Company NameCamea Limited
Company StatusDissolved
Company Number05263207
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Philip Messenger
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Pebmarsh Road
Colne Engaine
Colchester
Essex
CO6 2HD
Secretary NameMr Ian Philip Messenger
NationalityBritish
StatusClosed
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pebmarsh Road
Colne Engaine
Colchester
Essex
CO6 2HD
Director NameSally Anne Veater
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Pebmarsh Road
Colne Engaine
Colchester
Essex
CO6 2HD

Location

Registered AddressFirst Floor, 14 North Street
Sudbury
Suffolk
CO10 1RB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
30 August 2011First Gazette notice for voluntary strike-off (1 page)
18 August 2011Application to strike the company off the register (5 pages)
18 August 2011Application to strike the company off the register (5 pages)
26 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
(4 pages)
26 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 2
(4 pages)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 July 2010Registered office address changed from Unit 6 Nonancourt Way Earls Colne Colchester CO6 2SY on 9 July 2010 (1 page)
9 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 July 2010Registered office address changed from Unit 6 Nonancourt Way Earls Colne Colchester CO6 2SY on 9 July 2010 (1 page)
9 July 2010Registered office address changed from Unit 6 Nonancourt Way Earls Colne Colchester CO6 2SY on 9 July 2010 (1 page)
28 September 2009Return made up to 15/09/09; full list of members (3 pages)
28 September 2009Return made up to 15/09/09; full list of members (3 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
9 October 2008Return made up to 15/09/08; full list of members (3 pages)
9 October 2008Return made up to 15/09/08; full list of members (3 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 September 2007Return made up to 15/09/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 September 2007Return made up to 15/09/07; full list of members (2 pages)
23 October 2006Return made up to 04/10/06; full list of members (2 pages)
23 October 2006Return made up to 04/10/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: 1 pebmarsh road, colne engaine colchester essex CO6 2HD (1 page)
5 October 2005Location of register of members (1 page)
5 October 2005Location of register of members (1 page)
5 October 2005Location of debenture register (1 page)
5 October 2005Return made up to 04/10/05; full list of members (3 pages)
5 October 2005Location of debenture register (1 page)
5 October 2005Return made up to 04/10/05; full list of members (3 pages)
5 October 2005Registered office changed on 05/10/05 from: 1 pebmarsh road, colne engaine colchester essex CO6 2HD (1 page)
19 October 2004Incorporation (19 pages)
19 October 2004Incorporation (19 pages)