CAMOMILE GP LIMITED

Register to unlock more data on OkredoRegister

CAMOMILE GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06302923

Incorporation date

05/07/2007

Size

-

Contacts

Registered address

Registered address

155 Bishopgate, London EC2M 3XJCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2007)
dot icon22/08/2017
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon16/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/06/2017
Termination of appointment of Ralph John Wood as a director on 2017-06-02
dot icon09/02/2017
Voluntary strike-off action has been suspended
dot icon06/12/2016
First Gazette notice for voluntary strike-off
dot icon28/11/2016
Application to strike the company off the register
dot icon01/11/2016
Appointment of Ian Pollard as a director on 2016-09-27
dot icon31/10/2016
Termination of appointment of James Wintringham Owen as a director on 2016-09-27
dot icon14/10/2016
Appointment of Mr Ralph John Wood as a director on 2016-09-27
dot icon08/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon30/07/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon02/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon26/02/2015
Appointment of James Owen as a director on 2015-01-09
dot icon20/02/2015
Registered office address changed from 33 Margaret Street London W1G 0JD to 155 Bishopgate London EC2M 3XJ on 2015-02-20
dot icon20/02/2015
Termination of appointment of Nicola Dawn Hordern as a director on 2015-01-09
dot icon28/08/2014
Termination of appointment of Richard Andrew James as a director on 2014-08-06
dot icon28/08/2014
Appointment of Mrs Nicola Hordern as a director on 2014-08-06
dot icon16/08/2014
Director's details changed for Mr Richard Andrew James on 2014-07-28
dot icon25/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon25/07/2014
Director's details changed for Mr Richard Andrew James on 2014-07-05
dot icon07/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon29/01/2014
Director's details changed for Mr Richard Andrew James on 2014-01-15
dot icon06/11/2013
Compulsory strike-off action has been discontinued
dot icon05/11/2013
First Gazette notice for compulsory strike-off
dot icon01/11/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon01/11/2013
Director's details changed for Mr Richard Andrew James on 2013-07-05
dot icon30/08/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon12/06/2013
Registered office address changed from 20 Grosvenor Hill Mayfair London W1K 3HQ on 2013-06-12
dot icon07/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/08/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 5
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon14/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon03/05/2012
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 2012-05-03
dot icon10/04/2012
Appointment of Richard Andrew James as a director
dot icon10/04/2012
Termination of appointment of Hiroshi Tanno as a director
dot icon10/04/2012
Termination of appointment of Shogo Murakami as a director
dot icon02/04/2012
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 2012-04-02
dot icon27/03/2012
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon13/10/2011
Full accounts made up to 2011-03-31
dot icon06/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon06/06/2011
Director's details changed for Hiroshi Tanno on 2011-06-06
dot icon06/06/2011
Director's details changed for Shogo Murakami on 2011-06-06
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon26/02/2010
Director's details changed for Hiroshi Tanno on 2010-02-26
dot icon10/01/2010
Appointment of Shogo Murakami as a director
dot icon29/12/2009
Termination of appointment of Kenji Iwai as a director
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 05/07/09; full list of members
dot icon05/12/2008
Full accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 05/07/08; full list of members
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/02/2008
Resolutions
dot icon23/08/2007
New director appointed
dot icon23/08/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon17/08/2007
Registered office changed on 17/08/07 from: 24 king william street london EC4R 9AJ
dot icon17/08/2007
Ad 19/07/07--------- £ si 99@1=99 £ ic 1/100
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
New director appointed
dot icon09/08/2007
Secretary resigned
dot icon09/08/2007
Director resigned
dot icon18/07/2007
Registered office changed on 18/07/07 from: 1 mitchell lane bristol BS1 6BU
dot icon14/07/2007
Resolutions
dot icon14/07/2007
Resolutions
dot icon14/07/2007
Resolutions
dot icon05/07/2007
Secretary resigned
dot icon05/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2016
dot iconLast change occurred
30/09/2016

Accounts

dot iconLast made up date
30/09/2016
dot iconNext account date
30/09/2017
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/07/2007 - 05/07/2007
99600
JORDAN COMPANY SECRETARIES LIMITED
Corporate Secretary
19/07/2007 - 26/03/2012
1229
Iwai, Kenji
Director
19/07/2007 - 18/12/2009
1
Bennett, Edward Michael
Secretary
05/07/2007 - 19/07/2007
-
Wood, Ralph John
Director
27/09/2016 - 02/06/2017
15

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 CAMOMILE GP LIMITED

CAMOMILE GP LIMITED is an(a) Dissolved company incorporated on 05/07/2007 with the registered office located at 155 Bishopgate, London EC2M 3XJ. 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 CAMOMILE GP LIMITED?

toggle

CAMOMILE GP LIMITED is currently Dissolved. It was registered on 05/07/2007 and dissolved on 22/08/2017.

Where is CAMOMILE GP LIMITED located?

toggle

CAMOMILE GP LIMITED is registered at 155 Bishopgate, London EC2M 3XJ.

What does CAMOMILE GP LIMITED do?

toggle

CAMOMILE GP LIMITED operates in the Activities of real estate investment trusts (64.30/6 - SIC 2007) sector.

What is the latest filing for CAMOMILE GP LIMITED?

toggle

The latest filing was on 22/08/2017: Final Gazette dissolved via voluntary strike-off.