Liquidation
Company Information for CAMRIS LONDON LTD
27 CHURCH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
|
Company Registration Number
07342487
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAMRIS LONDON LTD | |
Legal Registered Office | |
27 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE Other companies in HA6 | |
Company Number | 07342487 | |
---|---|---|
Company ID Number | 07342487 | |
Date formed | 2010-08-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-08 08:25:27 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 9 BEECHCROFT PLACE 29 EASTBURY AVENUE NORTHWOOD MIDDLESEX HA6 3JS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 2000 | |
SH01 | 07/12/15 STATEMENT OF CAPITAL GBP 2000.00 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2014 FROM 14 FALCON CLOSE NORTHWOOD MIDDX HA6 2GU | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/08/14 FULL LIST | |
AR01 | 11/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/08/11 FULL LIST | |
SH01 | 11/08/10 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURREXT FROM 31/08/2011 TO 31/12/2011 | |
AP03 | SECRETARY APPOINTED MRS MAMTA THAKKAR | |
AP01 | DIRECTOR APPOINTED DR CHANDRASHEKHAR THAKKAR | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 27 BEECHCROFT ROAD BUSHEY HERTFORDSHIRE WD23 2JU UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-03-07 |
Appointmen | 2017-03-07 |
Resolution | 2017-03-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
|
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 CAMRIS LONDON LTD
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as CAMRIS LONDON LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CAMRIS LONDON LIMITED | Event Date | 2017-03-07 |
I, Bijal Shah (IP Number 8717) of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE give notice that I was appointed liquidator of the above named company on 3 March 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 12 April 2017 to prove their debts by sending to the undersigned Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. Bijal Shah , Liquidator Dated: 6 March 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAMRIS LONDON LIMITED | Event Date | 2017-03-03 |
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAMRIS LONDON LIMITED | Event Date | 2017-03-03 |
At a General Meeting of the members of the above named company, duly convened and held at 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE on 3 March 2017 the following resolutions were duly passed: Special Resolutions 1. "That the company be wound up voluntarily." 2. "That the liquidator be and is hereby authorised to distribute among the members in specie or in kind the whole or any part of the assets of the company and to determine how much divisions shall be carried out as between the members." Ordinary Resolution 3. "That Bijal Shah of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE is hereby appointed liquidator of the company for the purposes of the winding up." Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 3 March 2017 . Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. | |||
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. |