Company NameMartin Camillin Associates Limited
Company StatusDissolved
Company Number05485053
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartin Camillin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(2 days after company formation)
Appointment Duration11 years, 4 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address12 Stumperlowe Hall Road
Fulwood
Sheffield
S10 3QR
Secretary NameJadwiga Dorota Camillin
NationalityBritish
StatusClosed
Appointed22 June 2005(2 days after company formation)
Appointment Duration11 years, 4 months (closed 15 November 2016)
RoleTeacher
Correspondence Address12 Stumperlowe Hall Road
Fulwood
Sheffield
S10 3QR
Director NameJadwiga Dorota Camillin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months (closed 15 November 2016)
RoleCompany Director
Correspondence Address12 Stumperlowe Hall Road
Fulwood
Sheffield
S10 3QR
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence AddressUnited House 23 Dorset Street
London
W1H 4EL
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence AddressUnited House
23 Dorset Street
London
W1U 6EL

Location

Registered Address4 Prince Albert Road
London
NW1 7SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

51 at £1Martin Camillin
51.00%
Ordinary A
25 at £1Jennifer Camillin
25.00%
Ordinary C
24 at £1Jadwiga Dorota Camillin
24.00%
Ordinary B

Financials

Year2014
Net Worth£80,733
Cash£26,170
Current Liabilities£1,549

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
19 August 2016Application to strike the company off the register (3 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
7 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(6 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(6 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 September 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
2 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 August 2010Director's details changed for Martin Camillin on 16 August 2010 (2 pages)
19 August 2010Director's details changed for Martin Camillin on 16 August 2010 (2 pages)
19 August 2010Director's details changed for Jadwiga Dorota Camillin on 16 August 2010 (2 pages)
19 August 2010Secretary's details changed for Jadwiga Dorota Camillin on 16 August 2010 (2 pages)
19 August 2010Secretary's details changed for Jadwiga Dorota Camillin on 16 August 2010 (2 pages)
19 August 2010Director's details changed for Jadwiga Dorota Camillin on 16 August 2010 (2 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 July 2009Return made up to 20/06/09; full list of members (4 pages)
3 July 2009Return made up to 20/06/09; full list of members (4 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 June 2009Director appointed jadwiga dorota camillin (1 page)
19 June 2009Director appointed jadwiga dorota camillin (1 page)
30 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 September 2008Return made up to 20/06/08; full list of members (3 pages)
16 September 2008Return made up to 20/06/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 August 2007Return made up to 20/06/07; full list of members (2 pages)
6 August 2007Return made up to 20/06/07; full list of members (2 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1U 6EL (1 page)
8 August 2006Return made up to 20/06/06; full list of members (2 pages)
8 August 2006Return made up to 20/06/06; full list of members (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Director resigned (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
20 June 2005Incorporation (19 pages)
20 June 2005Incorporation (19 pages)