Company NameCam Shipping (Holdings) Limited
Company StatusDissolved
Company Number02603024
CategoryPrivate Limited Company
Incorporation Date19 April 1991(33 years ago)
Dissolution Date10 September 2019 (4 years, 7 months ago)
Previous NameTreatderive Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAgostino Della Zonca
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed05 June 1991(1 month, 2 weeks after company formation)
Appointment Duration28 years, 3 months (closed 10 September 2019)
RoleTripcovich Managing Director
Correspondence AddressVia Madonnetta 51
Arcade - Treviso
Treviso 31030
Foreign
Director NameSergio Flegar
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityItalian
StatusClosed
Appointed06 April 1994(2 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 10 September 2019)
RoleCompany Director
Correspondence AddressVia Gridelli 4
Trieste
Foreign
Italy
Director NameNeil Harris
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(2 years, 11 months after company formation)
Appointment Duration25 years, 5 months (closed 10 September 2019)
RoleCompany Executive
Correspondence AddressVia G Sacchi 3
Milan
Italy
Secretary NameDavid Gillanders Fraser Hekelaar
NationalityBritish
StatusClosed
Appointed17 August 1994(3 years, 4 months after company formation)
Appointment Duration25 years, 1 month (closed 10 September 2019)
RoleSecretary
Correspondence Address86 Countesswells Road
Aberdeen
Aberdeenshire
AB15 7YL
Scotland
Director NameNigel Street
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address72 Victoria Park
Cambridge
CB4 3EL
Secretary NameMatthew Donald Jeremy Hudson
NationalityBritish
StatusResigned
Appointed03 May 1991(2 weeks after company formation)
Appointment Duration1 month (resigned 05 June 1991)
RoleSolicitor
Correspondence Address236 Grays Inn Road
London
WC1X 8HB
Director NameMr Bruce Gordon Claridge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed05 June 1991(1 month, 2 weeks after company formation)
Appointment Duration11 months (resigned 30 April 1992)
RoleManaging Director
Correspondence AddressFlat 47 Crown Lodge Elystan Street
London
SW3 3PP
Director NameEnrico Marino
Date of BirthDecember 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed05 June 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 1994)
RoleGeneral Manager
Correspondence AddressVia Beccaria 4
Trieste 34100
Foreign
Director NameCesare Pizzul
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed05 June 1991(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 May 1994)
RoleManager
Correspondence AddressVia Matteucci 3
Trieste
Foreign
Secretary NameDavid Nigel Godfrey
NationalityBritish
StatusResigned
Appointed05 June 1991(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Wildwood Road
London
NW11 6UL
Director NameJeremy De Burgh Daly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 November 1993)
RoleCompany Director
Correspondence Address62 Rubislaw Den South
Aberdeen
AB2 6AX
Scotland
Director NameConte Giberto Arrivabene Valenti Gonzaga
Date of BirthJuly 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed06 April 1994(2 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 July 1994)
RoleCompany Executive
Correspondence AddressSan Polo 1364
Venice
Italy
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year1992
Turnover£19,664,000
Gross Profit£3,719,000
Net Worth£4,965,000
Current Liabilities£10,489,000

Accounts

Latest Accounts31 December 1992 (31 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

10 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
7 July 1997Notice to court of final meeting (1 page)
7 July 1997Notice to court of final meeting (1 page)
14 October 1996Appointment of a liquidator (1 page)
14 October 1996Appointment of a liquidator (1 page)
6 September 1996Administrator's abstract of receipts and payments (2 pages)
6 September 1996Administrator's abstract of receipts and payments (2 pages)
22 August 1996Notice of discharge of Administration Order (4 pages)
22 August 1996Notice of discharge of Administration Order (4 pages)
13 August 1996Order of court to wind up (3 pages)
13 August 1996Order of court to wind up (3 pages)
17 April 1996Administrator's abstract of receipts and payments (2 pages)
17 April 1996Administrator's abstract of receipts and payments (2 pages)
28 September 1995Administrator's abstract of receipts and payments (4 pages)
28 September 1995Administrator's abstract of receipts and payments (4 pages)
20 April 1995Administrator's abstract of receipts and payments (4 pages)
20 April 1995Administrator's abstract of receipts and payments (4 pages)