Company NameCampinghall Ltd
Company StatusDissolved
Company Number02243931
CategoryPrivate Limited Company
Incorporation Date13 April 1988(36 years, 1 month ago)
Dissolution Date3 November 2009 (14 years, 6 months ago)
Previous NameDunstone Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Esther Lilian Dunner
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1990(2 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 03 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 West Heath Avenue
London
NW11 7QL
Secretary NameGeorge Street Secretarial Limited (Corporation)
StatusClosed
Appointed31 March 1992(3 years, 11 months after company formation)
Appointment Duration17 years, 7 months (closed 03 November 2009)
Correspondence Address130 George Street
London
W1H 5LD
Director NameBenzion Dunner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1988(2 weeks after company formation)
Appointment Duration19 years, 11 months (resigned 22 March 2008)
RoleCompany Director
Correspondence Address8 West Heath Avenue
London
NW11 7QL

Location

Registered Address130 George Street
London
W1H 5LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£9,351,660
Cash£12,696
Current Liabilities£9,364,913

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 November 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2009Application for striking-off (1 page)
1 July 2009Appointment terminated director benzion dunner (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 June 2008Return made up to 31/03/08; no change of members (7 pages)
14 May 2007Return made up to 31/03/07; full list of members (8 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2006Return made up to 31/03/06; full list of members (7 pages)
1 June 2005Return made up to 31/03/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 May 2004Return made up to 31/03/04; full list of members (7 pages)
3 May 2003Return made up to 31/03/03; full list of members (7 pages)
13 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
26 September 2002Notice of completion of voluntary arrangement (4 pages)
6 June 2002Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2002 (2 pages)
22 April 2002Return made up to 31/03/02; full list of members (6 pages)
12 March 2002Return made up to 04/03/02; no change of members (6 pages)
11 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 May 2001Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2001 (3 pages)
25 April 2001Return made up to 31/03/01; full list of members (6 pages)
2 June 2000Voluntary arrangement supervisor's abstract of receipts and payments to 19 May 2000 (2 pages)
28 March 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 1999Accounts for a small company made up to 31 March 1999 (9 pages)
8 June 1999Report to be added to form 1.1 (1 page)
4 June 1999Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
20 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 February 1999Accounting reference date extended from 25/03/99 to 31/03/99 (1 page)
5 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
25 November 1998Accounts for a small company made up to 31 March 1995 (8 pages)
15 September 1998Accounts for a small company made up to 31 March 1997 (8 pages)
15 September 1998Accounts for a small company made up to 31 March 1996 (8 pages)
10 August 1998Return made up to 31/03/98; full list of members (12 pages)
10 August 1998Registered office changed on 10/08/98 from: 13/17 new burlington place london W1X 2JP (1 page)
14 July 1997Return made up to 31/03/97; full list of members (8 pages)
9 April 1996Return made up to 31/03/96; full list of members (9 pages)
6 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
4 April 1995Return made up to 31/03/95; no change of members (16 pages)
10 May 1988Company name changed closestates LIMITED\certificate issued on 11/05/88 (2 pages)