Company NameCamera Homefinders Limited
Company StatusDissolved
Company Number03574748
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameLaura Anson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(3 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (closed 12 October 2010)
RoleDesigner
Correspondence Address40 Holland Park
London
W11 3RP
Director NameDavid Von Simson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(3 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 23 December 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address40 Holland Park
London
W11 3RP
Secretary NameDavid Von Simson
NationalityBritish
StatusResigned
Appointed25 June 1998(3 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 23 December 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address40 Holland Park
London
W11 3RP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address84a Clarendon Road
London
W11 2HR
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23,673
Cash£20,906
Current Liabilities£44,579

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Termination of appointment of David Von Simson as a director (1 page)
22 March 2010Termination of appointment of David Von Simson as a director (1 page)
19 March 2010Termination of appointment of David Von Simson as a secretary (1 page)
19 March 2010Termination of appointment of David Von Simson as a secretary (1 page)
18 March 2010Registered office address changed from 454-458 Chiswick High Road London W4 5TT on 18 March 2010 (1 page)
18 March 2010Registered office address changed from 454-458 Chiswick High Road London W4 5TT on 18 March 2010 (1 page)
18 March 2010Termination of appointment of David Von Simson as a secretary (1 page)
18 March 2010Termination of appointment of David Von Simson as a secretary (1 page)
14 August 2009Return made up to 03/06/09; full list of members (4 pages)
14 August 2009Return made up to 03/06/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 July 2008Return made up to 03/06/08; full list of members (4 pages)
7 July 2008Return made up to 03/06/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 July 2007Return made up to 03/06/07; no change of members (7 pages)
20 July 2007Return made up to 03/06/07; no change of members (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 September 2006Return made up to 03/06/06; full list of members (7 pages)
8 September 2006Return made up to 03/06/06; full list of members (7 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 November 2005Registered office changed on 17/11/05 from: 89 chiswick high road london W4 2EF (1 page)
17 November 2005Registered office changed on 17/11/05 from: 89 chiswick high road london W4 2EF (1 page)
25 August 2005Return made up to 03/06/05; full list of members (7 pages)
25 August 2005Return made up to 03/06/05; full list of members (7 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
28 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Return made up to 03/06/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
20 June 2003Return made up to 03/06/03; full list of members (7 pages)
20 June 2003Return made up to 03/06/03; full list of members (7 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
27 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
4 July 2002Return made up to 03/06/02; full list of members (7 pages)
4 July 2002Return made up to 03/06/02; full list of members (7 pages)
4 February 2002Registered office changed on 04/02/02 from: 33 marloes road london W8 6LG (1 page)
4 February 2002Registered office changed on 04/02/02 from: 33 marloes road london W8 6LG (1 page)
18 September 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2001Return made up to 03/06/01; full list of members (6 pages)
20 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
20 July 2001Accounts made up to 30 June 2001 (1 page)
5 July 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
5 July 2001Accounts made up to 30 June 2000 (1 page)
20 November 2000Company name changed classicnet LIMITED\certificate issued on 21/11/00 (2 pages)
20 November 2000Company name changed classicnet LIMITED\certificate issued on 21/11/00 (2 pages)
21 June 2000Return made up to 03/06/00; full list of members (6 pages)
21 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Company name changed optivista LIMITED\certificate issued on 11/04/00 (2 pages)
11 April 2000Company name changed optivista LIMITED\certificate issued on 11/04/00 (2 pages)
23 February 2000Company name changed balm zone products LTD.\certificate issued on 24/02/00 (2 pages)
23 February 2000Company name changed balm zone products LTD.\certificate issued on 24/02/00 (2 pages)
30 June 1999Accounts made up to 30 June 1999 (1 page)
30 June 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
16 June 1999Return made up to 03/06/99; full list of members (6 pages)
16 June 1999Return made up to 03/06/99; full list of members (6 pages)
27 July 1998Memorandum and Articles of Association (9 pages)
27 July 1998Memorandum and Articles of Association (9 pages)
23 July 1998Director resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998Secretary resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
23 July 1998Registered office changed on 23/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
23 July 1998New secretary appointed;new director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New secretary appointed;new director appointed (2 pages)
22 July 1998Company name changed selectclick LIMITED\certificate issued on 23/07/98 (2 pages)
22 July 1998Company name changed selectclick LIMITED\certificate issued on 23/07/98 (2 pages)
21 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1998£ nc 1000/500000 25/06/98 (1 page)
21 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/06/98
(1 page)
21 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/06/98
(1 page)
21 July 1998£ nc 1000/500000 25/06/98 (1 page)
3 June 1998Incorporation (13 pages)