Company NameCamdile Ltd.
Company StatusDissolved
Company Number06621210
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)
Dissolution Date12 November 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Charles Winston Grout
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2008(4 weeks after company formation)
Appointment Duration5 years, 4 months (closed 12 November 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address35 Arthur Harris Close
Smethwick
West Midlands
B66 4NX
Director NameChettleburgh's Limited (Corporation)
StatusResigned
Appointed16 June 2008(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address2nd Floor Grosvenor Gardens House
35-37 Grosvenor Gardens
London
SW1W 0BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

80 at £1Mr Andrew Charles Winston Grout
80.00%
Ordinary
20 at £1Carron Grout
20.00%
Ordinary

Financials

Year2014
Turnover£60,149
Net Worth£1,650
Cash£3,836
Current Liabilities£8,786

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
19 July 2013Application to strike the company off the register (3 pages)
19 July 2013Application to strike the company off the register (3 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(3 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
Statement of capital on 2012-07-03
  • GBP 100
(3 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 July 2011Registered office address changed from 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS Uk on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 5th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS Uk on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS Uk on 6 July 2011 (1 page)
6 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 July 2010Director's details changed for Mr Andrew Charles Winston Grout on 16 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Andrew Charles Winston Grout on 16 June 2010 (2 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 June 2009Return made up to 16/06/09; full list of members (3 pages)
24 June 2009Return made up to 16/06/09; full list of members (3 pages)
7 August 2008Ad 17/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 August 2008Ad 17/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
30 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
30 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
16 July 2008Gbp nc 100/1000 14/07/08 (1 page)
16 July 2008Gbp nc 100/1000\14/07/08 (1 page)
16 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2008Registered office changed on 15/07/2008 from temple house 20 holywell row london EC2A 4XH (1 page)
15 July 2008Registered office changed on 15/07/2008 from temple house 20 holywell row london EC2A 4XH (1 page)
14 July 2008Appointment Terminated Director chettleburgh's LIMITED (1 page)
14 July 2008Director appointed mr andrew charles winston grout (1 page)
14 July 2008Director appointed mr andrew charles winston grout (1 page)
14 July 2008Appointment terminated director chettleburgh's LIMITED (1 page)
16 June 2008Incorporation (17 pages)
16 June 2008Incorporation (17 pages)