Company NameCameron Pearce Limited
Company StatusDissolved
Company Number04025878
CategoryPrivate Limited Company
Incorporation Date3 July 2000(23 years, 10 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Ivor Bishop
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Embankment
Putney
London
SW15 1LB
Secretary NameStuart Ivor Bishop
NationalityBritish
StatusClosed
Appointed03 July 2000(same day as company formation)
RoleSecretary
Correspondence Address15 Grove Avenue
Harpenden
Hertfordshire
AL5 1EU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address5 Embankment
London
SW15 1LB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
9 March 2011Application to strike the company off the register (3 pages)
9 March 2011Application to strike the company off the register (3 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 101
(5 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 101
(5 pages)
27 July 2010Annual return made up to 3 July 2010 with a full list of shareholders
Statement of capital on 2010-07-27
  • GBP 101
(5 pages)
26 July 2010Director's details changed for Mr Nicholas Ivor Bishop on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Nicholas Ivor Bishop on 1 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Nicholas Ivor Bishop on 1 July 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 July 2009Return made up to 03/07/09; full list of members (4 pages)
20 July 2009Return made up to 03/07/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Location of debenture register (1 page)
16 July 2008Director's change of particulars / nicholas bishop / 15/07/2008 (2 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Location of debenture register (1 page)
16 July 2008Registered office changed on 16/07/2008 from 67 sailmakers court william morris way london SW6 2UX (1 page)
16 July 2008Return made up to 03/07/08; full list of members (4 pages)
16 July 2008Return made up to 03/07/08; full list of members (4 pages)
16 July 2008Registered office changed on 16/07/2008 from 67 sailmakers court william morris way london SW6 2UX (1 page)
16 July 2008Director's Change of Particulars / nicholas bishop / 15/07/2008 / Title was: , now: mr; HouseName/Number was: , now: 5; Street was: 67 sailmakers court, now: embankment; Area was: william morris way, now: putney; Post Code was: SW6 2UX, now: SW15 1LB; Country was: , now: uk (2 pages)
9 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
9 April 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
3 August 2007Return made up to 03/07/07; no change of members (6 pages)
3 August 2007Return made up to 03/07/07; no change of members (6 pages)
14 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
14 June 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
10 July 2006Return made up to 03/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 July 2006Return made up to 03/07/06; full list of members (6 pages)
18 April 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
18 April 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
10 March 2006Registered office changed on 10/03/06 from: 60-62 high street harpenden hertfordshire AL5 2SP (1 page)
10 March 2006Registered office changed on 10/03/06 from: 60-62 high street harpenden hertfordshire AL5 2SP (1 page)
25 July 2005Return made up to 03/07/05; no change of members (6 pages)
25 July 2005Return made up to 03/07/05; no change of members (6 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
17 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
28 June 2004Return made up to 03/07/04; change of members (6 pages)
28 June 2004Return made up to 03/07/04; change of members (6 pages)
31 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
31 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
2 July 2003Return made up to 03/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 July 2003Return made up to 03/07/03; full list of members (6 pages)
12 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
12 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
1 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2003£ nc 1000/3000 18/03/03 (2 pages)
1 May 2003£ nc 1000/3000 18/03/03 (2 pages)
1 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 April 2003Ad 18/03/03--------- £ si 99@1=99 £ ic 2/101 (2 pages)
10 April 2003Ad 18/03/03--------- £ si 99@1=99 £ ic 2/101 (2 pages)
9 September 2002Return made up to 03/07/02; full list of members (6 pages)
9 September 2002Return made up to 03/07/02; full list of members (6 pages)
27 September 2001Return made up to 03/07/01; full list of members (6 pages)
27 September 2001Return made up to 03/07/01; full list of members (6 pages)
13 August 2001Accounts made up to 31 July 2001 (1 page)
13 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
10 July 2000Director resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Director resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 July 2000Secretary resigned (1 page)
10 July 2000Registered office changed on 10/07/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
3 July 2000Incorporation (15 pages)