Company NameD M Camping Limited
Company StatusDissolved
Company Number02884339
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 3 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameKitty Carol Mintz
NationalityBritish
StatusClosed
Appointed04 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QN
Director NameDavid Louis Mintz
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1994(1 week, 1 day after company formation)
Appointment Duration23 years, 12 months (closed 02 January 2018)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address1 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QN
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address13/17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1David Louis Mintz
100.00%
Ordinary

Financials

Year2014
Net Worth£3,858
Cash£4,570
Current Liabilities£11,117

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

24 January 1995Delivered on: 3 February 1995
Persons entitled: Appold Properties Limited

Classification: Rent deposit deed
Secured details: The obligations of the company to the chargee under a licence to assign dated 24TH january 1995.
Particulars: £11,750.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (2 pages)
27 September 2017Application to strike the company off the register (2 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for David Louis Mintz on 21 January 2010 (2 pages)
21 January 2010Director's details changed for David Louis Mintz on 21 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 January 2009Return made up to 04/01/09; full list of members (3 pages)
15 January 2009Return made up to 04/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
12 February 2008Return made up to 04/01/08; full list of members (2 pages)
12 February 2008Return made up to 04/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 February 2007Return made up to 04/01/07; full list of members (2 pages)
16 February 2007Return made up to 04/01/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 October 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2006Return made up to 04/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2005Return made up to 04/01/05; full list of members (6 pages)
27 January 2005Return made up to 04/01/05; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 January 2004Return made up to 04/01/04; full list of members (6 pages)
14 January 2004Return made up to 04/01/04; full list of members (6 pages)
14 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
15 January 2003Return made up to 04/01/03; full list of members (6 pages)
15 January 2003Return made up to 04/01/03; full list of members (6 pages)
15 January 2003Resolutions
  • RES13 ‐ Directors requirement 25/09/02
(1 page)
15 January 2003Resolutions
  • RES13 ‐ Directors requirement 25/09/02
(1 page)
29 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 January 2002Return made up to 04/01/02; full list of members (6 pages)
15 January 2002Return made up to 04/01/02; full list of members (6 pages)
12 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
12 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
23 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
22 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 February 2000Return made up to 04/01/00; full list of members (6 pages)
17 February 2000Return made up to 04/01/00; full list of members (6 pages)
24 May 1999Full accounts made up to 31 January 1999 (10 pages)
24 May 1999Full accounts made up to 31 January 1999 (10 pages)
11 January 1999Return made up to 04/01/99; no change of members (4 pages)
11 January 1999Return made up to 04/01/99; no change of members (4 pages)
21 July 1998Full accounts made up to 31 January 1998 (10 pages)
21 July 1998Full accounts made up to 31 January 1998 (10 pages)
15 January 1998Return made up to 04/01/98; full list of members (6 pages)
15 January 1998Return made up to 04/01/98; full list of members (6 pages)
12 September 1997Full accounts made up to 31 January 1997 (11 pages)
12 September 1997Full accounts made up to 31 January 1997 (11 pages)
21 January 1997Return made up to 04/01/97; no change of members (4 pages)
21 January 1997Return made up to 04/01/97; no change of members (4 pages)
20 September 1996Full accounts made up to 31 January 1996 (11 pages)
20 September 1996Full accounts made up to 31 January 1996 (11 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
17 January 1996Return made up to 04/01/96; no change of members (4 pages)
17 January 1996Return made up to 04/01/96; no change of members (4 pages)
14 August 1995Full accounts made up to 31 January 1995 (10 pages)
14 August 1995Full accounts made up to 31 January 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)