Laindon
Essex
SS15 6DR
Director Name | Mr Ian David Selby |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 May 2004) |
Role | Financial Accountant |
Country of Residence | England |
Correspondence Address | 5 Bowes House High Street Ongar Essex CM5 9FB |
Director Name | Ms Hilary Hilditch |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2006) |
Role | Company Director |
Correspondence Address | 4 Windmill Way Kelvedon Hatch Brentwood Essex CM15 0XJ |
Director Name | Sanjay Pandya |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 54 Balmoral Road Harrow Middlesex HA2 8TB |
Director Name | Mr Grant Darren Selby |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Oakland Place Buckhurst Hill Essex IG9 5JZ |
Director Name | Mr Tahir Awan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 March 2010) |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | 11 Witley Gardens Southall Middlesex UB2 4ES |
Director Name | Mr Marc Alexander Hilditch |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Sharp House 1-3 Arterial Road Laindon Essex SS15 6DR |
Secretary Name | Mr Grant Selby |
---|---|
Status | Resigned |
Appointed | 01 March 2010(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 January 2011) |
Role | Company Director |
Correspondence Address | Sharp House 1-3 Arterial Road Laindon Essex SS15 6DR |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2001(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Corporate Consultants (Accountants) (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 May 2008) |
Correspondence Address | 5 Bowes House High Street Ongar Essex CM5 9FB |
Registered Address | Sharp House 1-3 Arterial Road Laindon Essex SS15 6DR |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Crouch |
Built Up Area | Basildon |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2011 | Termination of appointment of Marc Hilditch as a director (1 page) |
10 August 2011 | Appointment of Mr David Selby as a director (2 pages) |
10 August 2011 | Termination of appointment of Marc Hilditch as a director (1 page) |
10 August 2011 | Appointment of Mr David Selby as a director (2 pages) |
1 August 2011 | Termination of appointment of Grant Selby as a secretary (1 page) |
1 August 2011 | Termination of appointment of Grant Selby as a secretary (1 page) |
1 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
1 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders Statement of capital on 2011-08-01
|
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
14 January 2011 | Registered office address changed from C/O Kamera House 7 Western Gardens Brentwood Essex CM14 4SP United Kingdom on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from C/O Kamera House 7 Western Gardens Brentwood Essex CM14 4SP United Kingdom on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from C/O Organichem Ltd Sharp House Arterial Road Laindon Basildon Essex SS15 6DR England on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from C/O Organichem Ltd Sharp House Arterial Road Laindon Basildon Essex SS15 6DR England on 14 January 2011 (1 page) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 July 2010 | Registered office address changed from Kamgra House 7 Western Gardens Brentwood Essex CM14 4SP on 1 July 2010 (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
1 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 July 2010 | Registered office address changed from Kamgra House 7 Western Gardens Brentwood Essex CM14 4SP on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Kamgra House 7 Western Gardens Brentwood Essex CM14 4SP on 1 July 2010 (1 page) |
1 July 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Termination of appointment of Tahir Awan as a director (1 page) |
12 April 2010 | Termination of appointment of Tahir Awan as a director (1 page) |
30 March 2010 | Appointment of Mr Marc Alexander Hilditch as a director (2 pages) |
30 March 2010 | Appointment of Mr Grant Selby as a secretary (1 page) |
30 March 2010 | Appointment of Mr Marc Alexander Hilditch as a director (2 pages) |
30 March 2010 | Appointment of Mr Grant Selby as a secretary (1 page) |
12 March 2010 | Change of name notice (2 pages) |
12 March 2010 | Company name changed kamera investments LIMITED\certificate issued on 12/03/10
|
12 March 2010 | Change of name notice (2 pages) |
12 March 2010 | Company name changed kamera investments LIMITED\certificate issued on 12/03/10
|
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
26 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
29 July 2008 | Accounts for a dormant company made up to 30 October 2007 (6 pages) |
29 July 2008 | Accounts made up to 30 October 2007 (6 pages) |
21 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
21 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
18 July 2008 | Appointment terminated director grant selby (1 page) |
18 July 2008 | Appointment terminated secretary corporate consultants (accountants) (1 page) |
18 July 2008 | Director appointed mr tahir awan (1 page) |
18 July 2008 | Director appointed mr tahir awan (1 page) |
18 July 2008 | Appointment Terminated Secretary corporate consultants (accountants) (1 page) |
18 July 2008 | Appointment Terminated Director grant selby (1 page) |
9 August 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
9 August 2007 | Accounts made up to 31 October 2006 (6 pages) |
10 July 2007 | Return made up to 28/06/07; full list of members
|
10 July 2007 | Return made up to 28/06/07; full list of members (6 pages) |
3 June 2007 | S-div 21/05/07 (1 page) |
3 June 2007 | Nc inc already adjusted 21/05/07 (1 page) |
3 June 2007 | S-div 21/05/07 (1 page) |
3 June 2007 | Resolutions
|
3 June 2007 | Resolutions
|
3 June 2007 | Nc inc already adjusted 21/05/07 (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
25 July 2006 | Accounts made up to 31 October 2005 (6 pages) |
25 July 2006 | Accounts for a dormant company made up to 31 October 2005 (6 pages) |
11 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 28/06/06; full list of members (6 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (1 page) |
21 October 2005 | Return made up to 28/06/05; full list of members (2 pages) |
21 October 2005 | Return made up to 28/06/05; full list of members (2 pages) |
7 September 2005 | Accounts made up to 31 October 2004 (1 page) |
7 September 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
7 October 2004 | Accounts made up to 31 October 2003 (1 page) |
7 October 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
15 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
29 September 2003 | Accounts for a dormant company made up to 30 October 2002 (5 pages) |
29 September 2003 | Return made up to 28/06/03; full list of members (6 pages) |
29 September 2003 | Accounts made up to 30 October 2002 (5 pages) |
29 September 2003 | Return made up to 28/06/03; full list of members
|
9 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
9 July 2002 | Return made up to 28/06/02; full list of members (6 pages) |
22 April 2002 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
22 April 2002 | Accounting reference date extended from 30/06/02 to 31/10/02 (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: copper house 88 snakes lane east woodford woodford green essex IG8 7HX (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: copper house 88 snakes lane east woodford woodford green essex IG8 7HX (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: copper house 88 snakes lane east woodford green essex IG8 7HX (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: copper house 88 snakes lane east woodford green essex IG8 7HX (1 page) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
28 June 2001 | Incorporation (10 pages) |
28 June 2001 | Incorporation (10 pages) |