Dissolved
Dissolved 2013-10-22
Company Information for CAMPUS INVESTMENTS PLC
MERIDEN, WEST MIDLANDS, CV7,
|
Company Registration Number
05307771
Public Limited Company
Dissolved Dissolved 2013-10-22 |
Company Name | ||
---|---|---|
CAMPUS INVESTMENTS PLC | ||
Legal Registered Office | ||
MERIDEN WEST MIDLANDS | ||
Previous Names | ||
|
Company Number | 05307771 | |
---|---|---|
Date formed | 2004-12-08 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2013-10-22 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-18 07:21:37 |
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 | ||
---|---|---|---|---|
CAMPUS INVESTMENTS LIMITED | 4, LOWER HATCH STREET, DUBLIN 2. | Dissolved | Company formed on the 1990-09-03 | |
Campus Investments LLC | 3685 Conifer Ct Boulder CO 80304 | Good Standing | Company formed on the 2012-10-08 | |
CAMPUS INVESTMENTS, LLC | 3001 LAKEPORT BLVD KLAMATH FALLS OR 97601 | Active | Company formed on the 1999-04-23 | |
CAMPUS INVESTMENTS INC. | 8650 LAVELLE ROAD - ATHENS OH 45701 | Active | Company formed on the 2001-01-04 | |
CAMPUS INVESTMENTS LIMITED | 2 Stoneybridge Court Belbroughton Stourbridge WEST MIDLANDS DY9 9XT | Active | Company formed on the 2016-03-14 | |
CAMPUS INVESTMENTS, LLC | 101 E. KENNEDY BOULEVARD, SUITE 2700 TAMPA FL 33602 | Inactive | Company formed on the 2005-06-21 | |
CAMPUS INVESTMENTS, LLC | 300 W. TENNESSEE ST. TALLAHASSEE FL 32301 | Inactive | Company formed on the 2001-10-30 | |
CAMPUS INVESTMENTS LLC | California | Unknown | ||
CAMPUS INVESTMENTS LIMITED PARTNERSHIP | California | Unknown | ||
CAMPUS INVESTMENTS EXCHANGE LLC | Oklahoma | Unknown | ||
CAMPUS INVESTMENTS LIMITED PARTNERSHIP | Oklahoma | Unknown | ||
CAMPUS INVESTMENTS LIMITED PARTNERSHIP | Idaho | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE | |
FIRST GAZETTE notice for compulsory strike-off | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DJURSON | |
APPOINTMENT TERMINATED, DIRECTOR PETER NILS HANS DJURSON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PERRETT | |
APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD PERRETT | ||
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
Compulsory strike-off action has been suspended | ||
GAZ1 | FIRST GAZETTE | |
FIRST GAZETTE notice for compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 51 ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF | |
REGISTERED OFFICE CHANGED ON 23/04/12 FROM 51 Argo House Kilburn Park Road London NW6 5LF | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRINGLE | |
APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANTON LESLIE PRINGLE | ||
AP01 | DIRECTOR APPOINTED PETER NILS HANS DJURSON | |
AP01 | DIRECTOR APPOINTED MR JOHN BERNARD PERRETT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
Compulsory strike-off action has been discontinued | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
LATEST SOC | 30/09/11 STATEMENT OF CAPITAL;GBP 488099 | |
SH02 | CONSOLIDATION 27/09/11 | |
Consolidation of shares on | ||
GAZ1 | FIRST GAZETTE | |
FIRST GAZETTE notice for compulsory strike-off | ||
DISS40 | DISS40 (DISS40(SOAD)) | |
Compulsory strike-off action has been discontinued | ||
AR01 | 31/12/10 FULL LIST | |
28/04/22 ANNUAL RETURN FULL LIST | ||
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
Compulsory strike-off action has been suspended | ||
GAZ1 | FIRST GAZETTE | |
FIRST GAZETTE notice for compulsory strike-off | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
28/04/22 ANNUAL RETURN FULL LIST | ||
RES13 | CHANGE REGISTERED OFFICE ADDRESS 15/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM, 11 CHURCH ROAD, GREAT BOOKHAM, SURREY, KT23 3PB | |
REGISTERED OFFICE CHANGED ON 20/01/10 FROM , 11 Church Road, Great Bookham, Surrey, KT23 3PB | ||
Resolutions passed:<ul><li>Resolution Change registered office address 15/01/2010</ul> | ||
