Company NameEgripment UK Limited
Company StatusDissolved
Company Number02279781
CategoryPrivate Limited Company
Incorporation Date22 July 1988(35 years, 9 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)
Previous NamesKaleidoscope Camera Controls Limited and Kaleidoscope Camera Control Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameConstant Albertus Tresfon
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed15 March 1993(4 years, 7 months after company formation)
Appointment Duration22 years, 2 months (closed 19 May 2015)
RoleCompany Director
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameJane Cruickshank
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence Address2 Salmans Farm Cottages
Penhurst
Kent
Director NameMr Lawrence Reginald Frost
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1995)
RoleManaging Director
Correspondence Address117 Church Road
Teddington
Middlesex
TW11 8QH
Director NamePeter John Hannan
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed19 July 1991(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 03 August 1992)
RoleFilm Cameraman
Correspondence Address9 Wingate Road
London
W6 0UR
Director NameMr Richard Lorton Loncraine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 12 months after company formation)
Appointment Duration1 year (resigned 03 August 1992)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Cambridge Gardens
London
W10 5UD
Director NameMr Andrew Martin Thompson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Salmons Farm Cottages
Salmons Lane Penshurst
Tonbridge
Kent
TN11 8DJ
Director NameMr Christopher Verner
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1992)
RoleCompany Director
Correspondence AddressWarneford Park Road
Stoke Poges
Buckinghamshire
SL2 4PG
Secretary NameRhona Brickman
NationalityBritish
StatusResigned
Appointed19 July 1991(2 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 June 1995)
RoleCompany Director
Correspondence Address2 Maxted Park
Harrow On The Hill
Harrow
Middlesex
HA1 3BB
Secretary NameRosemary Elizabeth Ford
NationalityBritish
StatusResigned
Appointed22 June 1995(6 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 May 2009)
RoleCompany Director
Correspondence Address23 Abbeyfields
Thameside
Chertsey
Surrey
KT16 8LD

Location

Registered Address11 Raven Wharf
Lafone Street
London
SE1 2LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

