Liquidation
Company Information for CAMELEON GREEN LIMITED
CRAFTWORK STUDIOS 1-3, DUFFERIN STREET, LONDON, EC1Y 8NA,
|
Company Registration Number
06799550
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAMELEON GREEN LIMITED | |
Legal Registered Office | |
CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA Other companies in N14 | |
Company Number | 06799550 | |
---|---|---|
Company ID Number | 06799550 | |
Date formed | 2009-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 26/04/2020 | |
Account next due | 18/07/2022 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-08-08 04:26:17 |
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 |
---|---|---|
CHARANJIT KAUR GILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARPREET GILL |
Company Secretary | ||
HARPREET GILL |
Director | ||
SEEMA DHAH |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/06/22 FROM Southgate Office Village 286B Chase Road Southgate London N14 6HF England | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA01 | Previous accounting period shortened from 25/04/21 TO 24/04/21 | |
Previous accounting period shortened from 26/04/21 TO 25/04/21 | ||
AA01 | Previous accounting period shortened from 26/04/21 TO 25/04/21 | |
CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 26/04/20 | |
AA01 | Previous accounting period shortened from 27/04/20 TO 26/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KERNJIT KAUR GILL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/04/19 | |
AA01 | Previous accounting period shortened from 28/04/19 TO 27/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KERNJIT KAUR GILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/04/18 | |
AA01 | Current accounting period shortened from 29/04/18 TO 28/04/18 | |
AA01 | Previous accounting period shortened from 30/04/18 TO 29/04/18 | |
AA01 | Previous accounting period extended from 23/11/17 TO 30/04/18 | |
AA01 | Previous accounting period shortened from 24/11/17 TO 23/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/18 FROM 286C Southgate Office Village Chase Road London N14 6HF | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
PSC04 | Change of details for Mrs Charanjit Kaur Gill as a person with significant control on 2017-11-24 | |
PSC07 | CESSATION OF HARPREET GILL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES | |
TM02 | Termination of appointment of Harpreet Gill on 2017-11-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARPREET GILL | |
AA01 | Previous accounting period shortened from 25/11/16 TO 24/11/16 | |
AA01 | Previous accounting period shortened from 26/11/16 TO 25/11/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS CHARANJIT KAUR GILL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARANJIT KAUR GILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
LATEST SOC | 25/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 27/11/15 TO 26/11/15 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/16 FULL LIST | |
AR01 | 18/04/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HARPREET GILL / 18/04/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HARPREET GILL / 18/04/2016 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 28/11/14 TO 27/11/14 | |
AA01 | Previous accounting period shortened from 30/11/14 TO 28/11/14 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/14 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/11/2012 | |
AR01 | 18/04/13 FULL LIST | |
AR01 | 23/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/01/2012 TO 31/12/2011 | |
AR01 | 23/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HARPREET GILL / 01/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS HARPREET GILL / 01/02/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 23/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 132 THE CROSSWAYS HOUNSLOW MIDDLESEX TW5 0JR ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HARPREET GILL / 05/03/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR SEEMA DHAH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-06-30 |
Resolution | 2022-06-30 |
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 AGREEMENT | Outstanding | DEALMOST LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 67,202 |
---|
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 CAMELEON GREEN LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 100 |
Called Up Share Capital | 2011-01-31 | £ 100 |
Cash Bank In Hand | 2012-01-01 | £ 110 |
Cash Bank In Hand | 2011-12-31 | £ 153 |
Cash Bank In Hand | 2011-01-31 | £ 10,949 |
Current Assets | 2012-01-01 | £ 53,554 |
Current Assets | 2011-12-31 | £ 53,528 |
Current Assets | 2011-01-31 | £ 54,084 |
Debtors | 2012-01-01 | £ 53,444 |
Debtors | 2011-12-31 | £ 53,375 |
Debtors | 2011-01-31 | £ 43,135 |
Fixed Assets | 2012-01-01 | £ 8,436 |
Fixed Assets | 2011-12-31 | £ 8,541 |
Fixed Assets | 2011-01-31 | £ 8,646 |
Shareholder Funds | 2012-01-01 | £ 5,212 |
Shareholder Funds | 2011-12-31 | £ -5,525 |
Shareholder Funds | 2011-01-31 | £ 108 |
Tangible Fixed Assets | 2012-01-01 | £ 8,436 |
Tangible Fixed Assets | 2011-12-31 | £ 8,541 |
Tangible Fixed Assets | 2011-01-31 | £ 8,646 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as CAMELEON GREEN LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CAMELEON GREEN LIMITED | Event Date | 2022-06-30 |
Name of Company: CAMELEON GREEN LIMITED Company Number: 06799550 Trading Name: Karahi Express Nature of Business: Catering Services Registered office: Southgate Office Village, 286b Chase Road, Southg… | |||
Initiating party | Event Type | Resolution | |
Defending party | CAMELEON GREEN LIMITED | Event Date | 2022-06-30 |
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. |