Company NameCamelot Pictures Limited
DirectorsPhilip Crace and Ronald Alan Gale
Company StatusDissolved
Company Number02937091
CategoryPrivate Limited Company
Incorporation Date9 June 1994(29 years, 10 months ago)
Previous NameTwinbrooke Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Crace
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1994(1 month after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
High Street
Eaton Bray
Bedfordshire
LU6 2DL
Director NameRonald Alan Gale
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1994(1 month after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCape Cottage
The Pathway Maulden
Amptill
Bedfordshire
MK45 2BL
Secretary NameMr Philip Crace
NationalityBritish
StatusCurrent
Appointed12 July 1994(1 month after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Farm
High Street
Eaton Bray
Bedfordshire
LU6 2DL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

25 September 1999Dissolved (1 page)
25 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
4 June 1999Liquidators statement of receipts and payments (5 pages)
4 June 1998Statement of affairs (5 pages)
4 June 1998Appointment of a voluntary liquidator (1 page)
4 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 May 1998Registered office changed on 22/05/98 from: the studio church farm high street eaton bray bedfordshire LU6 2DL (1 page)
2 January 1998Accounts for a small company made up to 30 June 1996 (8 pages)
16 October 1997Return made up to 09/06/97; full list of members (6 pages)
27 August 1997Accounts for a small company made up to 30 June 1995 (4 pages)
11 August 1996Registered office changed on 11/08/96 from: 80 fleet street london EC4Y 1EL (1 page)
19 June 1996Return made up to 09/06/96; full list of members (5 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
11 August 1995Company name changed twinbrooke LIMITED\certificate issued on 14/08/95 (4 pages)
16 June 1995Return made up to 09/06/95; full list of members (6 pages)