Kenley
Surrey
CR8 5DE
Secretary Name | Ameetkumar Ramananbhai Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 03 September 2011) |
Role | Accountant |
Correspondence Address | 12 Stirling Drive Caterham Surrey CR3 5GB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£338,528 |
Cash | £7,306 |
Current Liabilities | £383,103 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2011 | Final Gazette dissolved following liquidation (1 page) |
3 June 2011 | Liquidators statement of receipts and payments to 26 May 2011 (5 pages) |
3 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
3 June 2011 | Liquidators' statement of receipts and payments to 26 May 2011 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
25 January 2011 | Liquidators statement of receipts and payments to 14 January 2011 (5 pages) |
25 January 2011 | Liquidators' statement of receipts and payments to 14 January 2011 (5 pages) |
27 July 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
27 July 2010 | Liquidators statement of receipts and payments to 14 July 2010 (5 pages) |
27 July 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
20 January 2010 | Liquidators' statement of receipts and payments to 14 January 2010 (5 pages) |
20 January 2010 | Liquidators statement of receipts and payments to 14 January 2010 (5 pages) |
20 January 2010 | Liquidators' statement of receipts and payments to 14 January 2010 (5 pages) |
21 January 2009 | Resolutions
|
21 January 2009 | Appointment of a voluntary liquidator (1 page) |
21 January 2009 | Statement of affairs with form 4.19 (11 pages) |
21 January 2009 | Appointment of a voluntary liquidator (1 page) |
21 January 2009 | Statement of affairs with form 4.19 (11 pages) |
21 January 2009 | Resolutions
|
19 January 2009 | Registered office changed on 19/01/2009 from 6 bruce grove london N17 6RA (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from 6 bruce grove london N17 6RA (1 page) |
6 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 November 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 04/04/07; full list of members (3 pages) |
16 May 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
16 May 2006 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
18 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
18 April 2006 | Return made up to 04/04/06; full list of members (6 pages) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
24 January 2006 | Particulars of mortgage/charge (9 pages) |
15 August 2005 | Company name changed campmount LIMITED\certificate issued on 15/08/05 (3 pages) |
15 August 2005 | Company name changed campmount LIMITED\certificate issued on 15/08/05 (3 pages) |
18 June 2005 | Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2005 | Ad 03/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
10 June 2005 | New secretary appointed (2 pages) |
10 June 2005 | Registered office changed on 10/06/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
4 April 2005 | Incorporation (15 pages) |