300 at £1Beheer En Beleggings Maatschappy Tresfon Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 300
(3 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 300
(3 pages)
10 March 2014Accounts made up to 31 December 2013 (7 pages)
10 March 2014Accounts made up to 31 December 2013 (7 pages)
19 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (3 pages)
19 August 2013Annual return made up to 19 July 2013 with a full list of shareholders (3 pages)
25 February 2013Accounts made up to 31 December 2012 (8 pages)
25 February 2013Accounts made up to 31 December 2012 (8 pages)
21 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
21 February 2012Accounts made up to 31 December 2011 (8 pages)
21 February 2012Accounts made up to 31 December 2011 (8 pages)
26 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
20 January 2011Accounts made up to 31 December 2010 (12 pages)
20 January 2011Accounts made up to 31 December 2010 (12 pages)
26 August 2010Director's details changed for Constant Albertus Tresfon on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Constant Albertus Tresfon on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
26 August 2010Director's details changed for Constant Albertus Tresfon on 1 October 2009 (2 pages)
19 February 2010Full accounts made up to 31 December 2009 (17 pages)
19 February 2010Full accounts made up to 31 December 2009 (17 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
27 October 2009Full accounts made up to 31 December 2008 (14 pages)
12 August 2009Return made up to 19/07/09; full list of members (3 pages)
12 August 2009Return made up to 19/07/09; full list of members (3 pages)
25 June 2009Appointment terminated secretary rosemary ford (1 page)
25 June 2009Appointment terminated secretary rosemary ford (1 page)
27 August 2008Return made up to 19/07/08; full list of members (3 pages)
27 August 2008Return made up to 19/07/08; full list of members (3 pages)
30 May 2008Full accounts made up to 31 December 2007 (13 pages)
30 May 2008Full accounts made up to 31 December 2007 (13 pages)
31 July 2007Return made up to 19/07/07; full list of members (2 pages)
31 July 2007Return made up to 19/07/07; full list of members (2 pages)
24 May 2007Full accounts made up to 31 December 2006 (14 pages)
24 May 2007Full accounts made up to 31 December 2006 (14 pages)
24 July 2006Return made up to 19/07/06; full list of members (2 pages)
24 July 2006Return made up to 19/07/06; full list of members (2 pages)
23 May 2006Full accounts made up to 31 December 2005 (14 pages)
23 May 2006Full accounts made up to 31 December 2005 (14 pages)
6 September 2005Return made up to 19/07/05; full list of members (2 pages)
6 September 2005Return made up to 19/07/05; full list of members (2 pages)
21 April 2005Full accounts made up to 31 December 2004 (14 pages)
21 April 2005Full accounts made up to 31 December 2004 (14 pages)
26 October 2004Return made up to 19/07/04; full list of members (6 pages)
26 October 2004Return made up to 19/07/04; full list of members (6 pages)
20 July 2004Full accounts made up to 31 December 2003 (11 pages)
20 July 2004Full accounts made up to 31 December 2003 (11 pages)
19 August 2003Full accounts made up to 31 December 2002 (11 pages)
19 August 2003Full accounts made up to 31 December 2002 (11 pages)
9 August 2003Return made up to 19/07/03; full list of members (6 pages)
9 August 2003Return made up to 19/07/03; full list of members (6 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
17 August 2002Return made up to 19/07/02; full list of members (6 pages)
17 August 2002Return made up to 19/07/02; full list of members (6 pages)
30 May 2002Registered office changed on 30/05/02 from: shepperton film studio studios road shepperton middlesex TW17 0QD (1 page)
30 May 2002Registered office changed on 30/05/02 from: shepperton film studio studios road shepperton middlesex TW17 0QD (1 page)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
17 October 2001Full accounts made up to 31 December 2000 (11 pages)
17 October 2001Full accounts made up to 31 December 2000 (11 pages)
27 July 2001Return made up to 19/07/01; full list of members (6 pages)
27 July 2001Return made up to 19/07/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 September 2000Secretary's particulars changed (1 page)
1 September 2000Secretary's particulars changed (1 page)
15 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
27 October 1999Full accounts made up to 31 December 1998 (11 pages)
5 August 1999Return made up to 19/07/99; full list of members (5 pages)
5 August 1999Return made up to 19/07/99; full list of members (5 pages)
28 July 1998Return made up to 19/07/98; full list of members (5 pages)
28 July 1998Return made up to 19/07/98; full list of members (5 pages)
7 May 1998Full accounts made up to 31 December 1997 (11 pages)
7 May 1998Full accounts made up to 31 December 1997 (11 pages)
13 August 1997Return made up to 19/07/97; no change of members (4 pages)
13 August 1997Return made up to 19/07/97; no change of members (4 pages)
13 June 1997Full accounts made up to 31 December 1996 (13 pages)
13 June 1997Full accounts made up to 31 December 1996 (13 pages)
21 August 1996Return made up to 19/07/96; full list of members (5 pages)
21 August 1996Return made up to 19/07/96; full list of members (5 pages)
20 May 1996Full accounts made up to 31 December 1995 (13 pages)
20 May 1996Full accounts made up to 31 December 1995 (13 pages)
2 April 1996Director resigned (1 page)
2 April 1996Director resigned (1 page)
22 February 1996Registered office changed on 22/02/96 from: 843 finchley road london NW11 8NA (1 page)
22 February 1996Registered office changed on 22/02/96 from: 843 finchley road london NW11 8NA (1 page)
12 February 1996Auditor's resignation (1 page)
12 February 1996Auditor's resignation (1 page)
15 August 1995Return made up to 19/07/95; full list of members (6 pages)
15 August 1995Return made up to 19/07/95; full list of members (6 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
15 June 1995Company name changed kaleidoscope camera control limi ted\certificate issued on 16/06/95 (2 pages)
15 June 1995Company name changed kaleidoscope camera control limi ted\certificate issued on 16/06/95 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)