CAMOMILE GROUP LIMITED

Register to unlock more data on OkredoRegister

CAMOMILE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01944682

Incorporation date

04/09/1985

Size

Full

Classification

-

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1985)
dot icon03/07/2013
Final Gazette dissolved following liquidation
dot icon03/04/2013
Return of final meeting in a members' voluntary winding up
dot icon07/11/2012
Register inspection address has been changed
dot icon19/04/2012
Registered office address changed from Maersk House Braham Street London E1 8EP on 2012-04-20
dot icon18/04/2012
Appointment of a voluntary liquidator
dot icon18/04/2012
Resolutions
dot icon18/04/2012
Declaration of solvency
dot icon09/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon06/07/2011
Termination of appointment of Martyn Allen as a director
dot icon06/07/2011
Appointment of Sune Norup Christensen as a director
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon10/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon08/08/2010
Termination of appointment of James Burridge as a director
dot icon08/08/2010
Appointment of Mr Martyn Clive Allen as a director
dot icon28/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/12/2009
Secretary's details changed for John Kilby on 2009-12-22
dot icon29/12/2009
Director's details changed for John Kilby on 2009-12-22
dot icon04/08/2009
Return made up to 26/07/09; full list of members
dot icon21/07/2009
Accounts made up to 2008-12-31
dot icon05/07/2009
Director appointed john kilby
dot icon05/07/2009
Director appointed james george thomas burridge
dot icon02/07/2009
Appointment Terminated Director peter shaw
dot icon02/07/2009
Appointment Terminated Director martyn allen
dot icon29/07/2008
Return made up to 26/07/08; full list of members
dot icon29/06/2008
Accounts made up to 2007-12-31
dot icon13/08/2007
Accounts made up to 2006-12-31
dot icon05/08/2007
Return made up to 26/07/07; full list of members
dot icon28/12/2006
Director resigned
dot icon28/12/2006
New director appointed
dot icon12/10/2006
Accounts made up to 2005-12-31
dot icon31/08/2006
Return made up to 26/07/06; full list of members
dot icon31/08/2006
Director's particulars changed
dot icon07/08/2006
Registered office changed on 08/08/06 from: beagle house braham street london E1 8EP
dot icon20/03/2006
New secretary appointed
dot icon20/03/2006
Secretary resigned
dot icon06/10/2005
New director appointed
dot icon30/08/2005
Director resigned
dot icon24/08/2005
Return made up to 26/07/05; full list of members
dot icon17/08/2005
Accounts made up to 2004-12-31
dot icon08/05/2005
New secretary appointed
dot icon05/05/2005
Secretary resigned;director resigned
dot icon14/04/2005
Director's particulars changed
dot icon26/10/2004
Accounts made up to 2003-12-31
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Director resigned
dot icon18/08/2004
Return made up to 26/07/04; full list of members
dot icon08/06/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon23/01/2004
Director's particulars changed
dot icon18/01/2004
Director resigned
dot icon18/01/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon27/10/2003
Accounts made up to 2002-12-31
dot icon25/08/2003
Return made up to 26/07/03; full list of members
dot icon25/08/2003
Director's particulars changed
dot icon30/10/2002
Accounts made up to 2001-12-31
dot icon11/08/2002
Return made up to 26/07/02; full list of members
dot icon11/08/2002
Secretary's particulars changed
dot icon16/07/2002
New director appointed
dot icon16/07/2002
Director resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon09/08/2001
Return made up to 26/07/01; full list of members
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon16/08/2000
Return made up to 26/07/00; full list of members
dot icon09/09/1999
Full accounts made up to 1998-12-31
dot icon15/08/1999
Return made up to 26/07/99; no change of members
dot icon16/12/1998
Auditor's resignation
dot icon09/12/1998
Full accounts made up to 1997-12-31
dot icon25/08/1998
Return made up to 26/07/98; no change of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon25/08/1997
Return made up to 26/07/97; full list of members
dot icon05/03/1997
Full accounts made up to 1995-12-31
dot icon20/02/1997
Director resigned
dot icon26/08/1996
Return made up to 26/07/96; no change of members
dot icon26/08/1996
Director's particulars changed
dot icon21/05/1996
Director resigned
dot icon19/11/1995
New director appointed
dot icon14/11/1995
Director resigned
dot icon01/08/1995
Return made up to 26/07/95; no change of members
