Company NameCash Converters Camberwell Limited
Company StatusDissolved
Company Number03397350
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 9 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameZoom Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameAlan Charles Smith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(9 months after company formation)
Appointment Duration14 years (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVinesgate Lodge
Brasted Chart
Westerham
Kent
TN16 1LR
Director NameElizabeth Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(9 months after company formation)
Appointment Duration14 years (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVinesgate Lodge
Brasted Chart
Westerham
Kent
TN16 1LR
Director NameElliot Lloyd Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(9 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Urquhart Court
109 Park Road
Beckenham
Kent
BR3 1QL
Secretary NameCavendish London Services Limited (Corporation)
StatusClosed
Appointed03 July 1997(same day as company formation)
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameMr Thomas Patrick May
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5-11 Mortimer Street
London
W1T 3HS
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered Address5-11 Mortimer Street
London
W1T 3HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£230,185
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 500
(6 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 500
(6 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 500
(6 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2010Director's details changed for Elizabeth Smith on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
28 July 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
28 July 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
28 July 2010Secretary's details changed for Cavendish London Services Limited on 1 January 2010 (1 page)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Elliot Lloyd Smith on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Elizabeth Smith on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Elliot Lloyd Smith on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Elizabeth Smith on 1 January 2010 (2 pages)
28 July 2010Director's details changed for Elliot Lloyd Smith on 1 January 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 August 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 August 2009Return made up to 03/07/09; full list of members (4 pages)
10 August 2009Return made up to 03/07/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 August 2008Return made up to 03/07/08; full list of members (4 pages)
20 August 2008Return made up to 03/07/08; full list of members (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 August 2007Return made up to 03/07/07; full list of members (3 pages)
23 August 2007Return made up to 03/07/07; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
21 August 2006Return made up to 03/07/06; full list of members (2 pages)
21 August 2006Return made up to 03/07/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 July 2005Return made up to 03/07/05; full list of members (7 pages)
30 July 2005Return made up to 03/07/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 September 2004Return made up to 03/07/04; full list of members (7 pages)
9 September 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 September 2003Return made up to 03/07/03; full list of members (7 pages)
5 September 2003Return made up to 03/07/03; full list of members (7 pages)
27 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 July 2002Return made up to 03/07/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Return made up to 03/07/02; full list of members (7 pages)
5 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 August 2001Return made up to 03/07/01; full list of members (5 pages)
29 August 2001Return made up to 03/07/01; full list of members (5 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 July 2000Return made up to 03/07/00; full list of members (6 pages)
17 July 2000Return made up to 03/07/00; full list of members (6 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
30 November 1999Particulars of mortgage/charge (3 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 July 1999Return made up to 03/07/99; full list of members (6 pages)
13 July 1999Return made up to 03/07/99; full list of members (6 pages)
8 December 1998Particulars of mortgage/charge (4 pages)
8 December 1998Particulars of mortgage/charge (4 pages)
18 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
18 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
24 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1998Accounts made up to 31 March 1998 (3 pages)
24 September 1998Ad 10/09/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
24 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 September 1998Ad 10/09/98--------- £ si 498@1=498 £ ic 2/500 (2 pages)
14 September 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
14 September 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
31 March 1998Company name changed zoom retail LIMITED\certificate issued on 31/03/98 (2 pages)
31 March 1998Company name changed zoom retail LIMITED\certificate issued on 31/03/98 (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
3 July 1997Incorporation (15 pages)
3 July 1997Incorporation (15 pages)