About

Registered Number: 03320840
Date of Incorporation: 19/02/1997 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (8 years and 6 months ago)
Registered Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire, NG11 6NZ

 

Founded in 1997, Camberley V.E. Ltd are based in Nottinghamshire, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Bayliss, Jennifer Lynne, Day, Gary Charles, Liaw, Vincent Chee Vui in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLISS, Jennifer Lynne 12 October 2007 20 June 2011 1
DAY, Gary Charles 12 October 2007 22 June 2011 1
LIAW, Vincent Chee Vui 12 October 2007 20 June 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 10 July 2015
MR04 - N/A 06 May 2015
MR04 - N/A 06 May 2015
AR01 - Annual Return 20 February 2015
CH02 - Change of particulars for corporate director 05 February 2015
CH04 - Change of particulars for corporate secretary 05 February 2015
AD01 - Change of registered office address 04 February 2015
AA01 - Change of accounting reference date 15 December 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 22 August 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
TM01 - Termination of appointment of director 22 June 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 09 March 2011
AP01 - Appointment of director 09 March 2011
MISC - Miscellaneous document 13 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 March 2010
CH02 - Change of particulars for corporate director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH04 - Change of particulars for corporate secretary 05 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 19 March 2008
395 - Particulars of a mortgage or charge 04 January 2008
288a - Notice of appointment of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
288a - Notice of appointment of directors or secretaries 30 December 2007
288b - Notice of resignation of directors or secretaries 30 December 2007
AA - Annual Accounts 02 December 2007
RESOLUTIONS - N/A 24 September 2007
RESOLUTIONS - N/A 24 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
123 - Notice of increase in nominal capital 24 September 2007
363s - Annual Return 27 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
AA - Annual Accounts 08 November 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 23 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 July 2005
363s - Annual Return 15 February 2005
RESOLUTIONS - N/A 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
AA - Annual Accounts 28 September 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 29 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 30 September 2002
AUD - Auditor's letter of resignation 05 June 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 21 August 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 16 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 September 2000
363s - Annual Return 03 May 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
AA - Annual Accounts 30 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 September 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 02 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1998
363s - Annual Return 17 February 1998
395 - Particulars of a mortgage or charge 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
225 - Change of Accounting Reference Date 07 March 1997
NEWINC - New incorporation documents 19 February 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 January 2008 Fully Satisfied

N/A

Debenture 12 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.