About

Registered Number: 07630573
Date of Incorporation: 11/05/2011 (13 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 6 months ago)
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR,

 

Having been setup in 2011, Campus Plus Ltd have registered office in Worthing in West Sussex, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Cooper, Peter Albert, Cassidy, Amanda, Cooper, Jacqueline, Cooper, Jason, Cooper, Kate, Dinneen, Laura Rosemary, Ralphs, Christopher Mark Lincoln in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Amanda 31 May 2011 08 June 2011 1
COOPER, Jacqueline 31 May 2011 08 June 2011 1
COOPER, Jason 11 May 2011 31 May 2011 1
COOPER, Kate 11 May 2011 31 May 2011 1
DINNEEN, Laura Rosemary 10 November 2015 04 January 2017 1
RALPHS, Christopher Mark Lincoln 10 November 2015 27 January 2017 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Peter Albert 31 May 2011 29 March 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 March 2020
DS01 - Striking off application by a company 21 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 17 May 2018
AD01 - Change of registered office address 17 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 29 May 2017
AA01 - Change of accounting reference date 23 May 2017
TM01 - Termination of appointment of director 09 February 2017
RESOLUTIONS - N/A 19 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 25 May 2016
AA01 - Change of accounting reference date 10 May 2016
CERTNM - Change of name certificate 26 January 2016
AD01 - Change of registered office address 23 December 2015
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 11 June 2014
AD01 - Change of registered office address 05 February 2014
AA - Annual Accounts 16 December 2013
RESOLUTIONS - N/A 04 September 2013
MEM/ARTS - N/A 04 September 2013
RESOLUTIONS - N/A 22 July 2013
SH01 - Return of Allotment of shares 22 July 2013
AR01 - Annual Return 21 May 2013
AD01 - Change of registered office address 14 May 2013
TM02 - Termination of appointment of secretary 14 May 2013
AR01 - Annual Return 01 August 2012
AD01 - Change of registered office address 01 August 2012
AA - Annual Accounts 21 June 2012
AA01 - Change of accounting reference date 19 March 2012
TM01 - Termination of appointment of director 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AP01 - Appointment of director 07 June 2011
AP01 - Appointment of director 07 June 2011
TM01 - Termination of appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 June 2011
AP03 - Appointment of secretary 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 31 May 2011
AD01 - Change of registered office address 31 May 2011
NEWINC - New incorporation documents 11 May 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.