Company NameTownends (Camberley) Limited
Company StatusDissolved
Company Number03492461
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 6 months ago)
Previous NameTownends (Greenford) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Derek Stevens
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address46 Cheylesmore Drive
Frimley
Camberley
Surrey
GU16 5BW
Secretary NameMr Ryan Maurice Mathews
StatusClosed
Appointed31 December 2009(11 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 24 September 2013)
RoleCompany Director
Correspondence AddressLatour House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX
Director NameMr Richard John Kitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Director NameLouis Frederick Winterbourne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleEstate Agent
Correspondence Address76 Albany Road
Hersham
Surrey
KT12 5QQ
Secretary NameMr Richard John Kitt
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address286 Grange Road
Willow Park
Guildford
Surrey
GU2 9QZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLatour House
Chertsey Boulevard Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Shareholders

100 at £1Badger Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(3 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(3 pages)
11 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-11
  • GBP 100
(3 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 May 2010Termination of appointment of Richard Kitt as a secretary (1 page)
21 May 2010Termination of appointment of Richard Kitt as a secretary (1 page)
21 May 2010Appointment of Mr Ryan Maurice Mathews as a secretary (1 page)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 May 2010Appointment of Mr Ryan Maurice Mathews as a secretary (1 page)
22 September 2009Full accounts made up to 31 December 2008 (11 pages)
22 September 2009Full accounts made up to 31 December 2008 (11 pages)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
4 February 2009Full accounts made up to 31 December 2007 (12 pages)
4 February 2009Full accounts made up to 31 December 2007 (12 pages)
21 October 2008Return made up to 31/08/08; full list of members (3 pages)
21 October 2008Return made up to 31/08/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
14 September 2007Return made up to 31/08/07; full list of members (2 pages)
14 September 2007Return made up to 31/08/07; full list of members (2 pages)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
27 October 2006Full accounts made up to 31 December 2005 (14 pages)
27 October 2006Full accounts made up to 31 December 2005 (14 pages)
6 September 2006Return made up to 31/08/06; full list of members (3 pages)
6 September 2006Return made up to 31/08/06; full list of members (3 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
18 August 2005Full accounts made up to 31 December 2004 (15 pages)
18 August 2005Full accounts made up to 31 December 2004 (15 pages)
7 February 2005Return made up to 14/01/05; full list of members (7 pages)
7 February 2005Return made up to 14/01/05; full list of members (7 pages)
15 December 2004Company name changed townends (greenford) LIMITED\certificate issued on 15/12/04 (2 pages)
15 December 2004Company name changed townends (greenford) LIMITED\certificate issued on 15/12/04 (2 pages)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
8 October 2004Full accounts made up to 31 December 2003 (13 pages)
2 August 2004Return made up to 14/01/04; full list of members (7 pages)
2 August 2004Return made up to 14/01/04; full list of members (7 pages)
17 October 2003Full accounts made up to 31 December 2002 (13 pages)
17 October 2003Full accounts made up to 31 December 2002 (13 pages)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
9 June 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 14/01/03; full list of members (7 pages)
13 December 2002Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (2 pages)
13 December 2002Registered office changed on 13/12/02 from: century house 234 station road addlestone surrey KT15 2PH (2 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
30 April 2002Return made up to 14/01/02; full list of members (7 pages)
30 April 2002Return made up to 14/01/02; full list of members (7 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
25 May 2001Return made up to 14/01/01; full list of members (7 pages)
25 May 2001Return made up to 14/01/01; full list of members (7 pages)
15 February 2001Full accounts made up to 31 December 1999 (11 pages)
15 February 2001Full accounts made up to 31 December 1999 (11 pages)
16 May 2000Return made up to 14/01/00; full list of members (7 pages)
16 May 2000Return made up to 14/01/00; full list of members (7 pages)
8 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Full accounts made up to 31 December 1998 (10 pages)
4 February 2000Full accounts made up to 31 December 1998 (10 pages)
7 January 2000Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page)
7 January 2000Registered office changed on 07/01/00 from: 45 baker street weybridge surrey KT13 8AE (1 page)
19 April 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1999Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1999Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1999Return made up to 14/01/99; full list of members (6 pages)
24 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
24 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
23 January 1998New secretary appointed;new director appointed (3 pages)
23 January 1998New secretary appointed;new director appointed (3 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Secretary resigned (1 page)
22 January 1998Director resigned (1 page)
14 January 1998Incorporation (20 pages)