CAMERON SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CAMERON SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04291991

Incorporation date

24/09/2001

Size

Full

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4RBCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon21/12/2023
Court order
dot icon01/12/2023
Court order
dot icon01/12/2023
Final Gazette dissolved via compulsory strike-off
dot icon23/11/2023
Resolutions
dot icon10/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-10
dot icon10/10/2023
Change of details for Cameron Petroleum (Uk) Limited as a person with significant control on 2023-10-10
dot icon28/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon20/03/2023
Full accounts made up to 2021-12-31
dot icon01/09/2022
Appointment of Mr Christopher Allan Walker as a director on 2022-08-18
dot icon04/08/2022
Termination of appointment of Giselle Evette Varn as a director on 2022-08-04
dot icon30/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon25/03/2022
Satisfaction of charge 1 in full
dot icon25/03/2022
Satisfaction of charge 2 in full
dot icon25/03/2022
Satisfaction of charge 3 in full
dot icon03/03/2022
Appointment of Colin David Beddall as a director on 2022-03-01
dot icon03/03/2022
Termination of appointment of Michael John Smart as a director on 2022-03-01
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Termination of appointment of Mark Roman Higgins as a director on 2021-07-30
dot icon05/08/2021
Termination of appointment of Mark Roman Higgins as a secretary on 2021-07-30
dot icon30/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon22/04/2021
Director's details changed for Ms Giselle Evette Varn on 2021-03-15
dot icon27/01/2021
Appointment of Mrs Giselle Evette Varn as a director on 2021-01-20
dot icon22/01/2021
Secretary's details changed for Mark Roman Higgins on 2020-12-15
dot icon22/01/2021
Director's details changed for Mark Roman Higgins on 2020-12-15
dot icon20/11/2020
Full accounts made up to 2019-12-31
dot icon15/07/2020
Statement by Directors
dot icon15/07/2020
Statement of capital on 2020-07-15
dot icon15/07/2020
Solvency Statement dated 30/06/20
dot icon15/07/2020
Resolutions
dot icon03/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon03/07/2020
Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA
dot icon08/11/2019
Termination of appointment of Gina Ann Karathanos as a secretary on 2019-11-03
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon10/07/2018
Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA
dot icon03/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon05/06/2018
Secretary's details changed for Gina Ann Karathanos on 2018-05-24
dot icon31/05/2018
Appointment of Mark Roman Higgins as a secretary on 2018-04-13
dot icon31/05/2018
Appointment of Michael John Smart as a director on 2018-04-13
dot icon31/05/2018
Termination of appointment of Alexandru Sorin Variu as a director on 2018-04-13
dot icon19/02/2018
Resolutions
dot icon19/02/2018
Statement of company's objects
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon30/06/2017
Notification of Cameron Petroleum (Uk) Limited as a person with significant control on 2016-04-06
dot icon20/06/2017
Director's details changed for Alexandru Sorin Variu on 2017-05-22
dot icon14/12/2016
Appointment of Mark Roman Higgins as a director on 2016-11-11
dot icon14/12/2016
Termination of appointment of Grace Bellinger Holmes as a director on 2016-11-01
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Statement by Directors
dot icon09/08/2016
Statement of capital on 2016-08-09
dot icon09/08/2016
Solvency Statement dated 12/07/16
dot icon09/08/2016
Resolutions
dot icon30/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon18/05/2016
Secretary's details changed for Gina Ann Karathanos on 2016-05-10
dot icon18/05/2016
Director's details changed for Mrs Grace Bellinger Holmes on 2016-05-10
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon07/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon28/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Director's details changed for Alexandru Sorin Variu on 2014-07-23
dot icon03/04/2014
Appointment of Alexandru Sorin Variu as a director
dot icon03/04/2014
Termination of appointment of Cheryl Roberts as a director
dot icon29/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon24/10/2013
Appointment of Gina Ann Karathanos as a secretary
dot icon18/10/2013
Registered office address changed from Cameron House 61-73 Staines Road West Sunbury-on-Thames Middlesex TW16 7AH on 2013-10-18
dot icon04/10/2013
Accounts made up to 2012-12-31
dot icon27/08/2013
Director's details changed for Ms Cheryl Lynn Roberts on 2013-08-12
dot icon23/07/2013
Director's details changed for Ms Cheryl Lynn Roberts on 2013-06-24
dot icon11/02/2013
Director's details changed for Mrs Grace Bellinger Holmes on 2013-02-01
dot icon11/12/2012
Accounts made up to 2011-12-31
dot icon10/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon24/01/2012
Appointment of Grace B Holmes as a director
