CAMERAS2U.COM LIMITED
Overview
Company Name | CAMERAS2U.COM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00447280 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAMERAS2U.COM LIMITED?
Company Name | From | Until |
---|---|---|
CAMERA MEZZ 2 LIMITED | Oct 15, 2004 | Oct 15, 2004 |
CAMERA MEZZ LIMITED | Apr 06, 2004 | Apr 06, 2004 |
L A GRAY LIMITED | Dec 31, 1947 | Dec 31, 1947 |
What are the latest accounts for CAMERAS2U.COM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CAMERAS2U.COM LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 07, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2012 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Termination of appointment of Nicholas John Molyneux as a secretary on Mar 20, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Andrew Hannan as a director on Oct 26, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sean Emmett as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joanna Boydell as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Chris Yates as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Feb 07, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Andrew Hannah on Mar 01, 2011 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Termination of appointment of David Cashman as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Hannah as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of William Rollason as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Cashman as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 07, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Richard Gray as a director | 1 pages | TM01 | ||||||||||
Current accounting period extended from Nov 30, 2009 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Certificate of change of name Company name changed camera mezz 2 LIMITED\certificate issued on 14/04/09 | 2 pages | CERTNM | ||||||||||
Who are the officers of CAMERAS2U.COM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOYDELL, Joanna | Director | Jessop House 98 Scudamore Road LE3 1TZ Leicester | United Kingdom | British | Director | 164373820001 | ||||
EMMETT, Sean Robert | Director | Jessop House 98 Scudamore Road LE3 1TZ Leicester | United Kingdom | British | Director | 152701300001 | ||||
YATES, Chris Paul | Director | Jessop House 98 Scudamore Road LE3 1TZ Leicester | England | British | Director | 152699330001 | ||||
CRABTREE, John Nigel | Secretary | 37 Redlake Drive Pedmore DY9 0RX Stourbridge West Midlands | British | Finance Director | 48224770001 | |||||
GEARY, Robert Alan | Secretary | 2 Hilders Road LE3 6HD Leicester Leicestershire | British | Accountant | 11918210001 | |||||
JESSOP, Alan Vernon | Secretary | 101 Uppingham Road Houghton On The Hill LE7 9HL Leicester Leicestershire | British | 5103560001 | ||||||
MOLYNEUX, Nicholas John | Secretary | 168 Kenrick Road Mapperley NG3 6EX Nottingham Nottinghamshire | British | Chartered Accountant | 93529300001 | |||||
CASHMAN, David Peter Charles | Director | Jessop House 98 Scudamore Road LE3 1TZ Leicester | England | British | Finance Director | 151553190001 | ||||
CHURCHILL, Roger | Director | 61 Sapcote Road Burbage LE10 2AS Hinckley Leicestershire | British | Director | 48957720002 | |||||
CRABTREE, John Nigel | Director | 37 Redlake Drive Pedmore DY9 0RX Stourbridge West Midlands | United Kingdom | British | Finance Director | 48224770001 | ||||
GEARY, Robert Alan | Director | 2 Hilders Road LE3 6HD Leicester Leicestershire | United Kingdom | British | Director | 11918210001 | ||||
GIDDINGS, Michael John | Director | 3 Nailsworth Road Dorridge B93 8NS Solihull West Midlands | British | Accountant | 105128310002 | |||||
GRAY, Richard Kevin | Director | Skegby Lane Mansfield NG19 6QR Nottingham 54 Nottinghamshire | England | British | Accountant | 151698490001 | ||||
HANNAN, Andrew | Director | Jessop House 98 Scudamore Road LE3 1TZ Leicester | England | British | Director | 153976980001 | ||||
HARRIS, Ian Michael Brian | Director | Meadowsteep Berry Lane WD3 5EY Chorleywood Hertfordshire | United Kingdom | British | Director | 116885790001 | ||||
HEFFORD, Richard Arthur | Director | The Grange Main Street, Welham LE16 7UJ Market Harborough Leicestershire | United Kingdom | British | General Manager | 85603250001 | ||||
JESSOP, Alan Vernon | Director | 101 Uppingham Road Houghton On The Hill LE7 9HL Leicester Leicestershire | British | Photographic Dealer | 5103560001 | |||||
REDPATH, James | Director | 16 Bosworth Way NG10 1EA Long Eaton Nottinghamshire | England | British | Accountant | 123915050001 | ||||
RIORDAN, Peter Joseph | Director | 73 Fairfax Avenue Ewell KT17 2QQ Epsom Surrey | United Kingdom | British | Property Director | 106574800001 | ||||
ROLLASON, William Peter | Director | Jessop House 98 Scudamore Road LE3 1TZ Leicester | United Kingdom | British | Director | 67354680003 |
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