About

Registered Number: 04868601
Date of Incorporation: 15/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: Unit 9b Wingbury Business Village Upper Wingbury Farm, Wingrave, Aylesbury, Bucks, HP22 4LW

 

Based in Aylesbury, Bucks, Campbell Montague International Ltd was setup in 2003, it's status is listed as "Dissolved". There are 3 directors listed as Mackenzie, Roderick Bruce, Zgorski, Andrew Josef, Culwyn, Ian Anthony, The Lord for this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Roderick Bruce 03 August 2004 - 1
CULWYN, Ian Anthony, The Lord 03 August 2004 12 December 2007 1
Secretary Name Appointed Resigned Total Appointments
ZGORSKI, Andrew Josef 14 August 2009 01 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
DISS16(SOAS) - N/A 03 July 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
DISS16(SOAS) - N/A 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 16 November 2012
AA - Annual Accounts 11 October 2012
DISS40 - Notice of striking-off action discontinued 01 September 2012
AR01 - Annual Return 30 August 2012
DISS16(SOAS) - N/A 29 August 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 25 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
TM02 - Termination of appointment of secretary 20 May 2010
AP03 - Appointment of secretary 27 October 2009
395 - Particulars of a mortgage or charge 07 September 2009
287 - Change in situation or address of Registered Office 01 September 2009
363a - Annual Return 21 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
AA - Annual Accounts 14 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 26 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
363a - Annual Return 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
AA - Annual Accounts 04 September 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 05 December 2005
395 - Particulars of a mortgage or charge 06 October 2005
363s - Annual Return 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
363s - Annual Return 14 October 2004
395 - Particulars of a mortgage or charge 15 July 2004
395 - Particulars of a mortgage or charge 10 June 2004
288a - Notice of appointment of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 September 2009 Outstanding

N/A

Debenture 15 September 2005 Outstanding

N/A

Rent security deposit deed 02 July 2004 Outstanding

N/A

Debenture 26 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.