Company NameCamden Unlocked Limited
Company StatusDissolved
Company Number08071050
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Bani Mendy
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Lissenden Mansions
London
NW5 1PR
Director NameMs Gabrielle Haralambous
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(9 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampstead Town Hall Centre The Business Basement
213 Haverstock Hill
London
NW3 4QP
Director NameMr Marc Mendy
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Lissenden Mansions
Lissenden Gardens
London
NW5 1PR

Location

Registered AddressHampstead Town Hall Centre The Business Basement
213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

100 at £100Bani Mendy & Gabrielle Haralambous
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
14 February 2014Accounts made up to 31 May 2013 (2 pages)
14 February 2014Accounts made up to 31 May 2013 (2 pages)
30 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 10,000
(4 pages)
30 July 2013Appointment of Ms Gabrielle Haralambous as a director on 1 March 2013 (2 pages)
30 July 2013Appointment of Ms Gabrielle Haralambous as a director on 1 March 2013 (2 pages)
30 July 2013Appointment of Ms Gabrielle Haralambous as a director on 1 March 2013 (2 pages)
30 July 2013Termination of appointment of Marc Mendy as a director on 1 March 2013 (1 page)
30 July 2013Termination of appointment of Marc Mendy as a director on 1 March 2013 (1 page)
30 July 2013Termination of appointment of Marc Mendy as a director on 1 March 2013 (1 page)
30 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 10,000
(4 pages)
23 July 2012Registered office address changed from 54 Lissenden Mansions Lissenden Gardens London NW51PR England on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 54 Lissenden Mansions Lissenden Gardens London NW51PR England on 23 July 2012 (1 page)
16 May 2012Incorporation (21 pages)
16 May 2012Incorporation (21 pages)