Company NameKameo Investments Limited
Company StatusDissolved
Company Number04519926
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 7 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJade Lauren Styants
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusClosed
Appointed05 September 2002(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (closed 27 August 2008)
RoleConsultant
Correspondence Address93 Bagot Road
Subiaco
Wa 6008
Australia
Secretary NameMr Gregory Kuenzel
NationalityBritish
StatusClosed
Appointed12 February 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 27 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Silverton Road
London
W6 9NY
Secretary NameEmma Reynolds
NationalityBritish
StatusResigned
Appointed25 March 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 February 2007)
RoleChartered Accountant
Correspondence AddressOffice 318
1 Berkeley Street
London
Wij 8dj
Director NameGregory Kuenzel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed12 February 2007(4 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 12 February 2007)
RoleChartered Accountant
Correspondence Address46 Fabian Road
London
SW6 7TZ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2003(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 25 March 2004)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressSuite 4 Claridge House
32 Davies Street
London
W1K 4ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£6
Cash£6

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
1 April 2008Application for striking-off (1 page)
10 December 2007Secretary's particulars changed (1 page)
11 September 2007Return made up to 04/08/07; full list of members (2 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007Registered office changed on 12/02/07 from: 28 eccleston square london SW1V 1NZ (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New director appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Director's particulars changed (1 page)
17 October 2006Total exemption full accounts made up to 31 August 2006 (8 pages)
7 August 2006Return made up to 04/08/06; full list of members (2 pages)
18 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
5 July 2006Total exemption full accounts made up to 31 August 2004 (9 pages)
16 March 2006Secretary's particulars changed (1 page)
10 November 2005Return made up to 04/08/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
(6 pages)
31 March 2005Secretary's particulars changed (1 page)
31 March 2005Registered office changed on 31/03/05 from: c/o emma reynolds 4-6 downside road bristol BS8 2XE (1 page)
31 March 2005Director's particulars changed (1 page)
13 August 2004Return made up to 04/08/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(6 pages)
7 April 2004New secretary appointed (2 pages)
7 April 2004Registered office changed on 07/04/04 from: c/o emma reynolds 4-6 downside road clifton bristol BS8 2XE (1 page)
1 April 2004Registered office changed on 01/04/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
31 March 2004Secretary resigned (1 page)
13 November 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
16 October 2003Director's particulars changed (1 page)
17 March 2003New secretary appointed (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003Registered office changed on 09/03/03 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
4 November 2002Director's particulars changed (1 page)
12 September 2002Director resigned (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)