CAMGATE LITHO LIMITED

Register to unlock more data on OkredoRegister

CAMGATE LITHO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00849103

Incorporation date

17/05/1965

Size

Small

Contacts

Registered address

Registered address

Sherlock House, 73 Baker Street, London W1U 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon11/02/2025
Termination of appointment of Peter Charles Relf as a secretary on 2005-05-05
dot icon28/07/2018
Restoration by order of the court
dot icon22/08/2007
Dissolved
dot icon22/05/2007
Liquidators' statement of receipts and payments
dot icon22/05/2007
Return of final meeting in a creditors' voluntary winding up
dot icon26/04/2007
Liquidators' statement of receipts and payments
dot icon03/04/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/11/2005
Administrator's progress report
dot icon15/09/2005
Statement of affairs
dot icon13/05/2005
Registered office changed on 13/05/05 from: unit B3 galleywall trading estate galleywall road london SE16 3PB
dot icon05/05/2005
Appointment of an administrator
dot icon28/09/2004
Return made up to 31/08/04; full list of members
dot icon03/09/2004
Accounts for a small company made up to 2003-10-31
dot icon08/04/2004
Director resigned
dot icon29/09/2003
Return made up to 31/08/03; full list of members
dot icon05/09/2003
Accounts for a small company made up to 2002-10-31
dot icon25/09/2002
Return made up to 31/08/02; full list of members
dot icon20/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon13/09/2001
Return made up to 31/08/01; full list of members
dot icon13/09/2001
Director's particulars changed
dot icon22/08/2001
Accounts for a small company made up to 2000-10-31
dot icon28/11/2000
Director resigned
dot icon12/09/2000
Return made up to 31/08/00; full list of members
dot icon06/07/2000
Accounts for a small company made up to 1999-10-31
dot icon07/09/1999
Return made up to 31/08/99; no change of members
dot icon04/06/1999
Accounts for a small company made up to 1998-10-31
dot icon05/11/1998
Declaration of satisfaction of mortgage/charge
dot icon05/11/1998
Declaration of satisfaction of mortgage/charge
dot icon16/09/1998
Particulars of mortgage/charge
dot icon09/09/1998
Return made up to 31/08/98; full list of members
dot icon09/06/1998
Accounts for a small company made up to 1997-10-31
dot icon05/09/1997
Return made up to 31/08/97; no change of members
dot icon27/07/1997
Accounts for a medium company made up to 1996-10-31
dot icon14/07/1997
Return made up to 31/08/96; full list of members; amend
dot icon25/06/1997
Return made up to 31/08/96; full list of members; amend
dot icon13/09/1996
Return made up to 31/08/96; full list of members
dot icon29/07/1996
Accounts for a medium company made up to 1995-10-31
dot icon06/09/1995
Return made up to 31/08/95; no change of members
dot icon13/04/1995
Accounts for a small company made up to 1994-10-31
dot icon05/09/1994
Secretary's particulars changed
dot icon18/05/1994
Full group accounts made up to 1993-10-31
dot icon20/05/1993
Declaration of satisfaction of mortgage/charge
dot icon20/05/1993
Declaration of satisfaction of mortgage/charge
dot icon13/05/1993
Group accounts for a medium company made up to 1992-10-31
dot icon11/09/1992
Group accounts for a medium company made up to 1991-10-31
dot icon02/03/1992
Group accounts for a medium company made up to 1990-10-31
dot icon11/01/1991
New director appointed
dot icon12/10/1990
Group accounts for a medium company made up to 1989-10-31
dot icon06/09/1990
Return made up to 31/08/90; full list of members
dot icon24/04/1990
Particulars of contract relating to shares
dot icon24/04/1990
Ad 05/01/90--------- £ si 253@1
dot icon11/04/1990
Ad 05/01/90--------- £ si 253@1=253 £ ic 253/506
dot icon06/04/1990
Resolutions
dot icon08/02/1990
New director appointed
dot icon08/02/1990
New director appointed
dot icon03/01/1990
Director resigned
dot icon22/08/1989
Full accounts made up to 1988-10-31
dot icon08/05/1989
Full group accounts made up to 1988-03-31
dot icon08/05/1989
Return made up to 19/04/89; full list of members
dot icon13/09/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon08/08/1988
Accounts for a medium company made up to 1987-03-31
dot icon22/06/1988
New director appointed
dot icon13/04/1988
Annual account delivery extended by 09 weeks
dot icon10/02/1988
Annual account delivery extended by 09 weeks
dot icon08/02/1988
Annual account delivery extended by 09 weeks
dot icon08/02/1988
Annual account delivery extended by 09 weeks
dot icon08/02/1988
Annual account delivery extended by 09 weeks
dot icon07/02/1988
Return made up to 26/01/88; full list of members
dot icon02/12/1987
Full accounts made up to 1986-03-31
dot icon17/03/1987
Return made up to 24/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2003
dot iconLast change occurred
31/10/2003

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2003
dot iconNext account date
31/10/2004
dot iconNext due on
31/08/2005
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

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMGATE LITHO LIMITED

CAMGATE LITHO LIMITED is an(a) Active company incorporated on 17/05/1965 with the registered office located at Sherlock House, 73 Baker Street, London W1U 6RD. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMGATE LITHO LIMITED?

toggle

CAMGATE LITHO LIMITED is currently Active. It was registered on 17/05/1965 .

Where is CAMGATE LITHO LIMITED located?

toggle

CAMGATE LITHO LIMITED is registered at Sherlock House, 73 Baker Street, London W1U 6RD.

What does CAMGATE LITHO LIMITED do?

toggle

CAMGATE LITHO LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for CAMGATE LITHO LIMITED?

toggle

The latest filing was on 11/02/2025: Termination of appointment of Peter Charles Relf as a secretary on 2005-05-05.