Company NameCameron Scott Healthcare Ltd
Company StatusDissolved
Company Number04299063
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 6 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 18 January 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Director NameJohn Robert Simmonds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2007(5 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusClosed
Appointed28 February 2008(6 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameJackie Drake
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleHealthcase Advisor
Correspondence AddressMeadow View
Hillview Court
Barham
CT4 6PL
Director NameMr Stephen Lamond Macleod
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressBailiffs Cottage Kitchenour Lane
Peasmarsh
Rye
East Sussex
TN31 6TF
Director NameDavid Simmonite
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleFinancial Advisor
Correspondence Address1 Pinchfield Holt
Wickersley
Rotherham
South Yorkshire
S66 1FF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameDavid Simmonite
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleFinancial Advisor
Correspondence Address1 Pinchfield Holt
Wickersley
Rotherham
South Yorkshire
S66 1FF
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed04 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMrs Kulminder Billing
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2004)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressWoodvale
Spekes Road
Hempstead
Kent
ME7 3RS
Secretary NameMr Roderic Henry Patrick Rennison
NationalityBritish
StatusResigned
Appointed03 September 2007(5 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Westmill Farmhouse Westmill Lane
Ickleford
Hitchin
Hertfordshire
SG5 3RP

Location

Registered Address5 Old Broad Street
London
EC2N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(4 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 100
(4 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
12 March 2010Director's details changed for John Robert Simmonds on 3 March 2010 (2 pages)
19 August 2009Full accounts made up to 31 December 2008 (12 pages)
19 August 2009Full accounts made up to 31 December 2008 (12 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
6 January 2009Registered office changed on 06/01/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Return made up to 04/10/08; full list of members (5 pages)
29 October 2008Return made up to 04/10/08; full list of members (5 pages)
14 October 2008Full accounts made up to 31 December 2007 (10 pages)
14 October 2008Full accounts made up to 31 December 2007 (10 pages)
12 March 2008Appointment terminated secretary roderic rennison (1 page)
12 March 2008Appointment Terminated Secretary roderic rennison (1 page)
12 March 2008Secretary appointed jeremy peter small (2 pages)
12 March 2008Secretary appointed jeremy peter small (2 pages)
5 November 2007Return made up to 04/10/07; full list of members (2 pages)
5 November 2007Return made up to 04/10/07; full list of members (2 pages)
15 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
15 October 2007Secretary resigned;director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Auditor's resignation (1 page)
15 October 2007New secretary appointed (8 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (3 pages)
15 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
15 October 2007New secretary appointed (8 pages)
15 October 2007Auditor's resignation (1 page)
15 October 2007Registered office changed on 15/10/07 from: 2 abbeygate court stockett lane maidstone kent ME15 0PP (1 page)
15 October 2007New director appointed (3 pages)
15 October 2007Secretary resigned;director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007New director appointed (3 pages)
15 October 2007New director appointed (3 pages)
15 October 2007Registered office changed on 15/10/07 from: 2 abbeygate court stockett lane maidstone kent ME15 0PP (1 page)
4 July 2007Full accounts made up to 31 August 2006 (9 pages)
4 July 2007Full accounts made up to 31 August 2006 (9 pages)
18 December 2006Return made up to 04/10/06; full list of members (7 pages)
18 December 2006Return made up to 04/10/06; full list of members (7 pages)
6 July 2006Full accounts made up to 31 August 2005 (8 pages)
6 July 2006Full accounts made up to 31 August 2005 (8 pages)
3 January 2006Return made up to 04/10/05; full list of members (7 pages)
3 January 2006Return made up to 04/10/05; full list of members (7 pages)
29 March 2005Full accounts made up to 31 August 2004 (9 pages)
29 March 2005Full accounts made up to 31 August 2004 (9 pages)
3 December 2004Return made up to 04/10/04; full list of members (7 pages)
3 December 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
6 July 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
18 October 2003Return made up to 04/10/03; full list of members (8 pages)
18 October 2003Return made up to 04/10/03; full list of members (8 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
8 January 2003Full accounts made up to 31 August 2002 (8 pages)
8 January 2003Full accounts made up to 31 August 2002 (8 pages)
8 November 2002Return made up to 04/10/02; full list of members (7 pages)
8 November 2002Return made up to 04/10/02; full list of members (7 pages)
7 November 2001Registered office changed on 07/11/01 from: 16 saint john street london EC1M 4NT (1 page)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Ad 12/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2001Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: 16 saint john street london EC1M 4NT (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Ad 12/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 November 2001Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New director appointed (2 pages)
4 October 2001Incorporation (14 pages)
4 October 2001Incorporation (14 pages)