Dissolved
Dissolved 2013-08-27
Company Information for ROBERT CAMPING LIMITED
WALKERN, HERTS, SG2,
|
Company Registration Number
04034709
Private Limited Company
Dissolved Dissolved 2013-08-27 |
Company Name | ||
---|---|---|
ROBERT CAMPING LIMITED | ||
Legal Registered Office | ||
WALKERN HERTS | ||
Previous Names | ||
|
Company Number | 04034709 | |
---|---|---|
Date formed | 2000-07-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-07-31 | |
Date Dissolved | 2013-08-27 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-02 12:08:48 |
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 |
---|---|---|
PATRICIA ANNE CAMPING |
||
ROBERT PAUL CAMPING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CAMPING |
Company Secretary | ||
NICK CAMPSIE |
Company Secretary | ||
HARBEN REGISTRARS LIMITED |
Nominated Secretary | ||
HARBEN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABBA PROPERTIES (2003) LTD | Company Secretary | 2003-08-11 | CURRENT | 2003-08-06 | Dissolved 2013-08-27 | |
DYNAX MANAGEMENT LIMITED | Company Secretary | 2002-06-11 | CURRENT | 2000-12-07 | Dissolved 2013-09-03 | |
CAMPINGS LUXURY COACHES LIMITED | Company Secretary | 1992-05-31 | CURRENT | 1956-06-11 | Active | |
BUGLE STREET LTD | Director | 2018-05-23 | CURRENT | 2018-05-23 | Active - Proposal to Strike off | |
CAMPING MEDIA LTD | Director | 2013-11-12 | CURRENT | 2013-11-12 | Dissolved 2016-03-08 | |
CROWMARSH LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Dissolved 2016-03-08 |
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 | |
LATEST SOC | 20/07/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 3 FEN END ASTWICK ROAD STOTFORD HERTFORDSHIRE SG5 4BA | |
AR01 | 17/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL CAMPING / 18/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 17/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL CAMPING / 12/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
CERTNM | COMPANY NAME CHANGED INSALATA LIMITED CERTIFICATE ISSUED ON 27/08/03 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/05/03 FROM: 37 WARREN STREET LONDON W1T 6AD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 20/06/01 | |
ELRES | S366A DISP HOLDING AGM 20/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | XEROX PENSIONS LIMITED |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ROBERT CAMPING LIMITED are:
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. |