CAMERON FINANCE LIMITED

Register to unlock more data on OkredoRegister

CAMERON FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03485813

Incorporation date

24/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

22 Brondesbury Park, London NW6 7DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1997)
dot icon27/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon23/04/2024
Micro company accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon07/09/2023
Termination of appointment of Uldis Gulitis as a director on 2023-09-07
dot icon07/09/2023
Appointment of Mr. Dmytro Matakov as a director on 2023-09-07
dot icon06/09/2023
Registered office address changed from Suite 23000 8 Shepherd Market Mayfair London W1J 7JY England to 22 Brondesbury Park London NW6 7DL on 2023-09-06
dot icon30/03/2023
Micro company accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-24 with no updates
dot icon18/02/2022
Micro company accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon12/01/2021
Micro company accounts made up to 2019-12-31
dot icon20/01/2020
Registered office address changed from Suite 23003 8 Shepherd Market Mayfair London W1J 7JY to Suite 23000 8 Shepherd Market Mayfair London W1J 7JY on 2020-01-20
dot icon20/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon07/10/2019
Appointment of Mr. Uldis Gulitis as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of Giancarlo Jaime Espejo as a director on 2019-10-04
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon17/09/2018
Change of details for Mr. Dmytro Makatov as a person with significant control on 2016-04-06
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Notification of Dmytro Makatov as a person with significant control on 2016-04-06
dot icon17/08/2018
Withdrawal of a person with significant control statement on 2018-08-17
dot icon26/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon19/04/2017
Appointment of Mr. Giancarlo Espejo as a director on 2017-04-19
dot icon19/04/2017
Termination of appointment of Daniel Fraser John O'donoghue as a director on 2017-04-19
dot icon11/02/2017
Compulsory strike-off action has been discontinued
dot icon10/02/2017
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon17/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon12/02/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon14/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/03/2012
Appointment of Mr Daniel Fraser John O'donoghue as a director
dot icon14/03/2012
Registered office address changed from 22 Billet Street Taunton Somerset TA1 3NG United Kingdom on 2012-03-14
dot icon14/03/2012
Termination of appointment of Tracey Taylor as a secretary
dot icon14/03/2012
Termination of appointment of Stephen Hickson as a director
dot icon01/02/2012
Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom on 2012-02-01
dot icon10/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/01/2011
Termination of appointment of Anthony Shiffers as a director
dot icon05/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/09/2010
Director's details changed for Mr Stephen John Dudley Hickson on 2010-08-27
dot icon18/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon25/11/2009
Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN United Kingdom on 2009-11-25
dot icon10/11/2009
Registered office address changed from Hi Point Thomas Street Taunton Somerset TA2 6HB on 2009-11-10
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 24/12/08; full list of members
dot icon06/11/2008
Secretary appointed tracey elizabeth taylor
dot icon06/11/2008
Appointment terminated secretary elizabeth vail
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/01/2008
Return made up to 24/12/07; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon24/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/01/2007
Return made up to 24/12/06; full list of members
dot icon11/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon16/01/2006
Return made up to 24/12/05; full list of members
dot icon04/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon14/09/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon09/09/2005
New secretary appointed
dot icon09/09/2005
Secretary resigned
dot icon21/01/2005
Return made up to 24/12/04; full list of members
dot icon28/01/2004
Return made up to 24/12/03; full list of members
dot icon26/01/2004
Total exemption full accounts made up to 2003-12-31
dot icon07/12/2003
Ad 21/11/03--------- £ si 3@1=3 £ ic 100/103
dot icon31/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/04/2003
Total exemption full accounts made up to 2001-12-31
dot icon21/01/2003
Return made up to 24/12/02; full list of members
dot icon22/01/2002
Return made up to 24/12/01; full list of members
dot icon14/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon06/06/2001
Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ
dot icon18/01/2001
Return made up to 24/12/00; full list of members
dot icon13/11/2000
Full accounts made up to 1999-12-31
dot icon10/01/2000
Return made up to 24/12/99; full list of members
dot icon12/10/1999
Full accounts made up to 1998-12-31
dot icon12/02/1999
Return made up to 24/12/98; full list of members
dot icon06/02/1999
Ad 10/12/98--------- £ si 99@1=99 £ ic 1/100
dot icon13/01/1998
Secretary resigned
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Registered office changed on 13/01/98 from: gazette buildings 168 corporation street, birmingham B4 6TU
dot icon13/01/1998
New director appointed
dot icon13/01/1998
New secretary appointed;new director appointed
dot icon24/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
115.95K
-
0.00
-
-
2022
0
117.47K
-
0.00
-
-
2023
0
118.17K
-
0.00
-
-
2023
0
118.17K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

118.17K £Ascended0.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gulītis Uldis
Director
04/10/2019 - 07/09/2023
22
Espejo, Giancarlo Jaime
Director
19/04/2017 - 04/10/2019
57
Mr. Dmytro Matakov
Director
07/09/2023 - Present
1
Creditreform Secretaries Limited
Nominee Secretary
24/12/1997 - 09/01/1998
542
Creditreform Limited
Nominee Director
24/12/1997 - 09/01/1998
555

Persons with Significant Control

1
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 CAMERON FINANCE LIMITED

CAMERON FINANCE LIMITED is an(a) Dissolved company incorporated on 24/12/1997 with the registered office located at 22 Brondesbury Park, London NW6 7DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERON FINANCE LIMITED?

toggle

CAMERON FINANCE LIMITED is currently Dissolved. It was registered on 24/12/1997 and dissolved on 27/05/2025.

Where is CAMERON FINANCE LIMITED located?

toggle

CAMERON FINANCE LIMITED is registered at 22 Brondesbury Park, London NW6 7DL.

What does CAMERON FINANCE LIMITED do?

toggle

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

What is the latest filing for CAMERON FINANCE LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via compulsory strike-off.