London
WC1N 3XX
Secretary Name | Camster Secretary Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Correspondence Address | 77 Oxford Street Office 311 London W1D 2ES |
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 Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | Termination of appointment of Josef Ulrich Becker as a director on 31 December 2014 (1 page) |
14 April 2015 | Termination of appointment of Josef Ulrich Becker as a director on 31 December 2014 (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2014 | Registered office address changed from Office 311 77 Oxford Street London to Bcm Wave Bcm Wave London WC1N 3XX on 31 October 2014 (1 page) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 October 2014 | Termination of appointment of Camster Secretary Ltd. as a secretary on 1 January 2014 (1 page) |
31 October 2014 | Registered office address changed from Office 311 77 Oxford Street London to Bcm Wave Bcm Wave London WC1N 3XX on 31 October 2014 (1 page) |
31 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
31 October 2014 | Termination of appointment of Camster Secretary Ltd. as a secretary on 1 January 2014 (1 page) |
31 October 2014 | Termination of appointment of Camster Secretary Ltd. as a secretary on 1 January 2014 (1 page) |
16 October 2014 | Compulsory strike-off action has been suspended (1 page) |
16 October 2014 | Compulsory strike-off action has been suspended (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
31 October 2013 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 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 | 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) |
9 May 2011 | Registered office address changed from Office 504 81 Oxford Street London W1D 2EU on 9 May 2011 (1 page) |
6 May 2011 | Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 (2 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
19 October 2010 | Secretary's details changed for Camster Secretary Ltd. on 19 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Camster Secretary Ltd. on 19 October 2010 (2 pages) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Secretary's details changed for Camster Secretary Ltd. on 19 January 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Josef Ulrich Becker on 19 January 2010 (2 pages) |
24 August 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Director's details changed for Mr Josef Ulrich Becker on 19 January 2010 (2 pages) |
24 August 2010 | Secretary's details changed for Camster Secretary Ltd. on 19 January 2010 (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 17 granville court d`este road ramsgate CT11 8DD england (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 17 granville court d`este road ramsgate CT11 8DD england (1 page) |
19 January 2009 | Incorporation (13 pages) |
19 January 2009 | Incorporation (13 pages) |