About

Registered Number: 06207688
Date of Incorporation: 10/04/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 241 Eversholt Street, London, NW1 1BE,

 

Established in 2007, Camden Cycles Ltd are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of the business are listed as Ijaz, Kamran, Ijaz, Kamran, Ahmad, Munir, Ejaz, Arslan, Kamran, Saba, Kamran, Saba at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IJAZ, Kamran 01 July 2012 - 1
AHMAD, Munir 01 April 2008 20 April 2008 1
EJAZ, Arslan 20 July 2008 01 March 2009 1
KAMRAN, Saba 01 March 2009 01 July 2012 1
KAMRAN, Saba 10 April 2007 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
IJAZ, Kamran 10 April 2007 21 July 2008 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 31 January 2018
CH01 - Change of particulars for director 11 October 2017
AD01 - Change of registered office address 11 October 2017
AD01 - Change of registered office address 13 September 2017
CH01 - Change of particulars for director 13 September 2017
CH01 - Change of particulars for director 12 September 2017
AAMD - Amended Accounts 16 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 31 January 2017
DISS40 - Notice of striking-off action discontinued 20 July 2016
AR01 - Annual Return 19 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 08 September 2014
AD01 - Change of registered office address 08 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 30 May 2013
TM01 - Termination of appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 26 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
363a - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
287 - Change in situation or address of Registered Office 21 December 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.