CAMELIA LTD

Register to unlock more data on OkredoRegister

CAMELIA LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09093103

Incorporation date

19/06/2014

Size

Dormant

Contacts

Registered address

Registered address

The Business Centre, 28 Mill Street, Ottery St Mary, Devon EX11 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2014)
dot icon13/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon25/02/2025
First Gazette notice for compulsory strike-off
dot icon01/07/2024
Termination of appointment of Karthikeyan Pandianraj as a director on 2024-07-01
dot icon01/07/2024
Cessation of Karthikeyan Pandianraj as a person with significant control on 2024-07-01
dot icon14/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon16/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon03/07/2023
Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street, Ottery St Mary Devon EX11 1AD on 2023-07-03
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon27/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon22/07/2022
Registered office address changed from The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY on 2022-07-22
dot icon17/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon07/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon25/06/2020
Notification of Karthikeyan Pandianraj as a person with significant control on 2020-06-25
dot icon25/06/2020
Cessation of Chandrasekar Alagarswamy as a person with significant control on 2020-06-25
dot icon25/06/2020
Termination of appointment of Chandrasekar Alagarswamy as a director on 2020-06-25
dot icon19/05/2020
Registered office address changed from Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY United Kingdom to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS on 2020-05-19
dot icon20/09/2019
Registered office address changed from Ground Floor Sanford House Skipper Way St Neots PE19 6LT United Kingdom to Suite 122 Ground Floor Creedwell House 32 Creedwell Orchard Milverton Taunton TA4 1JY on 2019-09-20
dot icon14/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon26/12/2017
Registered office address changed from Ground Floor Philbeach House Dale Haverfordwest SA62 3QU United Kingdom to Ground Floor Sanford House Skipper Way St Neots PE19 6LT on 2017-12-26
dot icon04/12/2017
Registered office address changed from 65 Compton Street London EC1V 0BN United Kingdom to Ground Floor Philbeach House Dale Haverfordwest SA62 3QU on 2017-12-04
dot icon14/08/2017
Total exemption full accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon14/03/2017
Appointment of Mr Karthikeyan Pandianraj as a director on 2017-03-13
dot icon10/03/2017
Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom to 65 Compton Street London EC1V 0BN on 2017-03-10
dot icon19/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon10/06/2016
Director's details changed for Chandrasekar Alagarswamy on 2016-06-09
dot icon09/06/2016
Registered office address changed from 3 Lewisham Road London SE13 7QS England to 5th Floor 52-54 Gracechurch Street London EC3V 0EH on 2016-06-09
dot icon03/03/2016
Director's details changed for Chandrasekar Alagarswamy on 2016-03-03
dot icon04/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon08/01/2016
Termination of appointment of Suresh Kumar Natrajan as a director on 2016-01-08
dot icon03/01/2016
Appointment of Mr Suresh Kumar Natrajan as a director on 2016-01-03
dot icon22/10/2015
Registered office address changed from 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB to 3 Lewisham Road London SE13 7QS on 2015-10-22
dot icon26/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon13/11/2014
Registered office address changed from 6 Sandringham Avenue West Bridgford Nottingham NG2 7QS England to 14-16 Bridgford Road West Bridgford Nottingham NG2 6AB on 2014-11-13
dot icon23/09/2014
Appointment of Chandrasekar Alagarswamy as a director on 2014-09-22
dot icon23/09/2014
Termination of appointment of Stasa Stasic as a director on 2014-09-22
dot icon19/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
13/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2023
1
-
-
0.00
-
-
2023
1
-
-
0.00
-
-

Employees

2023

Employees

1 Descended-75 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stasic, Stasa
Director
19/06/2014 - 22/09/2014
124
Alagarswamy, Chandrasekar
Director
22/09/2014 - 25/06/2020
-
Pandianraj, Karthikeyan
Director
13/03/2017 - 01/07/2024
-
Natrajan, Suresh Kumar
Director
03/01/2016 - 08/01/2016
-

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMELIA LTD

CAMELIA LTD is an(a) Dissolved company incorporated on 19/06/2014 with the registered office located at The Business Centre, 28 Mill Street, Ottery St Mary, Devon EX11 1AD. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMELIA LTD?

toggle

CAMELIA LTD is currently Dissolved. It was registered on 19/06/2014 and dissolved on 13/05/2025.

Where is CAMELIA LTD located?

toggle

CAMELIA LTD is registered at The Business Centre, 28 Mill Street, Ottery St Mary, Devon EX11 1AD.

What does CAMELIA LTD do?

toggle

CAMELIA LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does CAMELIA LTD have?

toggle

CAMELIA LTD had 1 employees in 2023.

What is the latest filing for CAMELIA LTD?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via compulsory strike-off.