Dissolved
Dissolved 2014-02-25
Company Information for CAMBERWAY LIMITED
21 BUCKLE STREET, LONDON, E1,
|
Company Registration Number
03981197
Private Limited Company
Dissolved Dissolved 2014-02-25 |
Company Name | |
---|---|
CAMBERWAY LIMITED | |
Legal Registered Office | |
21 BUCKLE STREET LONDON | |
Company Number | 03981197 | |
---|---|---|
Date formed | 2000-04-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2014-02-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-21 22:58:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAMBERWAY LIMITED | 57, DAME STREET, DUBLIN 2. | Dissolved | Company formed on the 1990-05-31 |
Officer | Role | Date Appointed |
---|---|---|
QAS SECRETARIES LIMITED |
||
CHARLOTTE DOROTHY VAN HEERDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN KELLY |
Director | ||
JOHN ROBERT MONTAGU STUART WORTLEY HUNT |
Director | ||
MICHAEL PATRICK DWEN |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEGRAM LIMITED | Company Secretary | 2009-02-16 | CURRENT | 1993-11-02 | Active - Proposal to Strike off | |
B.E.A.S. INTERNATIONAL LIMITED | Company Secretary | 2009-02-16 | CURRENT | 1990-11-27 | Active - Proposal to Strike off | |
FACADE DESIGN CONTRACTING AND CONSULTING LIMITED | Company Secretary | 2008-04-11 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
UC POWER LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2007-05-22 | Dissolved 2014-09-16 | |
SHARED WOOD LIMITED | Company Secretary | 2008-01-17 | CURRENT | 2008-01-17 | Active - Proposal to Strike off | |
XILIED TECHNOLOGY LIMITED | Company Secretary | 2007-06-29 | CURRENT | 2007-06-29 | Dissolved 2015-09-22 | |
MEDIACONSULT LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-05-24 | Dissolved 2018-05-15 | |
PJD CONSTRUCTION BUILDING SERVICES LIMITED | Company Secretary | 2006-03-28 | CURRENT | 2006-03-28 | Active | |
IFC WORLD LIMITED | Company Secretary | 2006-03-07 | CURRENT | 1990-05-24 | Dissolved 2015-09-08 | |
HEVO A.F. LTD | Company Secretary | 2006-03-07 | CURRENT | 2005-06-21 | Dissolved 2016-01-12 | |
PHARMALOG LIMITED | Company Secretary | 2005-09-01 | CURRENT | 2005-04-14 | Dissolved 2018-01-16 | |
BARCLAY AND WOOD LIMITED | Company Secretary | 2002-12-04 | CURRENT | 2002-12-04 | Active | |
WELTON DESIGN (UK) LIMITED | Company Secretary | 2002-03-26 | CURRENT | 2002-03-26 | Active | |
MAXIRITE LIMITED | Company Secretary | 2000-03-27 | CURRENT | 2000-03-27 | Dissolved 2018-04-24 | |
HIGHBUILD LIMITED | Director | 2015-03-04 | CURRENT | 2014-08-11 | Dissolved 2016-09-27 | |
TBC ENERGY LTD. | Director | 2014-08-27 | CURRENT | 2013-09-02 | Active - Proposal to Strike off | |
ESPACE SOFT TRADING LIMITED | Director | 2014-08-14 | CURRENT | 1998-08-06 | Active - Proposal to Strike off | |
SATTERFIELD MANAGEMENT LTD | Director | 2014-07-22 | CURRENT | 2008-06-23 | Dissolved 2017-02-14 | |
MARVELSTONE LTD. | Director | 2014-01-15 | CURRENT | 2007-01-29 | Dissolved 2015-05-19 | |
LINDOSBAY (UK) LIMITED | Director | 2014-01-01 | CURRENT | 2011-05-06 | Active | |
SKYWAY CORPORATION LTD | Director | 2013-11-30 | CURRENT | 2012-11-30 | Dissolved 2016-06-07 | |
MAX CAPITAL GROUP LTD | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
TRANSNORD LTD. | Director | 2013-09-20 | CURRENT | 2003-12-19 | Active | |
UNISTAR DEVELOPMENT LTD. | Director | 2013-08-21 | CURRENT | 2001-06-12 | Dissolved 2018-04-17 | |
SMADEM MANAGEMENT LIMITED | Director | 2013-07-23 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
GREENFIELD TEA LIMITED | Director | 2013-04-26 | CURRENT | 2003-10-08 | Dissolved 2015-08-18 | |
SOLENT ADVISORY SERVICES LIMITED | Director | 2013-04-26 | CURRENT | 2005-10-27 | Dissolved 2016-01-19 | |
FACADE DESIGN CONTRACTING AND CONSULTING LIMITED | Director | 2013-04-01 | CURRENT | 2008-04-11 | Active - Proposal to Strike off | |
RAINBEAM SERVICES LIMITED | Director | 2013-03-14 | CURRENT | 2011-03-21 | Active - Proposal to Strike off | |
STROYMONTAGE LIMITED | Director | 2013-03-06 | CURRENT | 2002-07-30 | Dissolved 2014-03-25 | |
RATCHFORD (UK) LIMITED | Director | 2013-03-06 | CURRENT | 2006-10-09 | Dissolved 2015-03-31 | |
TEGROS INVESTMENTS LIMITED | Director | 2013-03-06 | CURRENT | 2013-03-06 | Dissolved 2015-03-31 | |
BRIT TRANSINVEST CORPORATION LTD | Director | 2013-02-21 | CURRENT | 2011-03-02 | Active | |
PRODIMEX LIMITED | Director | 2013-02-14 | CURRENT | 2006-11-21 | Active - Proposal to Strike off | |
FOAM SOURCE EUROPE LIMITED | Director | 2013-02-11 | CURRENT | 2003-12-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 22/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE DOROTHY VAN HEERDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WORTLEY HUNT | |
AP01 | DIRECTOR APPOINTED STEPHEN JOHN KELLY | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / QAS SECRETARIES LIMITED / 01/03/2009 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM 3RD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 50 QUEEN ANNE STREET LONDON W1M 0HQ | |
244 | DELIVERY EXT'D 3 MTH 30/04/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/04/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 30/04/01 | |
363s | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/05/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 n.e.c.
Called Up Share Capital | 2012-04-30 | £ 5 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 5 |
Shareholder Funds | 2012-04-30 | £ -91,954 |
Shareholder Funds | 2011-04-30 | £ -91,954 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAMBERWAY 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. |