Company NameCAMV Limited
Company StatusDissolved
Company Number02630352
CategoryPrivate Limited Company
Incorporation Date18 July 1991(32 years, 9 months ago)
Dissolution Date24 April 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameRobert John Dover
NationalityBritish
StatusClosed
Appointed25 November 1994(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 24 April 2001)
RoleCompany Director
Correspondence Address9 Beech Close
Olivers Battery
Winchester
Hampshire
SO22 4JY
Director NameDavid Morland
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(8 years, 8 months after company formation)
Appointment Duration1 year (closed 24 April 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBarnet Side Farm
Froxfield
Petersfield
Hampshire
GU32 1BZ
Secretary NameSuzanne Lise Robyns
NationalityBritish
StatusClosed
Appointed31 March 2000(8 years, 8 months after company formation)
Appointment Duration1 year (closed 24 April 2001)
RoleCompany Director
Correspondence Address25 South Road
Hayling Island
Hampshire
PO11 9AE
Director NameCharles Anthony Marcus Vincent
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(6 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 1996)
RoleMetal Broker
Correspondence AddressThe Old Rectory
West Tytherley
Salisbury
Wiltshire
SP5 1NF
Secretary NameRichard Leslie Peter Monaghan
NationalityBritish
StatusResigned
Appointed16 January 1992(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 1994)
RoleCompany Director
Correspondence AddressOrchard End
Cheriton Road
Winchester
Hampshire
SO22 5HW
Director NameNicholas Bastian
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(4 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1998)
RoleCompany Director
Correspondence Address4 Grosvenor Place
London
SW1X 7HD
Director NameJames Armstrong Scott Ryall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(6 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2000)
RoleCompany Director
Correspondence Address22 Patten Road
London
SW18 3RH

Location

Registered AddressRakisons Clements House
14-18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

24 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2001First Gazette notice for voluntary strike-off (1 page)
21 November 2000Application for striking-off (1 page)
20 November 2000Director resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: 3 cloth street long lane london EC1A 7LD (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000New director appointed (2 pages)
10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
13 October 1998Voluntary strike-off action has been suspended (1 page)
8 September 1998First Gazette notice for voluntary strike-off (1 page)
27 July 1998Application for striking-off (1 page)
9 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
15 July 1997Return made up to 18/07/97; full list of members (6 pages)
11 March 1997Full accounts made up to 31 July 1996 (15 pages)
11 March 1997Full accounts made up to 31 July 1995 (15 pages)
3 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 August 1996Return made up to 18/07/96; no change of members (6 pages)
14 June 1996New director appointed (4 pages)
29 May 1996Director resigned (1 page)
17 August 1995Return made up to 18/07/95; full list of members (8 pages)
6 June 1995Full accounts made up to 31 July 1994 (14 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
26 July 1994Return made up to 18/07/94; no change of members (5 pages)
1 June 1994Full accounts made up to 31 July 1993 (14 pages)
30 March 1994Accounts for a small company made up to 31 July 1992 (6 pages)
30 July 1993Return made up to 18/07/93; no change of members (6 pages)
23 October 1992Return made up to 18/07/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)