London
W11 4BE
Director Name | Mrs Gael Caroline Camu |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 15 February 2013(same day as company formation) |
Role | Diretor |
Country of Residence | England |
Correspondence Address | Studio 7 2 Olaf Street London W11 4BE |
Secretary Name | Stephen Morrison |
---|---|
Status | Current |
Appointed | 15 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Studio 7 2 Olaf Street London W11 4BE |
Director Name | Mr Andrew Peter Greig |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | People's Hall 2 Olaf Street London W11 4BE |
Website | www.camu.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77275783 |
Telephone region | London |
Registered Address | 12 Carlton House Terrace London SW1Y 5AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
29 November 2023 | Registered office address changed from Studio 7 2 Olaf Street London W11 4BE to 12 Carlton House Terrace London SW1Y 5AH on 29 November 2023 (1 page) |
---|---|
29 November 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
29 November 2023 | Registered office address changed from 12 Carlton House Terrace London SW1Y 5AH England to 12 Carlton House Terrace London SW1Y 5AH on 29 November 2023 (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
7 April 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
24 May 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
26 April 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
29 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
25 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
3 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Andrew Peter Greig as a director on 20 December 2017 (1 page) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
10 September 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
10 September 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
9 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
20 January 2015 | Appointment of Mr Andrew Peter Greig as a director on 1 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Andrew Peter Greig as a director on 1 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Andrew Peter Greig as a director on 1 January 2015 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
15 February 2013 | Incorporation
|
15 February 2013 | Incorporation
|