Company NameCamox Limited
Company StatusDissolved
Company Number02293083
CategoryPrivate Limited Company
Incorporation Date5 September 1988(35 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameRupika Singh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2004(15 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 11 January 2011)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address79 Campden Hill Court
London
W8 7HN
Director NameMrs Asha Singh Williams
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed18 August 2004(15 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 11 January 2011)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address20 Chemin Du Levant
1299 Crans Pres Celignj
Vaud
Switzerland
Secretary NameRupika Singh
NationalityBritish
StatusClosed
Appointed02 July 2007(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Campden Hill Court
London
W8 7HN
Director NameMrs Asha Singh Williams
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1993)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Chemin Du Levant
1299 Crans Pres Celignj
Vaud
Switzerland
Secretary NameMr Jagat Mehta Kapoor
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 02 July 2007)
RoleCompany Director
Correspondence Address25 Muskham
Bretton
Peterborough
Cambridgeshire
PE3 9XU
Director NameMalini Singh
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed06 April 1993(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 January 2001)
RoleSolicitor
Correspondence Address62 Campden Hill Court
Campden Hill Road
London
W8 7HL
Director NameShomit Mitter
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed08 January 2001(12 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 March 2006)
RoleGeneral Manager - Camox
Correspondence Address28 Campden Hill Court
Campden Hill Road
London
W8 7HS

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£839,451
Net Worth£178,226
Cash£547,361
Current Liabilities£651,647

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Compulsory strike-off action has been discontinued (1 page)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100,000
(5 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-25
  • GBP 100,000
(5 pages)
24 January 2010Director's details changed for Mrs Asha Singh Williams on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Mrs Asha Singh Williams on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Rupika Singh on 24 January 2010 (2 pages)
24 January 2010Director's details changed for Rupika Singh on 24 January 2010 (2 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
15 April 2009Registered office changed on 15/04/2009 from 38 langham street london W1W 7AR (1 page)
15 April 2009Return made up to 31/12/08; full list of members (4 pages)
15 April 2009Registered office changed on 15/04/2009 from 38 langham street london W1W 7AR (1 page)
15 April 2009Registered office changed on 15/04/2009 from room 444 linen hall 162-168 regent street london W1B 5TE (1 page)
15 April 2009Registered office changed on 15/04/2009 from room 444 linen hall 162-168 regent street london W1B 5TE (1 page)
15 April 2009Return made up to 31/12/08; full list of members (4 pages)
1 May 2008Return made up to 31/12/07; full list of members (4 pages)
1 May 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Accounts for a medium company made up to 30 September 2007 (12 pages)
28 February 2008Accounts for a medium company made up to 30 September 2007 (12 pages)
6 July 2007New secretary appointed (1 page)
6 July 2007New secretary appointed (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
17 April 2007Full accounts made up to 30 September 2006 (14 pages)
17 April 2007Full accounts made up to 30 September 2006 (14 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
13 November 2006Registered office changed on 13/11/06 from: 2ND floor 8 hinde street london W1U 3BQ (1 page)
13 November 2006Registered office changed on 13/11/06 from: 2ND floor 8 hinde street london W1U 3BQ (1 page)
19 May 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
19 May 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
5 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 June 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
8 June 2005Accounts for a medium company made up to 30 September 2004 (16 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
23 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Ad 30/09/03--------- £ si 99998@1 (2 pages)
7 April 2004Ad 30/09/03--------- £ si 99998@1 (2 pages)
31 March 2004Full accounts made up to 30 September 2003 (15 pages)
31 March 2004Full accounts made up to 30 September 2003 (15 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
23 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
11 September 2002Registered office changed on 11/09/02 from: 2ND floor 8 hinde street london W1U 3BQ (1 page)
11 September 2002Registered office changed on 11/09/02 from: 2ND floor 8 hinde street london W1U 3BQ (1 page)
1 August 2002Registered office changed on 01/08/02 from: 3RD floor 69 wigmore street london W1H 9LG (1 page)
1 August 2002Registered office changed on 01/08/02 from: 3RD floor 69 wigmore street london W1H 9LG (1 page)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
27 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
27 December 2001Return made up to 31/12/01; full list of members (6 pages)
27 December 2001Accounts for a small company made up to 30 September 2001 (6 pages)
27 December 2001Return made up to 31/12/01; full list of members (6 pages)
19 June 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
18 January 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
17 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 April 1998Return made up to 31/12/97; no change of members (4 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 April 1998Return made up to 31/12/97; no change of members (4 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 April 1996Return made up to 31/12/95; no change of members (4 pages)
30 April 1996Return made up to 31/12/95; no change of members (4 pages)
10 April 1996Particulars of mortgage/charge (4 pages)
10 April 1996Particulars of mortgage/charge (4 pages)
29 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
29 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)