Dissolved 2017-10-03
Company Information for CAMEO DRIVE INVESTMENTS LIMITED
HALESOWEN, WEST MIDLANDS., B62 8AN,
|
Company Registration Number
05827672
Private Limited Company
Dissolved Dissolved 2017-10-03 |
Company Name | |
---|---|
CAMEO DRIVE INVESTMENTS LIMITED | |
Legal Registered Office | |
HALESOWEN WEST MIDLANDS. B62 8AN Other companies in B62 | |
Company Number | 05827672 | |
---|---|---|
Date formed | 2006-05-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2017-10-03 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 09:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RAJ PARMAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY JANE TIBBETTS |
Director | ||
IAN ANDREW SLATTER |
Director | ||
LISA OAKLEY |
Director | ||
IAN ANDREW SLATTER |
Company Secretary | ||
PAUL TIBBETTS |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/16 FULL LIST | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
AP01 | DIRECTOR APPOINTED RAJNICANT PARMAR | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY TIBBETTS | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED WENDY JANE TIBBETTS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SLATTER | |
AR01 | 24/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. IAN ANDREW SLATTER | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA OAKLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA OAKLEY | |
AR01 | 24/05/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA OAKLEY / 24/05/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY IAN SLATTER | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/2007 TO 30/04/2007 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-04-30 |
Proposal to Strike Off | 2012-05-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | MORTGAGE EXPRESS |
Creditors Due After One Year | 2012-05-01 | £ 170,000 |
---|---|---|
Creditors Due After One Year | 2011-05-01 | £ 170,000 |
Creditors Due Within One Year | 2012-05-01 | £ 15,355 |
Creditors Due Within One Year | 2011-05-01 | £ 15,355 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMEO DRIVE INVESTMENTS LIMITED
Called Up Share Capital | 2012-05-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 1 |
Fixed Assets | 2012-05-01 | £ 180,000 |
Fixed Assets | 2011-05-01 | £ 180,000 |
Shareholder Funds | 2012-05-01 | £ 5,355 |
Shareholder Funds | 2011-05-01 | £ 5,355 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CAMEO DRIVE INVESTMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAMEO DRIVE INVESTMENTS LIMITED | Event Date | 2013-04-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAMEO DRIVE INVESTMENTS LIMITED | Event Date | 2012-05-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |