Company NameCamaro Graphics Limited
Company StatusDissolved
Company Number02607470
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Edwin Jafferry
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(1 year after company formation)
Appointment Duration11 years (closed 13 May 2003)
RolePrinting
Correspondence Address15 Jenner Way
Eccles
Aylesford
Kent
ME20 7SQ
Director NameMr David Marshall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(1 year after company formation)
Appointment Duration11 years (closed 13 May 2003)
RoleManaging Director
Correspondence Address22 Blenheim Road
Orpington
Kent
BR6 9BG
Secretary NameJohn Edwin Jafferry
NationalityBritish
StatusClosed
Appointed11 September 1998(7 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 13 May 2003)
RolePrinting
Correspondence Address15 Jenner Way
Eccles
Aylesford
Kent
ME20 7SQ
Director NameMr Michael John Salkeld
Date of BirthApril 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 1992(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1999)
RoleChairman
Correspondence Address6 Sunkist Way
Wallington
Surrey
SM6 9LQ
Director NameMr Michael Stephen Summers
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed02 May 1992(1 year after company formation)
Appointment Duration6 years, 4 months (resigned 11 September 1998)
RoleSecretary
Correspondence Address68 Garth Road
Morden
Surrey
SM4 4JZ
Secretary NameMr Michael Stephen Summers
NationalityEnglish
StatusResigned
Appointed27 June 1992(1 year, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 11 September 1998)
RoleCompany Director
Correspondence Address68 Garth Road
Morden
Surrey
SM4 4JZ

Location

Registered Address11 Manor Road
London
SE25 4TA
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Financials

Year2014
Turnover£109,019
Gross Profit£88,730
Net Worth-£1,174
Cash£2,153
Current Liabilities£6,548

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
17 December 2002Application for striking-off (1 page)
24 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 April 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
12 March 2002Accounting reference date extended from 31/05/01 to 30/11/01 (1 page)
25 May 2001Return made up to 02/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/05/01
(7 pages)
11 October 2000Full accounts made up to 31 May 2000 (9 pages)
12 May 2000Return made up to 02/05/00; full list of members (7 pages)
17 March 2000Full accounts made up to 31 May 1999 (9 pages)
1 June 1999Return made up to 02/05/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
14 May 1999Director resigned (1 page)
16 March 1999Full accounts made up to 31 May 1998 (9 pages)
15 September 1998Secretary resigned (1 page)
15 September 1998New secretary appointed (2 pages)
24 April 1998Return made up to 02/05/98; full list of members
  • 363(287) ‐ Registered office changed on 24/04/98
(6 pages)
20 October 1997Full accounts made up to 31 May 1997 (10 pages)
27 May 1997Return made up to 02/05/97; no change of members
  • 363(287) ‐ Registered office changed on 27/05/97
(4 pages)
5 December 1996Full accounts made up to 31 May 1996 (10 pages)
13 May 1996Return made up to 02/05/96; no change of members (4 pages)
17 January 1996Full accounts made up to 31 May 1995 (9 pages)
1 May 1995Return made up to 02/05/95; full list of members (6 pages)
4 April 1995Accounts for a small company made up to 31 May 1994 (9 pages)
28 March 1995Auditor's resignation (2 pages)