Company NameCamlaw Properties Limited
DirectorTrevor John Swete
Company StatusDissolved
Company Number03316061
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Previous NamePinco 905 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameTrevor John Swete
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUpper House Farm
Harpsden
Henley On Thames
RG9 4HY
Secretary NameRobin Edward Sims
NationalityBritish
StatusCurrent
Appointed03 April 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address57 Kings Road
Walton On Thames
Surrey
KT12 2RB
Director NameDr Anthony William Henfrey
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 29 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Vat House
Regents Bridge Gardens
London
SW8 1HD
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£14,167
Net Worth-£29
Cash£480
Current Liabilities£512

Accounts

Latest Accounts25 October 2002 (21 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

30 April 2005Dissolved (1 page)
31 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
18 October 2004Liquidators statement of receipts and payments (5 pages)
20 October 2003Registered office changed on 20/10/03 from: adam house 7-10 adam street london WC2N 6AA (1 page)
15 October 2003Declaration of solvency (3 pages)
15 October 2003Appointment of a voluntary liquidator (1 page)
15 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 August 2003Full accounts made up to 25 October 2002 (13 pages)
4 June 2003Director resigned (1 page)
2 March 2003Return made up to 07/02/03; full list of members (5 pages)
29 July 2002Full accounts made up to 26 October 2001 (10 pages)
12 April 2002Registered office changed on 12/04/02 from: 1 holland park mews london W11 3SU (1 page)
13 February 2002Return made up to 07/02/02; full list of members (5 pages)
8 July 2001Registered office changed on 08/07/01 from: 44A floral street london WC2E 9DA (1 page)
8 May 2001Full accounts made up to 27 October 2000 (11 pages)
19 February 2001Return made up to 07/02/01; full list of members (5 pages)
18 August 2000Full accounts made up to 31 October 1999 (11 pages)
17 February 2000Return made up to 07/02/00; no change of members (7 pages)
8 December 1999Auditor's resignation (1 page)
26 July 1999Full accounts made up to 31 October 1998 (8 pages)
19 February 1999Return made up to 07/02/99; no change of members (6 pages)
1 July 1998Full accounts made up to 31 October 1997 (5 pages)
27 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 22/04/98
(1 page)
27 February 1998Return made up to 07/02/98; full list of members (7 pages)
17 April 1997Company name changed pinco 905 LIMITED\certificate issued on 18/04/97 (5 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (3 pages)
16 April 1997Memorandum and Articles of Association (9 pages)
16 April 1997Director resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Accounting reference date shortened from 28/02/98 to 31/10/97 (1 page)
16 April 1997New director appointed (3 pages)
16 April 1997Registered office changed on 16/04/97 from: 41 park square leeds LS1 2NS (1 page)
7 February 1997Incorporation (15 pages)