Navestock
Romford
Essex
RM4 1HL
Director Name | Mr Matthew Scott Forkes |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Old Brook Farm Murthering Lane Navestock Romford Essex RM4 1HL |
Secretary Name | Mr Jeffery Charles Arthur Forkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Brook Farm Murthering Lane Navestock Romford Essex RM4 1HL |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | campinggearhire.co.uk |
---|---|
Telephone | 0800 6891805 |
Telephone region | Freephone |
Registered Address | Old Brook Farm Murthering Lane Navestock Romford RM4 1HL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Navestock |
Ward | Brizes and Doddinghurst |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Matthew Scott Forkes & Mr Jeffery Charles Arthur Forkes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,892 |
Current Liabilities | £7,804 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2014 | Company name changed camping gear hire LTD\certificate issued on 19/05/14
|
18 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2014 | Annual return made up to 12 September 2013 Statement of capital on 2014-02-17
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2013 | Annual return made up to 12 September 2012 (13 pages) |
24 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2012 | Company name changed camping (2012GAMES) LTD\certificate issued on 27/12/12
|
9 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Matthew Scott Forkes on 12 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Jeffery Charles Arthur Forkes on 12 September 2010 (2 pages) |
28 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
24 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
12 September 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
12 September 2008 | Incorporation (18 pages) |