Company NameCamway Estates Limited
Company StatusDissolved
Company Number03807646
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date17 April 2001 (23 years ago)

Directors

Director NameMr Aspy Burtor Bhathena
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 17 April 2001)
RoleCompany Director
Correspondence AddressThe Sack 2 Stuart Road
Newbury
Berkshire
RG14 6QX
Director NameHutoxi Kandawalla
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed25 August 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 17 April 2001)
RoleCompany Director
Correspondence Address185 Pembury Avenue
Worcester Park
Surrey
KT4 8BY
Secretary NameHutoxi Kandawalla
NationalityAmerican
StatusClosed
Appointed25 August 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (closed 17 April 2001)
RoleCompany Director
Correspondence Address185 Pembury Avenue
Worcester Park
Surrey
KT4 8BY
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address29 Welbeck Street
London
W1M 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2000First Gazette notice for voluntary strike-off (1 page)
29 September 2000Application for striking-off (1 page)
27 September 1999Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999Registered office changed on 27/09/99 from: ward segal divecha 29 welbeck street london W1M 8DA (1 page)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
2 September 1999Secretary resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
2 September 1999Director resigned (1 page)
15 July 1999Incorporation (7 pages)