Company NameCambista Technologies Limited
Company StatusDissolved
Company Number04335776
CategoryPrivate Limited Company
Incorporation Date6 December 2001(22 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameOval (1689) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStephen Patrick William Duckett
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(2 months, 4 weeks after company formation)
Appointment Duration6 years, 2 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address38 Park Town
Oxford
Oxfordshire
OX2 6SJ
Director NameJan De Jong
Date of BirthMay 1958 (Born 66 years ago)
NationalityDutch
StatusClosed
Appointed22 March 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence AddressMollaan 1a
Bloemendaal
Nl 20612 Jr
The Netherlands
Secretary NameLee Shalit-Blake
NationalityBritish
StatusClosed
Appointed27 October 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address8 Vernon Road
Bushey
Hertfordshire
WD23 2JL
Director NameMr Eric Timothy Converse
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed03 October 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6893 Sladek Road
New Hope
Pennsylvania
Pa 18938
Director NamePaul McCarthy
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2003)
RoleCompany Director
Correspondence Address15 Cleveland Close
Bray On Thames
Maidenhead
Berkshire
SL6 1XE
Secretary NameJon Michael Heywood
NationalityBritish
StatusResigned
Appointed17 May 2002(5 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence Address1 Rosse Mews
Blackheath
London
SE3 0LR
Secretary NameValerie Bell
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 October 2005)
RoleCompany Director
Correspondence AddressFlat 34 31 Cheyne Walk
Chelsea
London
SW3 5HX
Director NameValerie Bell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 October 2005)
RoleCompany Director
Correspondence AddressFlat 34 31 Cheyne Walk
Chelsea
London
SW3 5HX
Director NameMr Nigel David Spear
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToad Hall
79a Lower Icknield Way
Chinnor
Oxfordshire
OX39 4EA
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address43-45 Portman Square
London
W1H 6LY
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

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2008Liquidators statement of receipts and payments (5 pages)
29 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
22 November 2007Liquidators statement of receipts and payments (6 pages)
17 November 2006Statement of affairs (5 pages)
17 November 2006Appointment of a voluntary liquidator (1 page)
17 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2006New director appointed (1 page)
11 October 2006Registered office changed on 11/10/06 from: 20 balderton street 8TH floor london W1K 6TL (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (17 pages)
6 January 2006Return made up to 06/12/05; full list of members (8 pages)
15 December 2005Registered office changed on 15/12/05 from: 21-26 garlick hill london EC4V 2AU (1 page)
6 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 November 2005Secretary resigned;director resigned (1 page)
23 November 2005New secretary appointed (2 pages)
11 May 2005Secretary's particulars changed;director's particulars changed (1 page)
14 April 2005Ad 01/02/05--------- £ si [email protected]=400 £ ic 5856659/5857059 (2 pages)
25 January 2005Director's particulars changed (1 page)
25 January 2005Secretary's particulars changed;director's particulars changed (1 page)
19 January 2005Return made up to 06/12/04; full list of members (8 pages)
12 January 2005Full accounts made up to 31 March 2004 (20 pages)
26 July 2004Nc inc already adjusted 02/07/04 (1 page)
26 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2004Ad 02/07/04--------- £ si [email protected]=20194 £ si 979805@1=979805 £ ic 4856659/5856658 (2 pages)
10 June 2004Ad 26/03/04--------- £ si 78384@1=78384 £ ic 4778275/4856659 (2 pages)
10 June 2004Ad 22/03/04--------- £ si 284143@1=284143 £ ic 4494132/4778275 (2 pages)
28 May 2004Nc inc already adjusted 22/03/04 (2 pages)
27 May 2004Memorandum and Articles of Association (21 pages)
27 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 May 2004Ad 26/03/04--------- £ si [email protected]=1616 £ ic 4486660/4488276 (2 pages)
26 May 2004Ad 22/03/04--------- £ si [email protected]=5856 £ ic 4488276/4494132 (2 pages)
6 May 2004New director appointed (3 pages)
5 May 2004Registered office changed on 05/05/04 from: irongate house dukes place london EC3A 7LQ (1 page)
24 March 2004Ad 13/02/04--------- £ si 367427@1=367427 £ si [email protected]=7573 £ ic 4111660/4486660 (2 pages)
11 March 2004£ nc 4122960/4525660 16/12/03 (1 page)
11 March 2004Memorandum and Articles of Association (18 pages)
11 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 February 2004Return made up to 06/12/03; full list of members (8 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Director resigned (1 page)
26 January 2004Full accounts made up to 31 March 2003 (22 pages)
9 December 2003Ad 31/07/03--------- £ si [email protected]=16257 £ si 788743@1=788743 £ ic 3306660/4111660 (2 pages)
14 November 2003Nc inc already adjusted 31/07/03 (1 page)
14 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 March 2003Return made up to 06/12/02; full list of members (8 pages)
4 February 2003Particulars of mortgage/charge (8 pages)
22 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
16 April 2002Registered office changed on 16/04/02 from: c/o osborne clarke hillgate house 26 old bailey london EC4M 7HW (1 page)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 April 2002Nc inc already adjusted 04/03/02 (1 page)
12 April 2002S-div 04/03/02 (1 page)
18 March 2002New director appointed (3 pages)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 March 2002Ad 04/03/02--------- £ si [email protected]=65000 £ si 3153660@1=3153660 £ ic 1/3218661 (2 pages)
18 March 2002Ad 04/03/02--------- £ si [email protected]=24999 £ si 63000@1=63000 £ ic 3218661/3306660 (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: c/o osborne clarke hillgate house 26 old bailey london EC4M 7HW (1 page)
21 February 2002Registered office changed on 21/02/02 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
6 December 2001Incorporation (20 pages)