CAMERAS2U.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCAMERAS2U.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00447280
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMERAS2U.COM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CAMERAS2U.COM LIMITED located?

    Registered Office Address
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMERAS2U.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMERA MEZZ 2 LIMITEDOct 15, 2004Oct 15, 2004
    CAMERA MEZZ LIMITEDApr 06, 2004Apr 06, 2004
    L A GRAY LIMITEDDec 31, 1947Dec 31, 1947

    What are the latest accounts for CAMERAS2U.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CAMERAS2U.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2013

    Statement of capital on Mar 07, 2013

    • Capital: GBP 2,500
    SH01

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Termination of appointment of Nicholas John Molyneux as a secretary on Mar 20, 2012

    1 pagesTM02

    Annual return made up to Feb 07, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Andrew Hannan as a director on Oct 26, 2011

    1 pagesTM01

    Appointment of Mr Sean Emmett as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mrs Joanna Boydell as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Chris Yates as a director on Oct 26, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Feb 07, 2011 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr Andrew Hannah on Mar 01, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Termination of appointment of David Cashman as a director

    1 pagesTM01

    Appointment of Mr Andrew Hannah as a director

    2 pagesAP01

    Termination of appointment of William Rollason as a director

    1 pagesTM01

    Appointment of Mr David Cashman as a director

    2 pagesAP01

    Annual return made up to Feb 07, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Richard Gray as a director

    1 pagesTM01

    Current accounting period extended from Nov 30, 2009 to Dec 31, 2009

    1 pagesAA01

    legacy

    1 pages225

    Certificate of change of name

    Company name changed camera mezz 2 LIMITED\certificate issued on 14/04/09
    2 pagesCERTNM

    Who are the officers of CAMERAS2U.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYDELL, Joanna
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritishDirector164373820001
    EMMETT, Sean Robert
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritishDirector152701300001
    YATES, Chris Paul
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    EnglandBritishDirector152699330001
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Secretary
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    BritishFinance Director48224770001
    GEARY, Robert Alan
    2 Hilders Road
    LE3 6HD Leicester
    Leicestershire
    Secretary
    2 Hilders Road
    LE3 6HD Leicester
    Leicestershire
    BritishAccountant11918210001
    JESSOP, Alan Vernon
    101 Uppingham Road
    Houghton On The Hill
    LE7 9HL Leicester
    Leicestershire
    Secretary
    101 Uppingham Road
    Houghton On The Hill
    LE7 9HL Leicester
    Leicestershire
    British5103560001
    MOLYNEUX, Nicholas John
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    Secretary
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    BritishChartered Accountant93529300001
    CASHMAN, David Peter Charles
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    EnglandBritishFinance Director151553190001
    CHURCHILL, Roger
    61 Sapcote Road
    Burbage
    LE10 2AS Hinckley
    Leicestershire
    Director
    61 Sapcote Road
    Burbage
    LE10 2AS Hinckley
    Leicestershire
    BritishDirector48957720002
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Director
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    United KingdomBritishFinance Director48224770001
    GEARY, Robert Alan
    2 Hilders Road
    LE3 6HD Leicester
    Leicestershire
    Director
    2 Hilders Road
    LE3 6HD Leicester
    Leicestershire
    United KingdomBritishDirector11918210001
    GIDDINGS, Michael John
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    Director
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    BritishAccountant105128310002
    GRAY, Richard Kevin
    Skegby Lane
    Mansfield
    NG19 6QR Nottingham
    54
    Nottinghamshire
    Director
    Skegby Lane
    Mansfield
    NG19 6QR Nottingham
    54
    Nottinghamshire
    EnglandBritishAccountant151698490001
    HANNAN, Andrew
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    EnglandBritishDirector153976980001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritishDirector116885790001
    HEFFORD, Richard Arthur
    The Grange
    Main Street, Welham
    LE16 7UJ Market Harborough
    Leicestershire
    Director
    The Grange
    Main Street, Welham
    LE16 7UJ Market Harborough
    Leicestershire
    United KingdomBritishGeneral Manager85603250001
    JESSOP, Alan Vernon
    101 Uppingham Road
    Houghton On The Hill
    LE7 9HL Leicester
    Leicestershire
    Director
    101 Uppingham Road
    Houghton On The Hill
    LE7 9HL Leicester
    Leicestershire
    BritishPhotographic Dealer5103560001
    REDPATH, James
    16 Bosworth Way
    NG10 1EA Long Eaton
    Nottinghamshire
    Director
    16 Bosworth Way
    NG10 1EA Long Eaton
    Nottinghamshire
    EnglandBritishAccountant123915050001
    RIORDAN, Peter Joseph
    73 Fairfax Avenue
    Ewell
    KT17 2QQ Epsom
    Surrey
    Director
    73 Fairfax Avenue
    Ewell
    KT17 2QQ Epsom
    Surrey
    United KingdomBritishProperty Director106574800001
    ROLLASON, William Peter
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritishDirector67354680003

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0