Company NameCamden Pianos Limited
Company StatusDissolved
Company Number04168719
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 1 month ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Tal Regev
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 15 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address251a Kings Road
London
SW3 5EL
Director NameMr Haim Regev
Date of BirthApril 1954 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address251a Kings Road
London
SW3 5EL
Secretary NameBarry Rajuan
NationalityBritish
StatusResigned
Appointed27 February 2001(same day as company formation)
RoleSalesman
Correspondence Address123 Prince George Avenue
London
N14 4TD
Director NameMiss Jennie Rebecca Barham
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2009(8 years, 3 months after company formation)
Appointment Duration1 month (resigned 29 July 2009)
RoleManager
Correspondence Address251 Kings Road
London
SW3 5EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor 8 Charterhouse Buildings
Goswell Road
London
EC1M 7AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1H. Regev
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,639
Cash£391
Current Liabilities£184,992

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2013Register(s) moved to registered office address (1 page)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 1
(4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 March 2012Register inspection address has been changed from 1St Floor 5 Bream's Buildings London EC4A 1DY (1 page)
30 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
27 February 2012Registered office address changed from First Floor 5 Breams Buildings London EC4A 1DY on 27 February 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Ms Tal Regev on 16 February 2010 (2 pages)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register inspection address has been changed (1 page)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 October 2009Termination of appointment of Barry Rajuan as a secretary (1 page)
12 October 2009Termination of appointment of Jennie Barham as a director (1 page)
4 August 2009Director appointed ms tal regev (1 page)
3 August 2009Appointment terminated director haim regev (1 page)
25 June 2009Director appointed miss jennie rebecca barham (1 page)
7 April 2009Return made up to 16/02/09; full list of members (3 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 16/02/08; full list of members (3 pages)
21 January 2008Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
9 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
23 August 2007Director's particulars changed (1 page)
12 June 2007Return made up to 16/02/07; full list of members (2 pages)
28 March 2007Registered office changed on 28/03/07 from: 288 kensington high street london W14 8NZ (1 page)
21 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
31 March 2006Return made up to 16/02/06; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
28 February 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
16 February 2005Return made up to 16/02/05; full list of members (2 pages)
29 January 2005Return made up to 22/02/04; full list of members (6 pages)
18 January 2005Director's particulars changed (1 page)
23 February 2004Accounts for a dormant company made up to 28 February 2003 (2 pages)
21 May 2003Return made up to 22/02/03; full list of members (6 pages)
14 May 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
28 February 2002Return made up to 22/02/02; full list of members (6 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New secretary appointed (2 pages)
27 February 2001Incorporation (17 pages)