Dissolved
Dissolved 2016-09-13
Company Information for CAMUS SERVICES LIMITED
LONDON, W1U,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-09-13 |
Company Name | |
---|---|
CAMUS SERVICES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 03079773 | |
---|---|---|
Date formed | 1995-07-13 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2016-09-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REDFORD SECRETARIAL SERVICES LTD |
||
MARCUS JAMES REDFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMICORP (UK) SECRETARIES LIMITED |
Company Secretary | ||
AMICORP (UK) DIRECTORS LIMITED |
Director | ||
TOWER SECRETARIES LIMITED |
Company Secretary | ||
CARAVEL MANAGEMENT LIMITED |
Director | ||
AMARADO LIMITED |
Company Secretary | ||
LOIC JOHN WILLIS |
Company Secretary | ||
JONATHAN CHARLES BRANNAM |
Director | ||
LOIC JOHN WILLIS |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LE HUB LONDON LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Dissolved 2014-03-11 | |
HARRIS RETAIL SERVICES LIMITED | Company Secretary | 2009-08-22 | CURRENT | 2004-09-16 | Active | |
TRION ENERGY UK LIMITED | Company Secretary | 2009-03-18 | CURRENT | 2006-12-11 | Dissolved 2017-05-30 | |
HAMPSTEAD WEST HOMES LIMITED | Company Secretary | 2008-11-21 | CURRENT | 2008-11-21 | Liquidation | |
BUCKLAND HOUSING LIMITED | Company Secretary | 2008-11-21 | CURRENT | 2008-11-21 | Active | |
FLYING CHANGE LIMITED | Company Secretary | 2008-06-18 | CURRENT | 2008-06-18 | Dissolved 2014-03-18 | |
THE TRITON MANAGEMENT GROUP LIMITED | Company Secretary | 2008-01-09 | CURRENT | 2008-01-09 | Active - Proposal to Strike off | |
TRITON PARTNERS LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
ROSEWOOD LONDON LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-10-31 | Active | |
ACTIVE COSMETHICS INTERNATIONAL LIMITED | Company Secretary | 2007-09-26 | CURRENT | 1998-11-03 | Active - Proposal to Strike off | |
MARYLEBONE CAPITAL LIMITED | Company Secretary | 2007-09-24 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
BUSHEY VANS LIMITED | Company Secretary | 2007-07-13 | CURRENT | 2007-07-13 | Dissolved 2014-09-16 | |
DONATEL FRERES LIMITED | Company Secretary | 2007-05-18 | CURRENT | 1945-12-04 | Active | |
ANDY WAKEFIELD LIMITED | Company Secretary | 2007-04-03 | CURRENT | 2007-04-03 | Active | |
TECHNOCHIM LIMITED | Company Secretary | 2007-03-15 | CURRENT | 2007-03-15 | Dissolved 2017-04-11 | |
BLACK HORSE SECURITIES LIMITED | Company Secretary | 2006-11-16 | CURRENT | 2006-11-16 | Dissolved 2017-07-24 | |
EURO LONDON FILMS LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1969-07-08 | Active | |
ABACUS VIDEO LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1982-11-26 | Active | |
OSPREY FILMS LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1972-08-22 | Active | |
05772941 LIMITED | Company Secretary | 2006-04-06 | CURRENT | 2006-04-06 | Dissolved 2017-08-15 | |
BRYANSTON FILMS LIMITED | Company Secretary | 2006-03-08 | CURRENT | 1941-09-18 | Active | |
TIGON FILM DISTRIBUTORS LIMITED | Company Secretary | 2006-03-08 | CURRENT | 1966-10-28 | Active | |
PETROCHEM INTERNATIONAL CONSULTANTS LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2005-11-30 | Dissolved 2016-09-20 | |
PREMIUM CONSULTANTS LIMITED | Company Secretary | 2005-11-17 | CURRENT | 2005-11-17 | Active | |
E-LISA SOFTWARE LIMITED | Company Secretary | 2005-09-05 | CURRENT | 2005-09-05 | Active | |
PRODUCTION BUDGETS LIMITED | Company Secretary | 2005-07-06 | CURRENT | 2005-07-06 | Active - Proposal to Strike off | |
BRIGHAM & ASSOCIATES CONSULTING LIMITED | Company Secretary | 2005-05-20 | CURRENT | 2005-05-20 | Active - Proposal to Strike off | |
UNITED METALS & CONSULTING LIMITED | Company Secretary | 2005-03-14 | CURRENT | 2005-03-14 | Active - Proposal to Strike off | |
NEW POWER SYSTEMS LIMITED | Company Secretary | 2004-12-22 | CURRENT | 2004-12-22 | Dissolved 2015-04-21 | |
BLACKBRIDGE COMMUNICATIONS LIMITED | Company Secretary | 2004-11-05 | CURRENT | 2004-11-01 | Active | |
