London
WC1N 3XX
Director Name | Camster Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Secretary Name | Camster Secretary Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | Office 311 77 Oxford Street London W1D 2ES |
Website | priorandpartners.com |
---|
Registered Address | Bcm Wave London WC1N 3XX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1000 at £1 | East Anglia Invest LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,764 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
12 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
1 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
28 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | Registered office address changed from Office 311 77 Oxford Street London W1D 2ES United Kingdom to Bcm Wave Bcm Wave London WC1N 3XX on 20 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Camster Secretary Ltd. as a secretary on 31 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Camster Secretary Ltd. as a secretary on 31 December 2014 (1 page) |
20 January 2015 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Registered office address changed from Office 311 77 Oxford Street London W1D 2ES United Kingdom to Bcm Wave Bcm Wave London WC1N 3XX on 20 January 2015 (1 page) |
20 January 2015 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
13 November 2014 | Compulsory strike-off action has been suspended (1 page) |
13 November 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
15 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
2 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Director's details changed for Mr Josef Ulrich Becker on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Josef Ulrich Becker on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Josef Ulrich Becker on 1 July 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 (2 pages) |
9 May 2011 | Registered office address changed from Office 504 81 Oxford Street London W1D 2EU on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Office 504 81 Oxford Street London W1D 2EU on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from Office 504 81 Oxford Street London W1D 2EU on 9 May 2011 (1 page) |
9 May 2011 | Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 (2 pages) |
9 May 2011 | Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 (2 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 August 2010 | Director's details changed for Mr. Josef Becker on 26 May 2010 (2 pages) |
23 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Mr. Josef Becker on 26 May 2010 (2 pages) |
23 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (3 pages) |
22 August 2010 | Secretary's details changed for Camster Secretary Ltd. on 31 May 2010 (1 page) |
22 August 2010 | Secretary's details changed for Camster Secretary Ltd. on 31 May 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
25 June 2009 | Director appointed mr josef becker (1 page) |
25 June 2009 | Director appointed mr josef becker (1 page) |
25 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
24 June 2009 | Secretary's change of particulars / camster secretary LTD. / 24/06/2009 (1 page) |
24 June 2009 | Appointment terminated director camster management LTD (1 page) |
24 June 2009 | Secretary's change of particulars / camster secretary LTD. / 24/06/2009 (1 page) |
24 June 2009 | Appointment terminated director camster management LTD (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 27 old gloucester street london WC1N 3AX uk (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 27 old gloucester street london WC1N 3AX uk (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
18 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 27 old gloucester street london WC1N 3XX (1 page) |
18 August 2008 | Return made up to 31/05/08; full list of members (3 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from 27 old gloucester street london WC1N 3XX (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: bcm wave 27 old gloucester street london WC1N 3XX (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: bcm wave 27 old gloucester street london WC1N 3XX (1 page) |
25 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Director's particulars changed (1 page) |
25 July 2007 | Secretary's particulars changed (1 page) |
25 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 May 2006 | Incorporation (14 pages) |
31 May 2006 | Incorporation (14 pages) |