CAMBOURNE HOMES LIMITED

Register to unlock more data on OkredoRegister

CAMBOURNE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05010188

Incorporation date

08/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hyde House The Hyde, Edgware Road, London NW9 6LACopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2004)
dot icon13/02/2024
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2023
First Gazette notice for voluntary strike-off
dot icon15/11/2023
Application to strike the company off the register
dot icon03/02/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon13/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon10/03/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/02/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/03/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon26/09/2017
Statement of company's objects
dot icon26/09/2017
Resolutions
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon20/04/2017
Confirmation statement made on 2017-01-08 with updates
dot icon28/03/2017
First Gazette notice for compulsory strike-off
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon30/03/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/03/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon06/03/2015
Director's details changed for Claire Rostron on 2014-12-30
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/06/2014
Total exemption small company accounts made up to 2013-01-31
dot icon22/03/2014
Compulsory strike-off action has been discontinued
dot icon21/03/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon21/03/2014
Director's details changed for Claire Rostron on 2014-02-07
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon22/04/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon22/04/2013
Director's details changed for Annette Walsh on 2012-03-01
dot icon22/04/2013
Director's details changed for Claire Walsh on 2012-04-28
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/03/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon16/03/2012
Director's details changed for Annette Walsh on 2012-01-01
dot icon16/03/2012
Secretary's details changed for Annette Walsh on 2012-01-01
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon25/03/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon25/03/2011
Secretary's details changed for Annette Walsh on 2010-08-01
dot icon25/03/2011
Director's details changed for Annette Walsh on 2010-08-01
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon26/04/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon26/04/2010
Director's details changed for Claire Walsh on 2010-01-08
dot icon26/04/2010
Director's details changed for Annette Walsh on 2010-01-08
dot icon26/04/2010
Registered office address changed from 4Th Floor Hyde House the Hyde Edgware Road London NW9 6LA on 2010-04-26
dot icon26/04/2010
Secretary's details changed for Annette Walsh on 2010-01-08
dot icon25/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon06/04/2009
Return made up to 08/01/09; full list of members
dot icon03/04/2009
Director and secretary's change of particulars / annette walsh / 08/01/2009
dot icon27/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon31/10/2008
Director's change of particulars / claire walsh / 24/10/2008
dot icon31/10/2008
Director and secretary's change of particulars / annette walsh / 24/10/2008
dot icon23/10/2008
Return made up to 08/01/08; full list of members
dot icon30/09/2007
Registered office changed on 30/09/07 from: 1 conduit street london W1S 2XA
dot icon01/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/04/2007
Secretary's particulars changed;director's particulars changed
dot icon14/04/2007
Director's particulars changed
dot icon14/04/2007
Ad 22/01/07--------- £ si 97@1=97 £ ic 3/100
dot icon04/04/2007
Return made up to 08/01/07; full list of members
dot icon31/03/2007
Resolutions
dot icon15/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon25/01/2006
Return made up to 08/01/06; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/01/2005
Resolutions
dot icon28/01/2005
Resolutions
dot icon28/01/2005
Resolutions
dot icon28/01/2005
Return made up to 08/01/05; full list of members
dot icon18/01/2004
Ad 09/01/04--------- £ si 2@1=2 £ ic 1/3
dot icon18/01/2004
New secretary appointed;new director appointed
dot icon18/01/2004
New director appointed
dot icon08/01/2004
Secretary resigned
dot icon08/01/2004
Director resigned
dot icon08/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+18.92 % *

* during past year

Cash in Bank

£1,163.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
98.40K
-
0.00
978.00
-
2022
0
99.24K
-
0.00
1.16K
-
2022
0
99.24K
-
0.00
1.16K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

99.24K £Ascended0.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16K £Ascended18.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Annette
Director
08/01/2004 - Present
1
Mrs Claire Rostron
Director
08/01/2004 - Present
-
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
08/01/2004 - 08/01/2004
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
08/01/2004 - 08/01/2004
3147
Walsh, Annette
Secretary
08/01/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBOURNE HOMES LIMITED

CAMBOURNE HOMES LIMITED is an(a) Dissolved company incorporated on 08/01/2004 with the registered office located at Hyde House The Hyde, Edgware Road, London NW9 6LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBOURNE HOMES LIMITED?

toggle

CAMBOURNE HOMES LIMITED is currently Dissolved. It was registered on 08/01/2004 and dissolved on 13/02/2024.

Where is CAMBOURNE HOMES LIMITED located?

toggle

CAMBOURNE HOMES LIMITED is registered at Hyde House The Hyde, Edgware Road, London NW9 6LA.

What does CAMBOURNE HOMES LIMITED do?

toggle

CAMBOURNE HOMES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMBOURNE HOMES LIMITED?

toggle

The latest filing was on 13/02/2024: Final Gazette dissolved via voluntary strike-off.