London
SW18 5LY
Director Name | Cambramain Investment Corporation (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 2002(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 27 November 2012) |
Correspondence Address | Albert House Queen Victoria Street London EC4N 4SA |
Secretary Name | Cambramain Registrars (Corporation) |
---|---|
Status | Closed |
Appointed | 08 February 2005(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 27 November 2012) |
Correspondence Address | Albert House Queen Victoria Street London EC4N 4SA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Michael Wadham |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 18 December 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pine Walk Carshalton Beeches Surrey SM5 4HB |
Secretary Name | David Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 14 The Green St. Leonards On Sea East Sussex TN38 0SU |
Director Name | Desktop Promotions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2001) |
Correspondence Address | Capp House 96d South End Croydon Surrey CR0 1DQ |
Secretary Name | XTAL Technical Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 December 2001) |
Correspondence Address | 191 Replingham Road London SW18 5LY |
Registered Address | Rotterdam House Quayside Newcastle Upon Tyne Northumberland NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 August |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 August 2011 | Compulsory strike-off action has been suspended (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 191 replingham road london SW18 5LY (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 191 replingham road london SW18 5LY (1 page) |
16 May 2009 | Appointment terminated director michael wadham (1 page) |
16 May 2009 | Appointment Terminated Director michael wadham (1 page) |
12 May 2009 | Secretary appointed cambramain registrars (1 page) |
12 May 2009 | Director appointed cambramain investment corporation (1 page) |
12 May 2009 | Secretary appointed cambramain registrars (1 page) |
12 May 2009 | Director appointed cambramain investment corporation (1 page) |
10 February 2009 | Compulsory strike-off action has been suspended (1 page) |
10 February 2009 | Compulsory strike-off action has been suspended (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2007 | Accounts made up to 30 August 2006 (1 page) |
27 June 2007 | Accounts for a dormant company made up to 30 August 2006 (1 page) |
17 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
17 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 30 August 2005 (1 page) |
5 July 2006 | Accounts made up to 30 August 2005 (1 page) |
2 June 2006 | Return made up to 30/03/06; full list of members (6 pages) |
2 June 2006 | Return made up to 30/03/06; full list of members (6 pages) |
7 July 2005 | Accounts for a dormant company made up to 30 August 2004 (1 page) |
7 July 2005 | Accounts made up to 30 August 2004 (1 page) |
27 June 2005 | Return made up to 30/03/05; full list of members (6 pages) |
27 June 2005 | Return made up to 30/03/05; full list of members (6 pages) |
29 June 2004 | Accounts for a dormant company made up to 30 August 2003 (1 page) |
29 June 2004 | Accounts made up to 30 August 2003 (1 page) |
28 June 2004 | Return made up to 30/03/04; full list of members (6 pages) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Return made up to 30/03/04; full list of members (6 pages) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
5 August 2003 | Accounts made up to 30 August 2002 (1 page) |
5 August 2003 | Accounts for a dormant company made up to 30 August 2002 (1 page) |
10 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
10 May 2003 | Return made up to 30/03/03; full list of members (6 pages) |
2 July 2002 | Accounts for a dormant company made up to 30 August 2001 (1 page) |
2 July 2002 | Accounts made up to 30 August 2001 (1 page) |
2 June 2002 | Return made up to 30/03/02; full list of members (6 pages) |
2 June 2002 | Return made up to 30/03/02; full list of members (6 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
4 July 2001 | Accounts for a dormant company made up to 30 August 2000 (1 page) |
4 July 2001 | Accounts made up to 30 August 2000 (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: capp house 96D south end croydon CR0 1DQ (1 page) |
7 June 2001 | Registered office changed on 07/06/01 from: capp house 96D south end croydon CR0 1DQ (1 page) |
27 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
27 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
11 July 2000 | Return made up to 30/03/00; full list of members (6 pages) |
11 July 2000 | Return made up to 30/03/00; full list of members (6 pages) |
29 March 2000 | Accounts for a dormant company made up to 30 August 1999 (1 page) |
29 March 2000 | Resolutions
|
29 March 2000 | Resolutions
|
29 March 2000 | Accounts made up to 30 August 1999 (1 page) |
24 September 1999 | Accounting reference date extended from 31/03/99 to 30/08/99 (1 page) |
24 September 1999 | Accounting reference date extended from 31/03/99 to 30/08/99 (1 page) |
7 September 1999 | Return made up to 30/03/99; full list of members (6 pages) |
7 September 1999 | Return made up to 30/03/99; full list of members (6 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Resolutions
|
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | Secretary resigned (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH (1 page) |
21 September 1998 | Registered office changed on 21/09/98 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH (1 page) |
21 September 1998 | Director resigned (1 page) |
21 September 1998 | Director resigned (1 page) |
30 March 1998 | Incorporation (11 pages) |