CAMAL PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

CAMAL PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03486411

Incorporation date

29/12/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1997)
dot icon02/02/2026
Notice of final account prior to dissolution
dot icon19/08/2025
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-08-19
dot icon10/07/2025
Progress report in a winding up by the court
dot icon10/07/2024
Progress report in a winding up by the court
dot icon19/09/2023
Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-09-19
dot icon16/08/2023
Progress report in a winding up by the court
dot icon11/08/2022
Progress report in a winding up by the court
dot icon24/08/2021
Progress report in a winding up by the court
dot icon07/08/2020
Progress report in a winding up by the court
dot icon10/07/2019
Registered office address changed from 10 Jesus Lane Cambridge CB5 8BA England to Tavistock House South Tavistock Square London WC1H 9LG on 2019-07-10
dot icon09/07/2019
Appointment of a liquidator
dot icon08/04/2019
Order of court to wind up
dot icon03/04/2019
Order of court - restore and wind up
dot icon15/01/2019
Final Gazette dissolved via compulsory strike-off
dot icon21/01/2016
Registered office address changed from 25 Cambridge Place Cambridge Cambridgeshire CB2 1NS to 10 Jesus Lane Cambridge CB5 8BA on 2016-01-21
dot icon12/05/2015
Compulsory strike-off action has been suspended
dot icon05/05/2015
First Gazette notice for voluntary strike-off
dot icon18/10/2014
Compulsory strike-off action has been suspended
dot icon14/10/2014
First Gazette notice for voluntary strike-off
dot icon25/03/2014
Compulsory strike-off action has been suspended
dot icon18/03/2014
First Gazette notice for voluntary strike-off
dot icon22/02/2012
Compulsory strike-off action has been suspended
dot icon21/02/2012
First Gazette notice for compulsory strike-off
dot icon11/08/2011
Compulsory strike-off action has been suspended
dot icon02/08/2011
First Gazette notice for compulsory strike-off
dot icon27/05/2011
Termination of appointment of Carl Rowland as a director
dot icon04/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon05/03/2010
Director's details changed for Carl Alan Rowland on 2009-10-01
dot icon01/04/2009
Return made up to 29/12/08; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/01/2008
Return made up to 29/12/07; full list of members
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Director resigned
dot icon26/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon15/01/2007
Return made up to 29/12/06; full list of members
dot icon31/07/2006
Accounting reference date extended from 31/01/06 to 31/07/06
dot icon14/03/2006
Return made up to 29/12/05; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/02/2005
Return made up to 29/12/04; full list of members
dot icon01/12/2004
Accounts for a small company made up to 2004-01-31
dot icon20/09/2004
New director appointed
dot icon02/04/2004
Registered office changed on 02/04/04 from: 26A russell court cambridge CB2 1HW
dot icon21/01/2004
Return made up to 29/12/03; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-01-31
dot icon25/01/2003
Return made up to 29/12/02; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon17/01/2002
Return made up to 29/12/01; full list of members
dot icon30/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon23/01/2001
Return made up to 29/12/00; full list of members
dot icon24/10/2000
Full accounts made up to 2000-01-31
dot icon18/01/2000
Return made up to 29/12/99; full list of members
dot icon02/07/1999
Accounts for a small company made up to 1999-01-31
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Resolutions
dot icon17/02/1999
Return made up to 29/12/98; full list of members
dot icon16/10/1998
Registered office changed on 16/10/98 from: garden studio 17 rutherford road cambridge CB2 2HH
dot icon16/10/1998
Accounting reference date extended from 31/12/98 to 31/01/99
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Secretary resigned
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New director appointed
dot icon16/02/1998
New secretary appointed
dot icon16/02/1998
Registered office changed on 16/02/98 from: temple house 20 holywell row london EC2A 4JB
dot icon29/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2009
dot iconNext confirmation date
29/12/2016
dot iconLast change occurred
31/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/07/2009
dot iconNext account date
31/07/2010
dot iconNext due on
30/04/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowland, Carl Alan
Director
01/03/2004 - 11/05/2011
-
Roberts, Helen Margaret
Director
29/12/1997 - 05/04/2007
4
CHETTLEBURGH'S LIMITED
Nominee Director
29/12/1997 - 29/12/1997
3399
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
29/12/1997 - 29/12/1997
7613
Roberts, Mark Stanley
Director
29/12/1997 - 05/04/2007
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMAL PARTNERSHIP LIMITED

CAMAL PARTNERSHIP LIMITED is an(a) Liquidation company incorporated on 29/12/1997 with the registered office located at Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMAL PARTNERSHIP LIMITED?

toggle

CAMAL PARTNERSHIP LIMITED is currently Liquidation. It was registered on 29/12/1997 .

Where is CAMAL PARTNERSHIP LIMITED located?

toggle

CAMAL PARTNERSHIP LIMITED is registered at Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does CAMAL PARTNERSHIP LIMITED do?

toggle

CAMAL PARTNERSHIP LIMITED operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for CAMAL PARTNERSHIP LIMITED?

toggle

The latest filing was on 02/02/2026: Notice of final account prior to dissolution.