CAMCO SOVIET SERVICES LIMITED
Overview
Company Name | CAMCO SOVIET SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02501634 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CAMCO SOVIET SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAMCO SOVIET SERVICES LIMITED located?
Registered Office Address | Bishop Fleming Llp 16 Queen Square BS1 4NT Bristol |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMCO SOVIET SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
LANETHEME LIMITED | May 14, 1990 | May 14, 1990 |
What are the latest accounts for CAMCO SOVIET SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for CAMCO SOVIET SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for CAMCO SOVIET SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | 4.71 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on May 14, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Pauline Droy Moore on Jan 07, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Pauline Droy Moore on Jan 07, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Pauline Droy on Jan 07, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Pauline Droy on Jan 07, 2014 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr David Marsh as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Martin as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Mar 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Alan Goldby as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CAMCO SOVIET SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DROY MOORE, Pauline | Secretary | Ford Lane Alresford CO7 8BE Colchester Creek Lodge Essex United Kingdom | British | 138236320002 | ||||||
DROY MOORE, Pauline | Director | Ford Lane Alresford CO7 8BE Colchester Creek Lodge Essex United Kingdom | United Kingdom | British | Company Secretary | 138236320003 | ||||
MARSH, David | Director | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | United Kingdom | British | Chartered Accountant | 171331520001 | ||||
SMOKER, Simon | Director | Maslen Mews Beggarwood RG22 4QP Basingstoke 15 Hampshire | United Kingdom | British | Accountant | 134158640001 | ||||
FORSYTH, Elizabeth Anderson | Secretary | 4 Thornton Road Wimbledon SW19 4NB London | British | 27850470001 | ||||||
LAWLESS, Anette Vendelbo | Secretary | 64 Vallance Road Muswell Hill N22 7UB London | Danish | 9273320002 | ||||||
RANDALL, Ronald Ray | Secretary | 3030 Amherst 77005 Houston Texas | American | 37648890001 | ||||||
RAY, Neil | Secretary | Grafton OX18 2RY Bampton Poplar Barn Oxfordshire | British | 32255250004 | ||||||
STEEN, Lias Jeffery | Secretary | 7030 Ardmore Houston Texas 77054 Usa | American | 63627730001 | ||||||
CANAVAN, Damien Charles | Director | 70 Knock Eden Park BT6 0JG Belfast | Northern Ireland | Irish | Accountant | 51383240001 | ||||
COLLETT, Gerald Alfred Smith | Director | 15 Langham Dene CR8 5BX Kenley Surrey | British | Company Secretary | 10364240001 | |||||
COLVILLE, David Hulton | Director | 35 Cleveland Road Barnes SW13 0AA London | British | Chartered Accountant | 9371220001 | |||||
FORSYTH, Elizabeth Anderson | Director | 4 Thornton Road Wimbledon SW19 4NB London | British | Solicitor | 27850470001 | |||||
GOLDBY, Alan John | Director | 33 Tyne Crescent Brickhill MK41 7UJ Bedford Bedfordshire | British | Accountant | 7619430001 | |||||
HILL, Jack Edward | Director | 7030 Ardmore Houston Texas Usa | Usa | Company Vice President Marketingnt Marketing | 26703870001 | |||||
HUCK, Rene Jean | Director | 7030 Ardmore Houston Texas 77054 Usa | French | Businessman | 64003010001 | |||||
LAWLESS, Anette Vendelbo | Director | 64 Vallance Road Muswell Hill N22 7UB London | Danish | Company Secretary | 9273320002 | |||||
LONGAKER, Bruce Ford | Director | 3010 Coachlight Lane Sugarland Texas 77479 FOREIGN Usa | American | Vice President | 37973350001 | |||||
MARTIN, Rebecca Helen | Director | Mount Ash Road SE26 6LY London 28 | United Kingdom | New Zealander | Accountant | 134158470001 | ||||
MUCKLEROY, Merle Clint | Director | 7030 Ardmore FOREIGN Houston Texas Usa | Usa | Company President | 26703880001 | |||||
NICHOLS, William Lee | Director | 19707 Atascocita Pines Drive 77346 Humble Harris County Texas Usa | American | Businessman | 34493320001 | |||||
NICHOLSON, Gary Dana | Director | 1630 Green Tree Lane FOREIGN Duncanville Texas 75137 Usa | American | Chief Executive Officer | 37973470001 | |||||
RANDALL, Ronald Ray | Director | 3030 Amherst 77005 Houston Texas | American | Vice President General Counsel | 37648890001 | |||||
RAY, Neil | Director | Grafton OX18 2RY Bampton Poplar Barn Oxfordshire | England | British | Accountant | 32255250004 | ||||
REIS, Wendyl Albert | Director | 7030 Ardmore Houston Texas Usa | Usa | Vice President | 26703890001 | |||||
ROBERTS, Maurice Anthony | Director | 2626 Salado Drive Woodbend, Silverlake 77584 Brazoria County Texas | British | Director Of Finance | 4172750003 | |||||
STEEN, Lias Jeffery | Director | 7030 Ardmore Houston Texas 77054 Usa | American | Assistant General Counselunsel | 63627730001 | |||||
TAYLOR, Brian Edward | Director | 7030 Ardmore 77054 Houston Texas Usa | American | Businessman | 65522360001 | |||||
YATES, Herbert Spencer | Director | PO BOX 75 FOREIGN Simonton 77476 Texas Usa | American | Vice President Of Finance | 49641660001 |
Does CAMCO SOVIET SERVICES 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