TM01 | TERMINATE DIR APPOINTMENT | |
Termination of appointment of a director | ||
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM, 198 WESTBOURNE PARK ROAD, NOTTING HILL, LONDON, W11 1EP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY CHAUHAN | |
APPOINTMENT TERMINATED, DIRECTOR HARRY CHAUHAN | ||
REGISTERED OFFICE CHANGED ON 23/11/09 FROM , 198 Westbourne Park Road, Notting Hill, London, W11 1EP | ||
AP01 | DIRECTOR APPOINTED WILLIAM STANTON LESLIE PRINGLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY UK COMPANY SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2009 FROM, 11 CHURCH ROAD, GREAT BOOKHAM, SURREY, KT23 3PB | |
288b | APPOINTMENT TERMINATED DIRECTOR NICK MARTIN | |
288a | DIRECTOR APPOINTED NICK MARTIN | |
Director appointed nick martin | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR RODERICK FORTUNE | |
288a | DIRECTOR APPOINTED MR HARRY CHAUHAN | |
Director appointed mr harry chauhan | ||
288b | APPOINTMENT TERMINATED DIRECTOR EDMOND LAM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK FORTUNE / 16/01/2009 | |
Director's Change of Particulars / roderick fortune / 16/01/2009 / HouseName/Number was: flat 3, now: 3; Street was: 16 percy circus, now: devonshire street; Post Code was: WC1X 9EE, now: W1W 5BA | ||
363a | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RODERICK FORTUNE / 01/10/2008 | |
Director's Change of Particulars / roderick fortune / 01/10/2008 / HouseName/Number was: 16, now: flat 3; Street was: percy circus, now: 16 percy circus | ||
288b | APPOINTMENT TERMINATED DIRECTOR HANS PETTERSSON | |
288b | APPOINTMENT TERMINATED DIRECTOR HANS PETTERSSON | |
288a | DIRECTOR APPOINTED MR EDMOND POK YIN LAM | |
288a | DIRECTOR APPOINTED MR RODERICK HILLAND FORTUNE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
88(2)R | AD 30/07/07-23/10/07 £ SI 5009500@.01=50095 £ IC 150000/200095 | |
Ad 30/07/07-23/10/07 £ si 5009500@.01=50095 £ ic 150000/200095 | ||
123 | NC INC ALREADY ADJUSTED 13/07/07 | |
RES13 | SUBDIVISION 13/07/07 | |
RES04 | £ NC 50000/250000 13/07 | |
88(2)R | AD 13/07/07--------- £ SI 10000000@.01=100000 £ IC 50000/150000 | |
Resolutions passed:<ul><li>Resolution passed to increase captial</ul> | ||
Nc inc already adjusted 13/07/07 | ||
Ad 13/07/07--------- £ si 10000000@.01=100000 £ ic 50000/150000 | ||
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED INVESTMENT POINT PLC CERTIFICATE ISSUED ON 21/02/07 | |
Company name changed investment point PLC\certificate issued on 21/02/07 | ||
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/08/06--------- £ SI 49998@1=49998 £ IC 2/50000 | |
Ad 01/08/06--------- £ si 49998@1=49998 £ ic 2/50000 | ||
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
117 | APPLICATION COMMENCE BUSINESS | |
Error | ||
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
Director resigned | ||
Accounts made up to 2005-12-31 | ||
Return made up to 08/12/05; full list of members | ||
New incorporation |
Proposal to Strike Off | 2013-05-07 |
Proposal to Strike Off | 2012-04-24 |
Proposal to Strike Off | 2011-09-27 |
Proposal to Strike Off | 2011-04-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 6711 - Administration of financial markets
The top companies supplying to UK government with the same SIC code (6711 - Administration of financial markets) as CAMPUS INVESTMENTS PLC are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAMPUS INVESTMENTS PLC | Event Date | 2013-05-07 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAMPUS INVESTMENTS PLC | Event Date | 2012-04-24 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAMPUS INVESTMENTS PLC | Event Date | 2011-09-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAMPUS INVESTMENTS PLC | Event Date | 2011-04-19 |
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. |