 6LH (1 page)
25 July 1996Return made up to 15/07/96; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
11 August 1995Return made up to 15/07/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)