MACNIVEN & CAMERON INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

MACNIVEN & CAMERON INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03935288

Incorporation date

27/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

Streling House 27 Hatchlands Road, Redhill, Surrey RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2000)
dot icon25/01/2016
Final Gazette dissolved via voluntary strike-off
dot icon02/11/2015
First Gazette notice for voluntary strike-off
dot icon26/10/2015
Application to strike the company off the register
dot icon17/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon11/01/2015
Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Streling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2015-01-12
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Director's details changed for Mr Christopher Charles Morse on 2014-01-01
dot icon21/05/2014
Secretary's details changed for Mr Christopher Charles Morse on 2014-01-01
dot icon08/05/2014
Secretary's details changed for Mr Christopher Charles Morse on 2014-01-01
dot icon08/05/2014
Director's details changed for Mr Christopher Charles Morse on 2014-01-01
dot icon20/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/07/2013
Registered office address changed from 7 Queen Street Mayfair London W1J 5PB on 2013-07-25
dot icon12/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon17/10/2011
Director's details changed for Ian George Tromans on 2011-10-05
dot icon17/10/2011
Appointment of Ian George Tromans as a director
dot icon02/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon07/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon09/03/2009
Return made up to 28/02/09; full list of members
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon01/06/2008
Return made up to 28/02/08; full list of members
dot icon22/04/2008
Appointment terminated director grant tromans
dot icon11/09/2007
Full accounts made up to 2006-12-31
dot icon12/03/2007
Return made up to 28/02/07; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon13/03/2006
Return made up to 28/02/06; full list of members
dot icon13/03/2006
Location of register of members
dot icon06/10/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
Registered office changed on 10/06/05 from: ringley park house, 59 reigate road, reigate, surrey RH2 0QJ
dot icon08/04/2005
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon10/03/2005
Return made up to 28/02/05; full list of members
dot icon04/08/2004
Full accounts made up to 2003-09-30
dot icon10/03/2004
Return made up to 28/02/04; full list of members
dot icon06/01/2004
New director appointed
dot icon06/01/2004
Director resigned
dot icon22/04/2003
Director's particulars changed
dot icon08/04/2003
Return made up to 28/02/03; full list of members
dot icon04/03/2003
Full accounts made up to 2002-09-30
dot icon19/09/2002
Total exemption full accounts made up to 2001-09-30
dot icon15/09/2002
Secretary's particulars changed
dot icon18/03/2002
Return made up to 28/02/02; full list of members
dot icon18/03/2002
Location of register of members
dot icon27/02/2002
Director's particulars changed
dot icon02/12/2001
Director's particulars changed
dot icon13/08/2001
Certificate of change of name
dot icon31/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon05/03/2001
Return made up to 28/02/01; full list of members
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
New secretary appointed
dot icon11/10/2000
Accounting reference date shortened from 28/02/01 to 30/09/00
dot icon11/04/2000
Registered office changed on 12/04/00 from: 47-49 green lane, northwood, middlesex HA6 3AE
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New director appointed
dot icon11/04/2000
New secretary appointed
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
Director resigned
dot icon27/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj Corporate Services Limited
Nominee Director
27/02/2000 - 15/03/2000
6099
Bhardwaj, Ashok
Nominee Secretary
27/02/2000 - 15/03/2000
4875
May, Jason Hurkett
Director
27/02/2000 - 11/12/2003
28
Tromans, Grant Neville
Director
27/02/2000 - 30/03/2008
31
Morse, Christopher Charles
Director
11/12/2003 - Present
20

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 MACNIVEN & CAMERON INVESTMENTS LIMITED

MACNIVEN & CAMERON INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 27/02/2000 with the registered office located at Streling House 27 Hatchlands Road, Redhill, Surrey RH1 6RW. 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 MACNIVEN & CAMERON INVESTMENTS LIMITED?

toggle

MACNIVEN & CAMERON INVESTMENTS LIMITED is currently Dissolved. It was registered on 27/02/2000 and dissolved on 25/01/2016.

Where is MACNIVEN & CAMERON INVESTMENTS LIMITED located?

toggle

MACNIVEN & CAMERON INVESTMENTS LIMITED is registered at Streling House 27 Hatchlands Road, Redhill, Surrey RH1 6RW.

What does MACNIVEN & CAMERON INVESTMENTS LIMITED do?

toggle

MACNIVEN & CAMERON INVESTMENTS LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for MACNIVEN & CAMERON INVESTMENTS LIMITED?

toggle

The latest filing was on 25/01/2016: Final Gazette dissolved via voluntary strike-off.