CAM NOMINEES LTD.

Register to unlock more data on OkredoRegister

CAM NOMINEES LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03534809

Incorporation date

25/03/1998

Size

Full

Contacts

Registered address

Registered address

7 Bishopsgate, London EC2N 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1998)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon27/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon25/04/2023
Application to strike the company off the register
dot icon05/04/2022
Full accounts made up to 2021-09-30
dot icon29/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon11/07/2021
Full accounts made up to 2020-09-30
dot icon26/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon07/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon26/03/2020
Full accounts made up to 2019-09-30
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon24/01/2019
Full accounts made up to 2018-09-30
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon29/01/2018
Full accounts made up to 2017-09-30
dot icon27/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon24/01/2017
Full accounts made up to 2016-09-30
dot icon20/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon11/03/2016
Full accounts made up to 2015-09-30
dot icon15/06/2015
Appointment of Mrs Rebecca Ann Fifield as a director on 2015-06-15
dot icon15/06/2015
Termination of appointment of Michael John Trillwood as a director on 2015-06-15
dot icon15/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon26/01/2015
Full accounts made up to 2014-09-30
dot icon01/10/2014
Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR to 7 Bishopsgate London EC2N 3AR on 2014-10-01
dot icon22/04/2014
Resolutions
dot icon16/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon17/02/2014
Full accounts made up to 2013-09-30
dot icon09/12/2013
Appointment of Mrs Rebecca Ann Fifield as a secretary
dot icon09/12/2013
Termination of appointment of Michael Trillwood as a secretary
dot icon08/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon12/02/2013
Miscellaneous
dot icon11/02/2013
Auditor's resignation
dot icon16/01/2013
Full accounts made up to 2012-09-30
dot icon28/12/2012
Registered office address changed from Suite B4 New City Cloisters 196 Old Street London EC1V 9FR on 2012-12-28
dot icon11/06/2012
Termination of appointment of Vivian Coghill as a director
dot icon01/06/2012
Appointment of Mr Nicholas Coghill as a director
dot icon16/05/2012
Full accounts made up to 2011-09-30
dot icon15/05/2012
Appointment of Mr David James Willcox as a director
dot icon15/05/2012
Appointment of Mr Michael John Trillwood as a director
dot icon11/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon11/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon03/02/2011
Full accounts made up to 2010-09-30
dot icon09/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon09/04/2010
Director's details changed for Vivian David Lester Coghill on 2010-04-09
dot icon10/02/2010
Full accounts made up to 2009-09-30
dot icon08/04/2009
Return made up to 25/03/09; full list of members
dot icon18/03/2009
Full accounts made up to 2008-09-30
dot icon14/05/2008
Full accounts made up to 2007-09-30
dot icon11/04/2008
Return made up to 25/03/08; full list of members
dot icon31/07/2007
Full accounts made up to 2006-09-30
dot icon17/04/2007
Return made up to 25/03/07; full list of members
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon06/04/2006
Return made up to 25/03/06; full list of members
dot icon26/07/2005
Full accounts made up to 2004-09-30
dot icon13/04/2005
Return made up to 25/03/05; full list of members
dot icon26/04/2004
Return made up to 25/03/04; full list of members
dot icon17/02/2004
Full accounts made up to 2003-09-30
dot icon16/05/2003
Full accounts made up to 2002-09-30
dot icon14/04/2003
Return made up to 25/03/03; full list of members
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon17/04/2002
Return made up to 25/03/02; full list of members
dot icon10/04/2001
Full accounts made up to 2000-09-30
dot icon10/04/2001
Return made up to 25/03/01; full list of members
dot icon14/11/2000
Registered office changed on 14/11/00 from: 151 farringdon road london EC1R 3AF
dot icon10/04/2000
Full accounts made up to 1999-09-30
dot icon03/04/2000
Return made up to 25/03/00; full list of members
dot icon01/08/1999
Full accounts made up to 1998-09-30
dot icon15/04/1999
Return made up to 25/03/99; full list of members
dot icon17/04/1998
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon01/04/1998
Ad 27/03/98--------- £ si 98@1=98 £ ic 2/100
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon30/03/1998
Resolutions
dot icon27/03/1998
Secretary resigned
dot icon25/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAM NOMINEES LTD.

CAM NOMINEES LTD. is an(a) Dissolved company incorporated on 25/03/1998 with the registered office located at 7 Bishopsgate, London EC2N 3AR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAM NOMINEES LTD.?

toggle

CAM NOMINEES LTD. is currently Dissolved. It was registered on 25/03/1998 and dissolved on 18/07/2023.

Where is CAM NOMINEES LTD. located?

toggle

CAM NOMINEES LTD. is registered at 7 Bishopsgate, London EC2N 3AR.

What does CAM NOMINEES LTD. do?

toggle

CAM NOMINEES LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAM NOMINEES LTD.?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.