CAMISE LIMITED

Register to unlock more data on OkredoRegister

CAMISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05152083

Incorporation date

11/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 05152083: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2004)
dot icon25/02/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon09/04/2024
Micro company accounts made up to 2023-06-30
dot icon05/07/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon24/03/2023
Confirmation statement made on 2022-06-11 with no updates
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/09/2022
Compulsory strike-off action has been discontinued
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon08/05/2022
Micro company accounts made up to 2021-06-30
dot icon01/02/2022
Termination of appointment of Ayobola Adekunle Oloworaran as a secretary on 2022-02-01
dot icon17/11/2021
Registered office address changed to PO Box 4385, 05152083: Companies House Default Address, Cardiff, CF14 8LH on 2021-11-17
dot icon28/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon28/06/2021
Registered office address changed from 221 Forest Road London E17 6HE England to 32 Frances Street Chesham HP5 3EQ on 2021-06-28
dot icon26/06/2021
Micro company accounts made up to 2020-06-30
dot icon27/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon17/09/2019
Micro company accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon06/03/2019
Micro company accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon12/07/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon12/07/2017
Notification of David Richard Musa as a person with significant control on 2016-04-06
dot icon12/07/2017
Registered office address changed from 152 Forest Road Walthamstow London E17 6JQ to 221 Forest Road London E17 6HE on 2017-07-12
dot icon12/07/2017
Compulsory strike-off action has been discontinued
dot icon11/07/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2017
Compulsory strike-off action has been suspended
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon15/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon15/07/2016
Director's details changed for Dr David Richard Musa on 2015-10-01
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon03/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/12/2014
Registered office address changed from 42 Franklins Maple Cross Rickmansworth Hertfordshire WD3 9SY to 152 Forest Road Walthamstow London E17 6JQ on 2014-12-18
dot icon07/10/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon11/08/2014
Total exemption full accounts made up to 2013-06-30
dot icon27/08/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/09/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon31/08/2012
Registered office address changed from 152 Forest Road London E17 6JG on 2012-08-31
dot icon18/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon26/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon01/10/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon30/09/2010
Director's details changed for Dr David Richard Musa on 2010-06-11
dot icon18/08/2009
Return made up to 11/06/09; full list of members
dot icon10/08/2009
Accounts for a dormant company made up to 2009-06-30
dot icon07/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon25/09/2008
Return made up to 11/06/08; full list of members
dot icon11/06/2008
Partial exemption accounts made up to 2007-06-30
dot icon31/07/2007
Return made up to 11/06/07; full list of members
dot icon06/12/2006
Partial exemption accounts made up to 2006-06-30
dot icon08/09/2006
Return made up to 11/06/06; full list of members
dot icon24/08/2006
Director's particulars changed
dot icon12/05/2006
Amended accounts made up to 2005-06-30
dot icon24/01/2006
Director's particulars changed
dot icon13/12/2005
Accounts for a dormant company made up to 2005-06-30
dot icon22/09/2005
Return made up to 11/06/05; full list of members
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
Director resigned
dot icon10/11/2004
New director appointed
dot icon10/11/2004
New secretary appointed
dot icon11/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
11/06/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
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
0
62.71K
-
0.00
-
-
2022
0
62.71K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

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

0

No officers data available.

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 CAMISE LIMITED

CAMISE LIMITED is an(a) Dissolved company incorporated on 11/06/2004 with the registered office located at 4385, 05152083: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 CAMISE LIMITED?

toggle

CAMISE LIMITED is currently Dissolved. It was registered on 11/06/2004 and dissolved on 25/02/2025.

Where is CAMISE LIMITED located?

toggle

CAMISE LIMITED is registered at 4385, 05152083: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CAMISE LIMITED do?

toggle

CAMISE LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for CAMISE LIMITED?

toggle

The latest filing was on 25/02/2025: Final Gazette dissolved via compulsory strike-off.