Company NameDe Campi Fine Interiors Limited
DirectorsMargaret Josephine De Campi and Michael Angelo De Campi
Company StatusActive
Company Number08098426
CategoryPrivate Limited Company
Incorporation Date8 June 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Margaret Josephine De Campi
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Lovelace Road
East Barnet
Hertfordshire
EN4 8EA
Director NameMr Michael Angelo De Campi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(same day as company formation)
RoleSpecialist Decorator
Country of ResidenceUnited Kingdom
Correspondence Address3 Lovelace Road
East Barnet
Hertfordshire
EN4 8EA
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address110 Lancaster Road
Barnet
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Margaret Josephine De Campi
50.00%
Ordinary
1 at £1Michael Angelo De Campi
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

12 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
27 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 March 2022Micro company accounts made up to 30 June 2020 (3 pages)
2 March 2022Compulsory strike-off action has been discontinued (1 page)
9 October 2021Compulsory strike-off action has been suspended (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
21 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
2 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
11 July 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 August 2017Registered office address changed from 32 Daneland East Barnet Hertfordshire EN4 8PY to 110 Lancaster Road Barnet EN4 8AL on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 32 Daneland East Barnet Hertfordshire EN4 8PY to 110 Lancaster Road Barnet EN4 8AL on 30 August 2017 (1 page)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
2 March 2017Micro company accounts made up to 30 June 2016 (1 page)
2 March 2017Micro company accounts made up to 30 June 2016 (1 page)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (1 page)
31 March 2016Micro company accounts made up to 30 June 2015 (1 page)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
9 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(4 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
10 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
8 July 2013Statement of capital following an allotment of shares on 8 June 2012
  • GBP 2
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 8 June 2012
  • GBP 2
(3 pages)
8 July 2013Statement of capital following an allotment of shares on 8 June 2012
  • GBP 2
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 8 June 2012
  • GBP 1
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 8 June 2012
  • GBP 1
(3 pages)
1 July 2013Statement of capital following an allotment of shares on 8 June 2012
  • GBP 1
(3 pages)
13 June 2012Appointment of Michael Angelo De Campi as a director (2 pages)
13 June 2012Appointment of Mrs Margaret Josephine De Campi as a director (2 pages)
13 June 2012Appointment of Mrs Margaret Josephine De Campi as a director (2 pages)
13 June 2012Appointment of Michael Angelo De Campi as a director (2 pages)
8 June 2012Termination of appointment of Elizabeth Davies as a director (1 page)
8 June 2012Termination of appointment of Elizabeth Davies as a director (1 page)
8 June 2012Incorporation (21 pages)
8 June 2012Incorporation (21 pages)