Company NameCamteloc Limited
Company StatusDissolved
Company Number07577816
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)
Dissolution Date3 May 2017 (6 years, 12 months ago)
Previous NamesIntelok Services Limited and Intelok Systems Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Director NameMr Andrew David May
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 03 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnslow House 62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameMr Anthony Turner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(1 day after company formation)
Appointment Duration2 months (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Wimpole Street
London
W1G 8GP
Director NameMr Anthony Derek Turner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Wimpole House
Wimpole Street
London
W1G 8GP
Secretary NameWimpole House Company Services (London) Limited (Corporation)
StatusResigned
Appointed21 April 2011(3 weeks, 6 days after company formation)
Appointment Duration10 months, 1 week (resigned 22 February 2012)
Correspondence AddressWimpole House Wimpole Street
London
W1G 8GP

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2013
Net Worth£95,101
Current Liabilities£50,140

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 May 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
3 February 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
7 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (11 pages)
7 January 2016Liquidators statement of receipts and payments to 18 December 2015 (11 pages)
7 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (11 pages)
2 January 2015Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from 39 High Street Orpington Kent BR6 0JE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 2 January 2015 (2 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Statement of affairs with form 4.19 (6 pages)
30 December 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-19
(1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Statement of affairs with form 4.19 (6 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
1 September 2014Registered office address changed from Flat 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Flat 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Flat 2 Wimpole House Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 1 September 2014 (1 page)
29 August 2014Company name changed intelok systems LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-26
(3 pages)
29 August 2014Company name changed intelok systems LIMITED\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2014Appointment of Mr Andrew David May as a director on 26 August 2014 (2 pages)
28 August 2014Appointment of Mr Andrew David May as a director on 26 August 2014 (2 pages)
28 August 2014Termination of appointment of Anthony Turner as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Anthony Turner as a director on 26 August 2014 (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
1 February 2013Registered office address changed from 29 Wimpole Street London W1G 8GP United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 29 Wimpole Street London W1G 8GP United Kingdom on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 29 Wimpole Street London W1G 8GP United Kingdom on 1 February 2013 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
22 February 2012Appointment of Mr Anthony Turner as a director (2 pages)
22 February 2012Appointment of Mr Anthony Turner as a director (2 pages)
22 February 2012Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page)
22 February 2012Termination of appointment of Wimpole House Company Services (London) Limited as a secretary (1 page)
31 January 2012Termination of appointment of Anthony Turner as a director (1 page)
31 January 2012Termination of appointment of Anthony Turner as a director (1 page)
5 October 2011Appointment of Mr Anthony Turner as a director (2 pages)
5 October 2011Appointment of Mr Anthony Turner as a director (2 pages)
17 August 2011Company name changed intelok services LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2011Company name changed intelok services LIMITED\certificate issued on 17/08/11
  • RES15 ‐ Change company name resolution on 2011-08-17
  • NM01 ‐ Change of name by resolution
(3 pages)
21 April 2011Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages)
21 April 2011Appointment of Wimpole House Company Services (London) Limited as a secretary (2 pages)
25 March 2011Termination of appointment of Laurence Adams as a director (1 page)
25 March 2011Termination of appointment of Laurence Adams as a director (1 page)
24 March 2011Incorporation (45 pages)
24 March 2011Incorporation (45 pages)