Company NameCampus Communications Limited
Company StatusDissolved
Company Number08511526
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)
Dissolution Date31 January 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nicholas Rimmer Cambden
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2015(1 year, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 31 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 7 167, Bermondsey Street
London
SE1 3UF
Director NameMs Lauren Murphy
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleYouth Marketing Agency
Country of ResidenceUnited Kingdom
Correspondence AddressEagle House Cranleigh Close
South Croydon
Surrey
CR2 9LH
Secretary NameMs April Murphy
StatusResigned
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address7 Westfield Avenue
South Croydon
Surrey
CR2 9JY

Contact

Websitecampuscom.co.uk
Email address[email protected]
Telephone020 71181066
Telephone regionLondon

Location

Registered AddressFlat 7 167, Bermondsey Street
London
SE1 3UF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

9 at £1Lauren Murphy
9.00%
Ordinary
65 at £1Nick Cambden
65.00%
Ordinary
25 at £1William Mcglone
25.00%
Ordinary
1 at £1April Murphy
1.00%
Ordinary

Financials

Year2014
Net Worth£38,538
Cash£78,286
Current Liabilities£41,990

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

31 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016First Gazette notice for voluntary strike-off (1 page)
3 November 2016Application to strike the company off the register (3 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
4 August 2016Micro company accounts made up to 30 April 2016 (4 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 March 2016Registered 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 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(3 pages)
23 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Appointment of Mr Nick Cambden as a director on 11 February 2015 (2 pages)
26 February 2015Termination of appointment of Lauren Murphy as a director on 11 February 2015 (1 page)
20 February 2015Termination of appointment of April Murphy as a secretary on 2 February 2015 (1 page)
20 February 2015Registered 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 2015Termination of appointment of April Murphy as a secretary on 2 February 2015 (1 page)
12 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)