Company NameEvent Cameras Limited
Company StatusDissolved
Company Number03385193
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)
Previous NameCallequip Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameFinancial And Legal Services Limited (Corporation)
StatusClosed
Appointed04 July 1997(3 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (closed 09 May 2000)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed04 July 1997(3 weeks, 2 days after company formation)
Appointment Duration2 years, 10 months (closed 09 May 2000)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor Clements House
14/18 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
3 December 1999Application for striking-off (1 page)
1 July 1999Return made up to 11/06/99; no change of members (4 pages)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
17 July 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1998Company name changed callequip LIMITED\certificate issued on 20/05/98 (2 pages)
25 February 1998Registered office changed on 25/02/98 from: 27 chancery lane london WC2A 1NF (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997Secretary resigned (1 page)
6 October 1997Registered office changed on 06/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
11 June 1997Incorporation (9 pages)