Hout Bay
Cape Town
South Africa
Secretary Name | Amersham Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2007(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 29 July 2014) |
Correspondence Address | Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA |
Director Name | Hubert Camille |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 June 2012) |
Role | Phographer |
Correspondence Address | 49 Belmont Avenue 8001 Capetown South Africa |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Pall Mall Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 2007) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Louwina Camille 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,460 |
Cash | £3,874 |
Current Liabilities | £38,758 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
28 September 2013 | Compulsory strike-off action has been suspended (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
9 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders Statement of capital on 2013-01-09
|
8 January 2013 | Termination of appointment of Hubert Camille as a director (1 page) |
8 January 2013 | Appointment of Mrs Louwina Camille as a director (2 pages) |
8 January 2013 | Appointment of Mrs Louwina Camille as a director (2 pages) |
8 January 2013 | Termination of appointment of Hubert Camille as a director (1 page) |
6 December 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
11 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Secretary's details changed for Amersham Corporate Services Limited on 1 January 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Amersham Corporate Services Limited on 1 January 2010 (2 pages) |
18 January 2011 | Secretary's details changed for Amersham Corporate Services Limited on 1 January 2010 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
9 March 2010 | Director's details changed for Hubert Camille on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Hubert Camille on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Hubert Camille on 1 October 2009 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 March 2009 | Return made up to 01/12/08; full list of members (3 pages) |
30 March 2009 | Return made up to 01/12/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 October 2008 | Return made up to 01/12/07; full list of members (3 pages) |
8 October 2008 | Return made up to 01/12/07; full list of members (3 pages) |
17 September 2008 | Director's change of particulars / hubert camille / 01/05/2008 (1 page) |
17 September 2008 | Director's change of particulars / hubert camille / 01/05/2008 (1 page) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | Secretary resigned (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 19 cavendish square london W1A 2AW (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: 19 cavendish square london W1A 2AW (1 page) |
11 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
11 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 19 cavendish square london W1A 2AW (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 19 cavendish square london W1A 2AW (1 page) |
6 February 2006 | Company name changed kaylinson LIMITED\certificate issued on 06/02/06 (2 pages) |
6 February 2006 | Company name changed kaylinson LIMITED\certificate issued on 06/02/06 (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 6-8 underwood street london N1 7JQ (1 page) |
2 February 2006 | Registered office changed on 02/02/06 from: 6-8 underwood street london N1 7JQ (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
1 December 2005 | Incorporation (18 pages) |
1 December 2005 | Incorporation (18 pages) |