About

Registered Number: 06360597
Date of Incorporation: 04/09/2007 (16 years and 7 months ago)
Company Status: Active
Date of Dissolution: 01/12/2015 (8 years and 4 months ago)
Registered Address: 51 Lord Street, Manchester, M3 1HE

 

Cam Security Uks Ltd was registered on 04 September 2007 and has its registered office in Manchester, it's status is listed as "Active". We don't know the number of employees at this business. The companies director is Hemsley-camenzuli, Jane Alexandra.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEMSLEY-CAMENZULI, Jane Alexandra 04 September 2007 18 February 2010 1

Filing History

Document Type Date
AC92 - N/A 12 March 2016
GAZ2(A) - Second notification of strike-off action in London Gazette 01 December 2015
SOAS(A) - Striking-off action suspended (Section 652A) 26 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DS01 - Striking off application by a company 05 August 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 02 November 2011
AD01 - Change of registered office address 02 November 2011
CH01 - Change of particulars for director 02 November 2011
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 03 August 2010
TM02 - Termination of appointment of secretary 25 February 2010
363a - Annual Return 21 September 2009
225 - Change of Accounting Reference Date 21 September 2009
395 - Particulars of a mortgage or charge 17 July 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288b - Notice of resignation of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
287 - Change in situation or address of Registered Office 31 January 2009
NEWINC - New incorporation documents 04 September 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.