Company NameM & M Camelont Limited
DirectorsMichael David Goldberg and Michael Robert Pharey
Company StatusDissolved
Company Number02687271
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Michael David Goldberg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1992(same day as company formation)
RoleCo Director & Secretary
Correspondence Address41a Delancy Street
London
Nw1
Secretary NameMr Michael David Goldberg
NationalityBritish
StatusCurrent
Appointed13 February 1992(same day as company formation)
RoleCo Director & Secretary
Correspondence Address41a Delancy Street
London
Nw1
Director NameMr Michael Robert Pharey
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(2 years after company formation)
Appointment Duration30 years, 1 month
RoleLighting Cameraman
Correspondence Address48 Canfield Gardens
London
NW3 4ES
Director NameMr Magnus Anuell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed13 February 1992(same day as company formation)
RoleCo Director
Correspondence AddressValutavagen 64
S-126 45 Hagersten
Foreign
Director NameAdrian Timothy Hicks
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address50 The High Street
Hampton
Middlesex
TW12 2SP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Offices Of B Mistry & Co
Pride House Rectory Lane
Edgware
Middlesex
HA8 7LG
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

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

Filing History

23 September 1998Dissolved (1 page)
23 June 1998Liquidators statement of receipts and payments (5 pages)
23 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
30 December 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 December 1997Appointment of a voluntary liquidator (1 page)
30 December 1997Statement of affairs (4 pages)
20 November 1997Secretary's particulars changed;director's particulars changed (1 page)
24 February 1997Return made up to 13/02/97; full list of members (7 pages)
17 December 1996Full accounts made up to 31 July 1996 (12 pages)
8 November 1996Return made up to 13/02/96; full list of members (7 pages)
5 November 1996Director resigned (1 page)
28 May 1996Full accounts made up to 31 July 1995 (10 pages)
31 March 1996Registered office changed on 31/03/96 from: warwick house 64-65 cowcross street london EC1M 6BP (1 page)
31 March 1996Director resigned (1 page)
25 October 1995Registered office changed on 25/10/95 from: 45 gloucester place london W1H 3PD (1 page)
25 May 1995Secretary's particulars changed (4 pages)
25 May 1995Director's particulars changed (4 pages)
19 April 1995Full accounts made up to 31 July 1994 (10 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (12 pages)