CAMERON BUSINESS DEVELOPMENTS LIMITED
Overview
Company Name | CAMERON BUSINESS DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05961613 |
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 CAMERON BUSINESS DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is CAMERON BUSINESS DEVELOPMENTS LIMITED located?
Registered Office Address | 6th Floor 338 Euston Road NW1 3BG London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAMERON BUSINESS DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for CAMERON BUSINESS DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Oct 10, 2019 with updates | 4 pages | CS01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Gareth Miller as a director on Jul 12, 2019 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||||||
Termination of appointment of Robert James Rickman as a director on Feb 18, 2019 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 10, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Oct 10, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mr Gareth Miller on Aug 01, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert James Rickman on Jun 20, 2017 | 2 pages | CH01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 20, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 9 pages | AA | ||||||||||||||
Director's details changed for Mr Roger Skeldon on Feb 14, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Roger Skeldon on Feb 06, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Roger Skeldon on Aug 10, 2015 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Oct 10, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||||||
Annual return made up to Oct 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||||||
Annual return made up to Oct 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of CAMERON BUSINESS DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAPITAL TRADING COMPANIES SECRETARIES LIMITED | Secretary | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | 110919240003 | |||||||
SKELDON, Roger | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | English | Accountant | 141111230002 | ||||
BLAKE, David James | Director | Windmill Drive Croxley Green WD3 3FF Rickmansworth 39 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 162681100001 | ||||
DODWELL, John Christopher | Director | Stable House, Hope Wharf St Mary Church Street SE16 4JX Rotherhithe 1 London United Kingdom | United Kingdom | British | Director | 95741610002 | ||||
ELLINGHAM, Oliver Bernard | Director | Tanhurst Lane RH5 6LU Holmbury St Mary Tanhurst Surrey United Kingdom | United Kingdom | British | Company Director | 177523800001 | ||||
ELLINGHAM, Oliver Bernard | Director | Tanhurst Lane RH5 6LU Holmbury St Mary Tanhurst Surrey United Kingdom | United Kingdom | British | Company Director | 177523800001 | ||||
MILLER, Gareth | Director | 338 Euston Road NW1 3BG London 6th Floor | United Kingdom | British | Company Director | 187106920001 | ||||
OLIVER, Steven Edward | Director | Swallow Street W1B 4DE London 7 United Kingdom | England | British | Divisional Director | 116735110002 | ||||
RICKMAN, Robert James | Director | 338 Euston Road NW1 3BG London 6th Floor United Kingdom | United Kingdom | British | Director | 132821740001 | ||||
ROE, Peter Malcolm | Director | Hillbrow House EX37 9NS Chittlehamholt Devon | British | Company Director | 104937100004 | |||||
TEWKESBURY, Grant | Director | 9 York House 16 York Road SM2 6HG Sutton Surrey | British | Chartered Surveyor | 98137100001 | |||||
WATKINS, David Jones | Director | Stanford 1763 Shippan Avenue Ct 06902 United States | United States | American | Consultant | 96554430001 | ||||
WYLD, Anthony Richard Whycliffe | Director | Higher Ansty House Higher Ansty DT2 7PT Dorchester Dorset | United Kingdom | British | Forestry Consultant | 5585860003 |
Who are the persons with significant control of CAMERON BUSINESS DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Benjamin Lewis Goddard | Oct 10, 2016 | 338 Euston Road NW1 3BG London 6th Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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