Company NameRaymond M Camsey Ltd
Company StatusDissolved
Company Number07051648
CategoryPrivate Limited Company
Incorporation Date21 October 2009(14 years, 6 months ago)
Dissolution Date19 February 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Raymond Martin Camsey
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glebelands
Corbridge
Northumberland
NE45 5DS
Secretary NameWendy Camsey
NationalityBritish
StatusClosed
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Glebelands
Corbridge
Northumberland
NE45 5DS
Director NameMrs Wendy Camsey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(6 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 19 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glebelands
Corbridge
Northumberland
NE45 5DS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressMilburn House
Hexham Business Park
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Raymond Martin Camsey
100.00%
Ordinary

Financials

Year2014
Net Worth£4,735
Cash£30,579
Current Liabilities£25,932

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

19 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
31 March 2016Appointment of Mrs Wendy Camsey as a director on 1 March 2016 (2 pages)
31 March 2016Appointment of Mrs Wendy Camsey as a director on 1 March 2016 (2 pages)
12 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
12 February 2016Change of share class name or designation (2 pages)
12 February 2016Change of share class name or designation (2 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
8 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page)
26 November 2010Previous accounting period shortened from 31 March 2011 to 31 March 2010 (1 page)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
17 December 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 100
(4 pages)
17 December 2009Statement of capital following an allotment of shares on 21 October 2009
  • GBP 100
(4 pages)
10 December 2009Appointment of Wendy Camsey as a secretary (3 pages)
10 December 2009Appointment of Wendy Camsey as a secretary (3 pages)
10 December 2009Appointment of Raymond Martin Camsey as a director (3 pages)
10 December 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
10 December 2009Appointment of Raymond Martin Camsey as a director (3 pages)
10 December 2009Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
28 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
28 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
21 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)