Company NameCamelle Systems Limited
Company StatusDissolved
Company Number06017784
CategoryPrivate Limited Company
Incorporation Date4 December 2006(17 years, 4 months ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Paul Baxter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Cottages The Drive
Harefield Place
Ickenham
Middlesex
UB10 8AQ
Director NameTricia Fraser
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleSecretary
Correspondence Address1 The Cottages The Drive
Harefield Place
Ickenham
Middx
UB10 8AQ
Secretary NameTricia Fraser
NationalityBritish
StatusClosed
Appointed04 December 2006(same day as company formation)
RoleSecretary
Correspondence Address1 The Cottages The Drive
Harefield Place
Ickenham
Middx
UB10 8AQ
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed04 December 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address1 The Cottages
The Drive Housefield Place
Ickenham
Middlesex
UB10 8AQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardIckenham

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
18 March 2009Return made up to 04/12/08; full list of members (3 pages)
18 March 2009Return made up to 04/12/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
30 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
2 July 2008Director and secretary appointed tricia fraser (2 pages)
2 July 2008Return made up to 04/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2008Director and secretary appointed tricia fraser (2 pages)
2 July 2008Return made up to 04/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
27 February 2007Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page)
27 February 2007Ad 01/12/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Registered office changed on 27/02/07 from: 20 alexandra road kings langley hertfordshire WD4 8DT (1 page)
27 February 2007Registered office changed on 27/02/07 from: 20 alexandra road kings langley hertfordshire WD4 8DT (1 page)
27 February 2007Ad 01/12/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
27 February 2007Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006Incorporation (9 pages)
4 December 2006Incorporation (9 pages)