dot icon19/12/2011
Termination of appointment of Kevin Fleming as a director
dot icon19/12/2011
Termination of appointment of Nicholas Winterbourne as a director
dot icon14/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon05/10/2011
Accounts made up to 2010-12-31
dot icon30/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon16/02/2011
Director's details changed for Cheryl Lynn Roberts on 2011-01-15
dot icon01/02/2011
Accounts made up to 2009-12-31
dot icon10/12/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon10/12/2010
Register(s) moved to registered inspection location
dot icon10/12/2010
Register inspection address has been changed
dot icon10/12/2010
Appointment of Cheryl Lynn Roberts as a director
dot icon22/10/2010
Termination of appointment of George Mackie as a director
dot icon11/03/2010
Annual return made up to 2009-09-24 with full list of shareholders
dot icon11/03/2010
Certificate of change of name
dot icon11/03/2010
Change of name notice
dot icon02/01/2010
Auditor's resignation
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/05/2009
Group of companies' accounts made up to 2007-12-31
dot icon11/02/2009
Registered office changed on 11/02/2009 from 111 windmill road sunbury on thames middlesex TW16 7EF
dot icon26/01/2009
Return made up to 24/09/08; full list of members
dot icon19/11/2008
Group of companies' accounts made up to 2006-12-31
dot icon02/02/2008
Return made up to 24/09/07; full list of members
dot icon02/02/2008
Director's particulars changed
dot icon28/10/2007
Group of companies' accounts made up to 2005-12-31
dot icon28/10/2007
Group of companies' accounts made up to 2004-12-30
dot icon07/07/2007
Particulars of mortgage/charge
dot icon13/02/2007
Secretary resigned
dot icon25/10/2006
Return made up to 24/09/06; full list of members
dot icon22/06/2006
Return made up to 24/09/05; full list of members
dot icon22/06/2006
Director's particulars changed
dot icon04/01/2006
Group of companies' accounts made up to 2004-01-02
dot icon30/03/2005
New secretary appointed
dot icon30/03/2005
Location of register of members (non legible)
dot icon14/10/2004
Return made up to 24/09/04; full list of members
dot icon26/08/2004
Delivery ext'd 3 mth 02/01/04
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Director resigned
dot icon30/06/2004
Director resigned
dot icon30/06/2004
New director appointed
dot icon30/06/2004
New director appointed
dot icon29/05/2004
Particulars of mortgage/charge
dot icon22/01/2004
Group of companies' accounts made up to 2002-12-27
dot icon15/10/2003
Return made up to 24/09/03; full list of members
dot icon25/07/2003
Delivery ext'd 3 mth 27/12/02
dot icon25/03/2003
New secretary appointed
dot icon25/03/2003
Registered office changed on 25/03/03 from: minerva house montague close london SE1 9BB
dot icon25/03/2003
Secretary resigned
dot icon17/12/2002
New director appointed
dot icon31/10/2002
Director resigned
dot icon28/10/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon08/10/2002
Return made up to 24/09/02; full list of members
dot icon06/07/2002
New director appointed
dot icon06/07/2002
New director appointed
dot icon22/04/2002
Resolutions
dot icon15/04/2002
Secretary's particulars changed
dot icon15/03/2002
Secretary's particulars changed
dot icon13/03/2002
Statement of affairs
dot icon13/03/2002
Ad 30/10/01--------- £ si 6999999@1=6999999 £ ic 1/7000000
dot icon26/02/2002
Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG
dot icon30/11/2001
New secretary appointed
dot icon23/11/2001
Registered office changed on 23/11/01 from: swift house cosford lane rugby warwickshire CV21 1QN
dot icon23/11/2001
Secretary resigned
dot icon08/11/2001
Certificate of change of name
dot icon04/11/2001
New secretary appointed;new director appointed
dot icon04/11/2001
New director appointed
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Secretary resigned
dot icon04/11/2001
Registered office changed on 04/11/01 from: watson house 54 baker street london W1U 7WH
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
£ nc 100/10000000 03/10/01
dot icon04/10/2001
Certificate of change of name
dot icon24/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Christopher Allan
Director
18/08/2022 - Present
39

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+
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 CAMERON SYSTEMS LIMITED

CAMERON SYSTEMS LIMITED is an(a) Dissolved company incorporated on 24/09/2001 with the registered office located at 280 Bishopsgate, London EC2M 4RB. 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 CAMERON SYSTEMS LIMITED?

toggle

CAMERON SYSTEMS LIMITED is currently Dissolved. It was registered on 24/09/2001 .

Where is CAMERON SYSTEMS LIMITED located?

toggle

CAMERON SYSTEMS LIMITED is registered at 280 Bishopsgate, London EC2M 4RB.

What does CAMERON SYSTEMS LIMITED do?

toggle

CAMERON SYSTEMS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CAMERON SYSTEMS LIMITED?

toggle

The latest filing was on 21/12/2023: Court order.