Company NameCamden Trading Co. Limited
DirectorsAlan David Meltzer and Howard Lionel Meltzer
Company StatusDissolved
Company Number03130589
CategoryPrivate Limited Company
Incorporation Date24 November 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan David Meltzer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressLilac Cottage
Highwood Hill Mill Hill
London
NW7 4HD
Director NameMr Howard Lionel Meltzer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Paines Lane
Pinner
Middlesex
HA5 3DF
Secretary NameAlan David Meltzer
NationalityBritish
StatusCurrent
Appointed24 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLilac Cottage
Highwood Hill Mill Hill
London
NW7 4HD
Secretary NameSamantha Palmer
NationalityBritish
StatusResigned
Appointed24 November 1995(same day as company formation)
RoleSecretary
Correspondence Address17 Athelstan Road
Chatham
Kent
ME4 6EJ

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 September 1999Dissolved (1 page)
7 June 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 1998Statement of affairs (6 pages)
10 December 1998Appointment of a voluntary liquidator (1 page)
24 November 1998Registered office changed on 24/11/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
5 March 1998Return made up to 24/11/97; full list of members (6 pages)
6 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1997Particulars of mortgage/charge (3 pages)
1 April 1997Return made up to 24/11/96; full list of members (7 pages)
27 March 1997Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 1996New director appointed (3 pages)
28 February 1996Secretary resigned;new secretary appointed (2 pages)
28 February 1996Accounting reference date notified as 31/10 (1 page)
24 November 1995Incorporation (28 pages)