DERIAZ CAMPSIE LIMITED

Register to unlock more data on OkredoRegister

DERIAZ CAMPSIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05154929

Incorporation date

16/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Wood Lane, Shepherds Bush, London W12 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2004)
dot icon25/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/06/2024
Voluntary strike-off action has been suspended
dot icon04/06/2024
First Gazette notice for voluntary strike-off
dot icon28/05/2024
Application to strike the company off the register
dot icon03/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon23/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/02/2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon14/02/2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon02/08/2022
Registered office address changed from The Courtyard Station Road Marlow Buckinghamshire SL7 1NX England to 58 Wood Lane Shepherds Bush London W12 7RZ on 2022-08-02
dot icon02/08/2022
Change of details for Mgmt Holdings Limited as a person with significant control on 2021-01-14
dot icon30/06/2022
Director's details changed for Mr Ewan Peter Stradling on 2019-10-18
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon28/02/2022
Director's details changed for Mr Ewan Peter Stradling on 2022-02-11
dot icon30/09/2021
Notification of Mgmt Holdings Limited as a person with significant control on 2021-01-14
dot icon30/09/2021
Cessation of Bms Finance (Sarl) Uk as a person with significant control on 2021-01-14
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon22/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon22/02/2021
Notification of Bms Finance (Sarl) Uk as a person with significant control on 2021-01-14
dot icon22/02/2021
Cessation of Mgmt Holdings Limited as a person with significant control on 2021-01-14
dot icon11/02/2021
Resolutions
dot icon11/02/2021
Registered office address changed from 5 Carlton House Mere Green Road Sutton Coldfield West Midlands B75 5BS to The Courtyard Station Road Marlow Buckinghamshire SL7 1NX on 2021-02-11
dot icon07/12/2020
Satisfaction of charge 051549290001 in full
dot icon07/12/2020
Satisfaction of charge 051549290003 in full
dot icon07/12/2020
Satisfaction of charge 051549290002 in full
dot icon07/12/2020
Satisfaction of charge 051549290004 in full
dot icon24/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/06/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon24/10/2019
Termination of appointment of James Edward Philpott as a director on 2019-09-27
dot icon05/09/2019
Termination of appointment of David Charles Clarke as a director on 2019-08-31
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon15/10/2018
Director's details changed for Mr James Edward Philpott on 2018-10-15
dot icon15/10/2018
Appointment of Mr David Charles Clarke as a director on 2018-10-15
dot icon03/10/2018
All of the property or undertaking has been released from charge 051549290001
dot icon03/10/2018
All of the property or undertaking has been released from charge 051549290002
dot icon03/10/2018
All of the property or undertaking has been released from charge 051549290003
dot icon03/10/2018
Registration of charge 051549290004, created on 2018-09-28
dot icon27/09/2018
Resolutions
dot icon17/09/2018
Director's details changed for Ewan Peter Strading on 2018-08-22
dot icon11/09/2018
Cessation of Integrity Property Management Ltd as a person with significant control on 2018-08-15
dot icon11/09/2018
Notification of Mgmt Holdings Limited as a person with significant control on 2018-08-15
dot icon29/08/2018
Appointment of Ewan Peter Strading as a director on 2018-08-22
dot icon29/08/2018
Termination of appointment of Hatchford Ltd as a secretary on 2018-08-23
dot icon29/08/2018
Appointment of Mr James Edward Philpott as a director on 2018-08-22
dot icon13/08/2018
Termination of appointment of Matthew Young as a director on 2018-08-10
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon28/03/2018
Registration of charge 051549290003, created on 2018-03-14
dot icon26/03/2018
Termination of appointment of Paul Gordon Simon as a director on 2018-03-22
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon15/03/2018
Notification of Integrity Property Management Ltd as a person with significant control on 2017-09-01
dot icon06/03/2018
Registration of charge 051549290002, created on 2018-02-27
dot icon28/02/2018
Previous accounting period extended from 2017-06-30 to 2017-09-30
dot icon20/09/2017
Termination of appointment of Judith Helen Clarke as a secretary on 2017-09-01
dot icon20/09/2017
Appointment of Mr Matthew Young as a director on 2017-09-01
dot icon20/09/2017
Appointment of Hatchford Ltd as a secretary on 2017-09-01
dot icon20/09/2017
Appointment of Mr Paul Gordon Simon as a director on 2017-09-01
dot icon20/09/2017
Cessation of David Charles Clarke as a person with significant control on 2017-09-01
dot icon20/09/2017
Termination of appointment of David Charles Clarke as a director on 2017-09-01
dot icon04/09/2017
Registration of charge 051549290001, created on 2017-09-01
dot icon03/07/2017
Notification of David Charles Clarke as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/11/2016
Appointment of Mrs Judith Helen Clarke as a secretary
dot icon03/11/2016
Appointment of Mrs Judith Helen Clarke as a secretary on 2015-11-27
dot icon28/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/01/2015
Termination of appointment of William Kinder George Haslehurst as a secretary on 2014-08-23
dot icon23/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon12/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon24/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon24/06/2010
Director's details changed for David Charles Clarke on 2010-06-16
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Capitals not rolled up
dot icon18/06/2009
Return made up to 16/06/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/06/2008
Return made up to 16/06/08; full list of members
dot icon18/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon25/06/2007
Return made up to 16/06/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/07/2006
Return made up to 16/06/06; full list of members
dot icon07/07/2006
Director's particulars changed
dot icon21/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon15/07/2005
Return made up to 16/06/05; full list of members
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New secretary appointed
dot icon25/06/2004
Registered office changed on 25/06/04 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
dot icon23/06/2004
Director resigned
dot icon23/06/2004
Secretary resigned
dot icon16/06/2004
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
30/09/2024
dot iconNext confirmation date
11/02/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
145.00K
-
0.00
84.84K
-
2022
1
38.35K
-
0.00
3.35K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stradling, Ewan Peter
Director
22/08/2018 - Present
45
Philpott, James Edward
Director
22/08/2018 - 27/09/2019
3

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 DERIAZ CAMPSIE LIMITED

DERIAZ CAMPSIE LIMITED is an(a) Dissolved company incorporated on 16/06/2004 with the registered office located at 58 Wood Lane, Shepherds Bush, London W12 7RZ. 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 DERIAZ CAMPSIE LIMITED?

toggle

DERIAZ CAMPSIE LIMITED is currently Dissolved. It was registered on 16/06/2004 and dissolved on 25/02/2025.

Where is DERIAZ CAMPSIE LIMITED located?

toggle

DERIAZ CAMPSIE LIMITED is registered at 58 Wood Lane, Shepherds Bush, London W12 7RZ.

What does DERIAZ CAMPSIE LIMITED do?

toggle

DERIAZ CAMPSIE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for DERIAZ CAMPSIE LIMITED?

toggle

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