About

Registered Number: 03865303
Date of Incorporation: 26/10/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: 15 Vernon Place, Canterbury, Kent, CT1 3HG

 

Having been setup in 1999, Best of Camden Ltd have registered office in Kent, it has a status of "Dissolved". Best of Camden Ltd has 3 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCKER, Christopher John 26 October 1999 - 1
TUCKER, Marcus John 15 January 2011 - 1
TUCKER, Maria Anna 26 October 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 November 2015
DS01 - Striking off application by a company 09 November 2015
AA - Annual Accounts 03 September 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 08 July 2011
AP01 - Appointment of director 15 March 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
AA - Annual Accounts 07 July 2008
287 - Change in situation or address of Registered Office 31 December 2007
363s - Annual Return 14 November 2007
AA - Annual Accounts 23 July 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 09 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 21 July 2003
363s - Annual Return 20 November 2002
CERTNM - Change of name certificate 28 August 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2000
288b - Notice of resignation of directors or secretaries 29 October 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.