About

Registered Number: 04841834
Date of Incorporation: 23/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 7 months ago)
Registered Address: 5th Floor, 6 St. Andrew Street, London, EC4A 3AE

 

Having been setup in 2003, Campotel Ltd has its registered office in London, it has a status of "Dissolved". There is only one director listed for the business at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAW, Nigel Anthony 09 November 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 17 August 2018
RESOLUTIONS - N/A 07 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 August 2018
SH19 - Statement of capital 07 August 2018
CAP-SS - N/A 07 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 17 July 2018
MR04 - N/A 12 July 2018
AA - Annual Accounts 28 November 2017
PARENT_ACC - N/A 28 November 2017
GUARANTEE2 - N/A 11 September 2017
AGREEMENT2 - N/A 11 September 2017
CS01 - N/A 31 August 2017
CH01 - Change of particulars for director 23 March 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 05 August 2016
AP01 - Appointment of director 25 November 2015
TM02 - Termination of appointment of secretary 24 November 2015
AP03 - Appointment of secretary 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 11 August 2015
MR04 - N/A 27 August 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 24 June 2013
RESOLUTIONS - N/A 21 March 2013
SH01 - Return of Allotment of shares 21 March 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 26 June 2012
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AD01 - Change of registered office address 20 September 2011
CH01 - Change of particulars for director 12 September 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 14 April 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AD01 - Change of registered office address 07 February 2011
AD01 - Change of registered office address 07 January 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 29 April 2010
AA - Annual Accounts 17 December 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
363a - Annual Return 27 July 2009
287 - Change in situation or address of Registered Office 03 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
363a - Annual Return 02 September 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 07 August 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
RESOLUTIONS - N/A 02 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
123 - Notice of increase in nominal capital 02 January 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 January 2007
395 - Particulars of a mortgage or charge 29 December 2006
363a - Annual Return 05 September 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
AA - Annual Accounts 10 July 2006
MEM/ARTS - N/A 16 November 2005
363a - Annual Return 11 August 2005
AA - Annual Accounts 26 May 2005
RESOLUTIONS - N/A 25 February 2005
395 - Particulars of a mortgage or charge 01 December 2004
395 - Particulars of a mortgage or charge 01 December 2004
395 - Particulars of a mortgage or charge 26 November 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 November 2004
AUD - Auditor's letter of resignation 24 November 2004
287 - Change in situation or address of Registered Office 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 16 August 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
225 - Change of Accounting Reference Date 07 January 2004
287 - Change in situation or address of Registered Office 07 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
CERTNM - Change of name certificate 19 December 2003
NEWINC - New incorporation documents 23 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2013 Fully Satisfied

N/A

Debenture 15 December 2006 Fully Satisfied

N/A

Debenture 12 November 2004 Fully Satisfied

N/A

Debenture 12 November 2004 Fully Satisfied

N/A

Debenture 12 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.