CAMWATCH LIMITED

International Buildings Third Floor International Buildings Third Floor, London, WC2B 6ST, England
StatusDISSOLVED
Company No.03970762
CategoryPrivate Limited Company
Incorporated12 Apr 2000
Age24 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution05 Dec 2017
Years6 years, 5 months, 16 days

SUMMARY

CAMWATCH LIMITED is an dissolved private limited company with number 03970762. It was incorporated 24 years, 1 month, 9 days ago, on 12 April 2000 and it was dissolved 6 years, 5 months, 16 days ago, on 05 December 2017. The company address is International Buildings Third Floor International Buildings Third Floor, London, WC2B 6ST, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Sep 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Leighton Nisbet

Appointment date: 2017-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Alan Reid

Termination date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr James Darnton

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Mr David James Benwell Taylor-Smith

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-25

Officer name: Mark Jonathan Silver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-22

Officer name: Mr Mark Jonathan Silver

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Francis Owen

Termination date: 2016-03-14

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Alan Reid

Change date: 2016-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-23

New address: International Buildings Third Floor 71 Kingsway London WC2B 6st

Old address: Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Suzanne Claire Hardyman

Appointment date: 2016-03-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-08

Officer name: Timothy Joseph Gerard O'gorman

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed camwatch monitoring LIMITED\certificate issued on 14/12/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-15

Officer name: Nicholas Neil Burgess

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Francis Owen

Appointment date: 2015-02-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Joseph Gerard O'gorman

Appointment date: 2015-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-02

Old address: Broadgate House Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA

New address: Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH

Documents

View document PDF

Resolution

Date: 16 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Mr Mark Jonathan Silver

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John Bunting

Termination date: 2014-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-17

Officer name: Mr Keith Alan Reid

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Neil Burgess

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Change account reference date company current extended

Date: 17 Sep 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Abba

Documents

View document PDF

Termination secretary company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Glyn Abba

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2012

Action Date: 09 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-09

Old address: Globe Business Centre 128 Maltravers Road Sheffield South Yorkshire S2 5AZ

Documents

View document PDF

Legacy

Date: 18 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Legacy

Date: 12 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip John Bunting

Change date: 2011-08-19

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Glyn Michael Abba

Change date: 2011-08-19

Documents

View document PDF

Change person secretary company with change date

Date: 31 Aug 2011

Action Date: 19 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-19

Officer name: Glyn Michael Abba

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:7

Documents

View document PDF

Legacy

Date: 27 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Legacy

Date: 23 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Glyn Michael Abba

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip John Bunting

Change date: 2010-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip John Bunting

Change date: 2010-04-12

Documents

View document PDF

Change person director company with change date

Date: 14 May 2010

Action Date: 12 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-12

Officer name: Glyn Michael Abba

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Resolution

Date: 22 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 23 Mar 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 23 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Resolution

Date: 11 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 02 Aug 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/01; full list of members

Documents

View document PDF


Some Companies

FISHERCOLE LTD

2 ASHMEAD PLACE,AMERSHAM,HP7 9NZ

Number:11617097
Status:ACTIVE
Category:Private Limited Company

HKS WEB ASSIGNMENTS LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10727200
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIDDLEWOOD LOCKS LLP

6TH FLOOR LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:OC423417
Status:ACTIVE
Category:Limited Liability Partnership

NON STOP COMMS LIMITED

THE BARN WEST TOP,HUDDERSFIELD,HD7 5UU

Number:11208701
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWEET SPOT FILMS LTD

PORTLAND HOUSE 62 PERRY ST,AYLESBURY,HP22 6DJ

Number:07323513
Status:ACTIVE
Category:Private Limited Company

TELLTHECHEF.COM LTD

27 PARK END STREET,OXFORD,OX1 1HU

Number:07587901
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source