dot icon30/07/1995
Full accounts made up to 1994-12-31
dot icon02/08/1994
Return made up to 26/07/94; full list of members
dot icon23/05/1994
Full accounts made up to 1993-12-31
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon01/08/1993
Return made up to 26/07/93; no change of members
dot icon01/08/1993
Director's particulars changed;director resigned
dot icon04/10/1992
Resolutions
dot icon04/10/1992
Auditor's resignation
dot icon04/10/1992
Accounting reference date extended from 30/09 to 31/12
dot icon09/09/1992
Director resigned;new director appointed
dot icon13/08/1992
Return made up to 26/07/92; change of members
dot icon23/07/1992
Full accounts made up to 1991-09-30
dot icon23/07/1992
Resolutions
dot icon23/07/1992
Resolutions
dot icon23/07/1992
Resolutions
dot icon23/07/1992
Resolutions
dot icon23/07/1992
Resolutions
dot icon27/01/1992
Certificate of change of name
dot icon18/11/1991
New director appointed
dot icon18/11/1991
New secretary appointed;director resigned
dot icon18/11/1991
Secretary resigned;new director appointed
dot icon18/11/1991
Director resigned;new director appointed
dot icon18/11/1991
Director resigned;new director appointed
dot icon18/11/1991
Registered office changed on 19/11/91 from: ellerman house 12-20 camomile street london EC3A 7PJ
dot icon31/07/1991
Return made up to 26/07/91; full list of members
dot icon14/05/1991
Declaration of satisfaction of mortgage/charge
dot icon08/05/1991
Resolutions
dot icon08/05/1991
Conve 17/04/91
dot icon08/05/1991
Ad 26/03/91--------- £ si 900000@1=900000 £ ic 50100000/51000000
dot icon08/05/1991
Particulars of contract relating to shares
dot icon04/04/1991
Full accounts made up to 1990-09-30
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Ad 20/02/91--------- £ si 45100000@1=45100000 £ ic 5000000/50100000
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Resolutions
dot icon12/03/1991
Resolutions
dot icon12/03/1991
£ nc 5000000/51000000 20/02/91
dot icon17/02/1991
Director resigned;new director appointed
dot icon29/07/1990
Return made up to 26/07/90; full list of members
dot icon09/07/1990
Director resigned
dot icon02/07/1990
Full accounts made up to 1989-09-30
dot icon18/04/1990
Director resigned
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon22/01/1990
Declaration of satisfaction of mortgage/charge
dot icon20/09/1989
Return made up to 24/07/89; full list of members
dot icon17/08/1989
Full accounts made up to 1988-09-30
dot icon19/10/1988
Director resigned
dot icon16/05/1988
Full group accounts made up to 1987-09-30
dot icon16/05/1988
Secretary resigned
dot icon16/05/1988
New secretary appointed
dot icon16/05/1988
Return made up to 25/04/88; full list of members
dot icon28/04/1988
Resolutions
dot icon20/04/1988
Accounting reference date shortened from 31/12 to 30/09
dot icon17/11/1987
Full group accounts made up to 1986-12-31
dot icon17/11/1987
Director resigned;new director appointed
dot icon17/11/1987
Director resigned
dot icon17/11/1987
Director resigned
dot icon02/11/1987
Return made up to 21/09/87; full list of members
dot icon14/09/1987
New director appointed
dot icon13/09/1987
Alter share structure
dot icon16/08/1987
Director resigned
dot icon04/02/1987
Particulars of mortgage/charge
dot icon04/02/1987
Particulars of mortgage/charge
dot icon04/02/1987
Particulars of mortgage/charge
dot icon03/10/1986
Secretary resigned;new secretary appointed
dot icon05/09/1986
Return made up to 18/06/86; full list of members
dot icon07/01/1986
Miscellaneous
dot icon04/09/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Robert Barclay
Director
11/10/1991 - 31/12/2003
31
Mason, Anthony John
Director
11/10/1991 - 14/02/1997
9
O'brien, Bernadette Mary
Director
01/01/2004 - 01/09/2004
32
Allen, Martyn Clive
Director
01/08/2010 - 01/07/2011
46
Allen, Martyn Clive
Director
08/12/2006 - 01/07/2009
46

Persons with Significant Control

0

No PSC data available.

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 GROUP LIMITED

CAMOMILE GROUP LIMITED is an(a) Dissolved company incorporated on 04/09/1985 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 3 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 CAMOMILE GROUP LIMITED?

toggle

CAMOMILE GROUP LIMITED is currently Dissolved. It was registered on 04/09/1985 and dissolved on 03/07/2013.

Where is CAMOMILE GROUP LIMITED located?

toggle

CAMOMILE GROUP LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What is the latest filing for CAMOMILE GROUP LIMITED?

toggle

The latest filing was on 03/07/2013: Final Gazette dissolved following liquidation.