About

Registered Number: 05126777
Date of Incorporation: 12/05/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 94 Stephens Road, Royal Tunbridge Wells, Kent, TN4 9QA

 

Founded in 2004, Cameron Designs Ltd have registered office in Kent, it's status in the Companies House registry is set to "Dissolved". Cameron, Joanna Holly, Cameron, Paul Richard Ewen are listed as the directors of this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMERON, Paul Richard Ewen 12 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
CAMERON, Joanna Holly 12 May 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 23 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
225 - Change of Accounting Reference Date 15 June 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.