Company NameCameron Metalwork Limited
Company StatusDissolved
Company Number04919588
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Directors

Director NameMr Julian David Brafman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Director NameMr Ronald William Cavill
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Queens Grove
St Johns Wood
London
NW8 6EL
Director NameMr Stuart William Cavill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollaston Harlow Road
Roydon
Harlow
Essex
CM19 5HE
Secretary NameMr Ronald William Cavill
NationalityBritish
StatusClosed
Appointed02 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Queens Grove
St Johns Wood
London
NW8 6EL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 9
Brunswick Way
London
N11 1JL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: unit 6 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
17 October 2003New secretary appointed;new director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Ad 02/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2003Nc inc already adjusted 02/10/03 (1 page)