Company NameWillcam Limited
Company StatusDissolved
Company Number05962063
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJamie William Campbell
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2006(2 weeks, 3 days after company formation)
Appointment Duration3 years, 2 months (closed 05 January 2010)
RoleCo Director
Correspondence Address140-145 Eastern Esplanade
Southend-On-Sea
Essex
SS1 2YQ
Secretary NameNicole Wall
NationalityBritish
StatusClosed
Appointed03 October 2007(11 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (closed 05 January 2010)
RoleCo Secretary
Correspondence Address140-145 Eastern Esplanade
Southend-On-Sea
Essex
SS1 2YQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameKyle Colin Barr Campbell
NationalityBritish
StatusResigned
Appointed27 October 2006(2 weeks, 3 days after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2007)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Kilworth Avenue
Southend On Sea
Essex
SS1 2DS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at 1Ms Jamie Campbell
100.00%
Ordinary

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
10 September 2009Application for striking-off (1 page)
13 January 2009Return made up to 10/10/08; full list of members (3 pages)
11 August 2008Director's change of particulars / jamie campbell / 08/08/2008 (1 page)
11 August 2008Secretary's change of particulars / nicole wall / 08/08/2008 (1 page)
16 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 November 2007Return made up to 10/10/07; full list of members (2 pages)
15 October 2007Secretary resigned (1 page)
10 October 2007New secretary appointed (1 page)
5 October 2007Secretary resigned (1 page)
6 November 2006Ad 27/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006Registered office changed on 06/11/06 from: c/O. 55 management LIMITED 55 leslie road rayleigh essex SS6 8PA (1 page)
6 November 2006New director appointed (2 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
10 October 2006Incorporation (14 pages)