About

Registered Number: 05190054
Date of Incorporation: 27/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: 243 Berglen Court, 7 Branch Road, London, E14 7JZ

 

Camden Smith Ltd was founded on 27 July 2004 with its registered office in London. We don't currently know the number of employees at the company. The current directors of this company are listed as Van Ruller, Dirk Hendrik Elbert, Nijkamp, Diane, Nijkamp Smit, Diane, Smit, Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIJKAMP, Diane 27 July 2004 11 August 2004 1
NIJKAMP SMIT, Diane 06 April 2005 16 June 2015 1
SMIT, Gordon 11 August 2004 06 April 2005 1
Secretary Name Appointed Resigned Total Appointments
VAN RULLER, Dirk Hendrik Elbert 27 July 2004 06 April 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 08 April 2016
AR01 - Annual Return 01 September 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 09 July 2015
TM02 - Termination of appointment of secretary 09 July 2015
AD01 - Change of registered office address 27 May 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 22 August 2014
CH03 - Change of particulars for secretary 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 24 August 2010
CH03 - Change of particulars for secretary 24 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 08 July 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 15 December 2006
DISS40 - Notice of striking-off action discontinued 03 October 2006
363a - Annual Return 28 September 2006
353 - Register of members 28 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2006
AA - Annual Accounts 15 August 2006
287 - Change in situation or address of Registered Office 17 March 2006
GAZ1 - First notification of strike-off action in London Gazette 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 August 2005
287 - Change in situation or address of Registered Office 01 November 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 03 August 2004
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.