STOCKS HILL LIMITED | Company Secretary | 2004-10-04 | CURRENT | 2004-10-04 | Dissolved 2015-12-22 | |
TIMBER LINE (SHIPPING & CHARTERING) LIMITED | Company Secretary | 2004-02-24 | CURRENT | 1999-12-14 | Dissolved 2017-02-21 | |
ARES SOLUTION LIMITED | Company Secretary | 2003-12-08 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
KGRC LIMITED | Company Secretary | 2002-11-26 | CURRENT | 2000-11-15 | Active | |
FIONA FILMS LIMITED | Company Secretary | 2002-11-18 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
MALL SECURITIES LIMITED | Company Secretary | 2002-05-31 | CURRENT | 2002-05-31 | Active - Proposal to Strike off | |
WARNER SISTERS PRODUCTIONS LIMITED | Company Secretary | 2002-02-26 | CURRENT | 1997-02-25 | Active | |
MORTIMER SECURITIES LIMITED | Company Secretary | 2001-12-24 | CURRENT | 2001-12-04 | Active | |
MARBLE ARCH LONDON LIMITED | Company Secretary | 2001-09-28 | CURRENT | 2000-09-22 | Active | |
WESTMONT PROPERTIES LIMITED | Company Secretary | 2001-09-21 | CURRENT | 1997-11-13 | Dissolved 2015-07-14 | |
WRIGHT AIRCRAFT AND YACHT SOLUTIONS LIMITED | Company Secretary | 2001-07-20 | CURRENT | 1999-07-29 | Active - Proposal to Strike off | |
SALTARELLO INVESTMENTS LIMITED | Director | 2017-09-29 | CURRENT | 2017-08-01 | Active | |
BEAUTY LOGISTICS LIMITED | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active - Proposal to Strike off | |
BEAUTY LOGISTICS LONDON LIMITED | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active - Proposal to Strike off | |
THE TRITON MANAGEMENT GROUP LIMITED | Director | 2017-03-22 | CURRENT | 2008-01-09 | Active - Proposal to Strike off | |
10234479 LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Dissolved 2017-11-21 | |
YACA EUROPE LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active - Proposal to Strike off | |
THE ROSEWOOD CAPITAL GROUP LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active | |
DEVONSHIRE SECURITIES LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active | |
WATERSHIP PRODUCTIONS LIMITED | Director | 2014-03-18 | CURRENT | 2014-01-13 | Active | |
CORANTO FILMS LIMITED | Director | 2014-03-18 | CURRENT | 2014-01-13 | Active | |
4 COURT DOWNS ROAD (BECKENHAM) MAINTENANCE LIMITED | Director | 2012-05-15 | CURRENT | 1970-07-15 | Active | |
ACTIVE COSMETHICS UK LIMITED | Director | 2008-10-03 | CURRENT | 2002-11-20 | Active | |
TRITON PARTNERS LIMITED | Director | 2007-10-31 | CURRENT | 2007-10-31 | Active - Proposal to Strike off | |
MORTIMER SECURITIES LIMITED | Director | 2007-05-15 | CURRENT | 2001-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2015 TO 30/04/2016 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/07/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/07/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS JAMES REDFORD / 02/05/2013 | |
AR01 | 13/07/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REDFORD SECRETARIAL SERVICES LTD / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS REDFORD / 01/08/2008 | |
288a | DIRECTOR APPOINTED MARCUS JAMES REDFORD | |
288a | SECRETARY APPOINTED REDFORD SECRETARIAL SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR AMICORP (UK) DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY AMICORP (UK) SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 3RD FLOOR 5 LLOYDS AVENUE LONDON EC3N 3AE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/07 FROM: AMICORP HOUSE 81 FENCHURCH STREET LONDON EC3M 4BT | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: PO BOX 12175 HILL HOUSE HIGHGATE HILL LONDON N19 5TE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/00 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
244 | DELIVERY EXT'D 3 MTH 31/12/98 | |
363s | RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 01/07/96 | |
ELRES | S386 DISP APP AUDS 01/07/96 | |
363s | RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 01/07/96 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CAMUS SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |