Company NameCamsure Limited
Company StatusDissolved
Company Number03066881
CategoryPrivate Limited Company
Incorporation Date12 June 1995(28 years, 10 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)
Previous NameDriveproud Limited

Business Activity

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

Directors

Director NameMrs Elinor Mary Hertha Barb
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1995(4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 21 September 1999)
RoleCompany Director
Correspondence AddressSpring Wood Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NS
Secretary NameWolgang Gerson Bard
NationalityBritish
StatusClosed
Appointed10 July 1995(4 weeks after company formation)
Appointment Duration4 years, 2 months (closed 21 September 1999)
RoleCompany Director
Correspondence AddressSpringwood Hedgerley Lane
Gerrards Cross
Buckinghamshire
SL9 7NS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEpworth House
25 City Road
London
EC1Y 1AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
21 April 1999Application for striking-off (1 page)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
24 July 1998Return made up to 12/06/98; no change of members (4 pages)
21 April 1998Full accounts made up to 31 March 1997 (10 pages)
20 October 1996Full accounts made up to 31 March 1996 (10 pages)
23 July 1996Return made up to 12/06/96; full list of members (6 pages)
18 August 1995Ad 17/08/95--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
18 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 August 1995£ nc 1000/150000 17/08/95 (1 page)
18 August 1995Memorandum and Articles of Association (22 pages)
16 August 1995Accounting reference date notified as 31/03 (1 page)
7 August 1995Memorandum and Articles of Association (12 pages)
1 August 1995Registered office changed on 01/08/95 from: 1 mitchell lane bristol. BS1 6BU. (1 page)
1 August 1995Director resigned;new director appointed (2 pages)
1 August 1995Company name changed driveproud LIMITED\certificate issued on 02/08/95 (4 pages)
1 August 1995Secretary resigned;new secretary appointed (2 pages)