CAMUS INTERNATIONAL LIMITED
Overview
| Company Name | CAMUS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01914883 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CAMUS INTERNATIONAL LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CAMUS INTERNATIONAL LIMITED located?
| Registered Office Address | Town Wall House Balkerne Hill CO3 3AD Colchester Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAMUS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO.365 LIMITED | May 20, 1985 | May 20, 1985 |
What are the latest accounts for CAMUS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2013 |
What is the status of the latest annual return for CAMUS INTERNATIONAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CAMUS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | 4.71 | ||||||||||
Registered office address changed from 45 2Nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on Dec 11, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Mister Jacques Joseph Albert Crozier on Jun 30, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mister Jacques Joseph Albert Crozier as a secretary on Jun 30, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mister Jacques Joseph Albert Crozier as a director on Jun 30, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jean Marc Girardeau as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean Marc Girardeau as a secretary on Jun 30, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Garrick House 26-27 Southampton Street London WC2E 7RS | 1 pages | AD02 | ||||||||||
Full accounts made up to Feb 28, 2013 | 18 pages | AA | ||||||||||
Registered office address changed from * Torrington House, 47 Holywell Hill, St Albans Hertfordshire AL1 1HD* on Jun 27, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Feb 29, 2012 | 18 pages | AA | ||||||||||
Annual return made up to Jan 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Feb 28, 2011 | 18 pages | AA | ||||||||||
Annual return made up to Jan 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Full accounts made up to Feb 28, 2010 | 18 pages | AA | ||||||||||
Annual return made up to Jan 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of CAMUS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROZIER, Jacques Joseph Albert, Mister | Secretary | 29 Rue Marguerite De Navarre 16100 Cognac Camus France | 190022530001 | |||||||
| CAMUS, Cyril Christian Rene Paul | Director | La Gite Bpo1 17610 17610 Cherac France | France | French | 62543240001 | |||||
| CROZIER, Jacques Joseph Albert, Mister | Director | 29 Rue Marguerite De Navarre 16100 Cognac Camus France | France | French | 190021710002 | |||||
| DAWSON, Paul Michael | Secretary | 106 Cheyne Walk SW10 0DG London | British | 38184470001 | ||||||
| GIRARDEAU, Jean Marc | Secretary | La Rosette Cherves Richemont 16370 France | French | 114879690001 | ||||||
| HERRERO, Norberto Fernando | Secretary | 63 Ladbroke Grove W11 2PD London | Argentinian | 21922320002 | ||||||
| KNOWLES, Irene Dorothee | Secretary | Windsong 2 Governors Beach Road Cable Beach Nassaii Bahamas | Canadian | 59746910001 | ||||||
| RICHARDSON, Brian Keith | Secretary | 1 The Promenade SS5 6NF Hullbridge Essex | British | 33067410002 | ||||||
| RICHARDSON, Brian Keith | Secretary | 1 The Promenade SS5 6NF Hullbridge Essex | British | 33067410002 | ||||||
| WORSDALE, Kenneth | Secretary | House G Eden View 18 Stanley Village Road Hong Kong | British | 55236880001 | ||||||
| CAMUS, Jean Paul | Director | La Gite Bp O1 Cherac 17610 Cognac France | French | 21922330002 | ||||||
| CAMUS, Jean-Baptiste | Director | Les Borderies 16370 St Sulpice De Cognac Cognac France | French | 80115160001 | ||||||
| DAWSON, Paul Michael | Director | 106 Cheyne Walk SW10 0DG London | British | 38184470001 | ||||||
| GIRARDEAU, Jean Marc | Director | La Rosette Cherves Richemont 16370 France | France | French | 114879690001 | |||||
| HERRERO, Norberto Fernando | Director | 63 Ladbroke Grove W11 2PD London | Argentinian | 21922320002 | ||||||
| KNOWLES, Irene Dorothee | Director | Windsong 2 Governors Beach Road Cable Beach Nassaii Bahamas | Canadian | 59746910001 | ||||||
| RICHARDSON, Brian Keith | Director | 1 The Promenade SS5 6NF Hullbridge Essex | United Kingdom | British | 33067410002 | |||||
| ROUSSET, Loic | Director | 13 Rue Abel Planat Cognac 16100 France | French | 71168560001 | ||||||
| WORSDALE, Kenneth | Director | House G Eden View 18 Stanley Village Road Hong Kong | British | 55236880001 |
Does CAMUS INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jul 25, 1989 Delivered On Jul 27, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease dated 25.7.89 and the rent deposit deed | |
Short particulars £137,500 belonging to the company & held in a deposit account by W.G.T.c nominees LTD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CAMUS INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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