London
SE1 3UF
Director Name | Ms Lauren Murphy |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Youth Marketing Agency |
Country of Residence | United Kingdom |
Correspondence Address | Eagle House Cranleigh Close South Croydon Surrey CR2 9LH |
Secretary Name | Ms April Murphy |
---|---|
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Westfield Avenue South Croydon Surrey CR2 9JY |
Website | campuscom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71181066 |
Telephone region | London |
Registered Address | Flat 7 167, Bermondsey Street London SE1 3UF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
9 at £1 | Lauren Murphy 9.00% Ordinary |
---|---|
65 at £1 | Nick Cambden 65.00% Ordinary |
25 at £1 | William Mcglone 25.00% Ordinary |
1 at £1 | April Murphy 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,538 |
Cash | £78,286 |
Current Liabilities | £41,990 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2016 | Application to strike the company off the register (3 pages) |
6 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 March 2016 | Registered office address changed from Eagle House Cranleigh Close South Croydon Surrey CR2 9LH to Flat 7 167, Bermondsey Street London SE1 3UF on 1 March 2016 (1 page) |
23 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Appointment of Mr Nick Cambden as a director on 11 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Lauren Murphy as a director on 11 February 2015 (1 page) |
20 February 2015 | Termination of appointment of April Murphy as a secretary on 2 February 2015 (1 page) |
20 February 2015 | Registered office address changed from 7 Westfield Avenue South Croydon Surrey CR2 9JY to Eagle House Cranleigh Close South Croydon Surrey CR2 9LH on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of April Murphy as a secretary on 2 February 2015 (1 page) |
12 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 April 2013 | Incorporation
|