Company NameCammish Ltd
Company StatusDissolved
Company Number08323924
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMrs Nyarai Caroline Cammish
Date of BirthJune 1966 (Born 57 years ago)
NationalityZimbabwean
StatusClosed
Appointed10 December 2012(same day as company formation)
RoleRegistered Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressHockleys School Hill
Boxford
Sudbury
Suffolk
CO10 5JT
Director NameMr Terence John Cammish
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(2 months, 3 weeks after company formation)
Appointment Duration5 years (closed 20 March 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 Pembroke Close
Pembroke Close
Billericay
Essex
CM12 0PF

Location

Registered AddressHockleys School Hill
Boxford
Sudbury
Suffolk
CO10 5JT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishBoxford
WardBoxford
Built Up AreaBoxford

Shareholders

1 at £1Mr Terence John Cammish
50.00%
Ordinary
1 at £1Mrs Nyarai Caroline Cammish
50.00%
Ordinary

Financials

Year2014
Net Worth£6
Cash£3
Current Liabilities£11,323

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 October 2017Withdraw the company strike off application (1 page)
17 October 2017Withdraw the company strike off application (1 page)
17 October 2017Withdraw the company strike off application (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 March 2014Registered office address changed from C/O 1 Pembroke Close Billericay Po Box Essex 1 Pembroke Close Billericay Essex CM12 0PF on 20 March 2014 (1 page)
9 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
8 October 2013Statement of capital following an allotment of shares on 16 September 2013
  • GBP 2
(4 pages)
5 March 2013Appointment of Mr Terence John Cammish as a director (2 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)