About

Registered Number: 02483969
Date of Incorporation: 22/03/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 7 months ago)
Registered Address: Fordgate House, 1 Allsop Place, London, NW1 5LF

 

Having been setup in 1990, Camray Properties Ltd have registered office in London, it's status is listed as "Dissolved". The organisation does not have any directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
DS01 - Striking off application by a company 07 June 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 20 July 2015
CH03 - Change of particulars for secretary 20 July 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363a - Annual Return 24 November 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 01 February 2008
AA - Annual Accounts 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
363a - Annual Return 15 November 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 03 May 2002
363s - Annual Return 18 April 2002
363s - Annual Return 02 April 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 02 March 2000
AA - Annual Accounts 06 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1999
363s - Annual Return 01 April 1999
395 - Particulars of a mortgage or charge 12 December 1998
363s - Annual Return 30 March 1998
395 - Particulars of a mortgage or charge 20 February 1998
AA - Annual Accounts 21 January 1998
395 - Particulars of a mortgage or charge 14 October 1997
395 - Particulars of a mortgage or charge 14 October 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 02 April 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 05 April 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 21 April 1994
AA - Annual Accounts 10 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1993
363s - Annual Return 29 March 1993
AA - Annual Accounts 29 January 1993
288 - N/A 29 January 1993
363s - Annual Return 10 April 1992
AA - Annual Accounts 19 February 1992
363a - Annual Return 12 July 1991
RESOLUTIONS - N/A 04 June 1990
288 - N/A 04 June 1990
287 - Change in situation or address of Registered Office 04 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1990
395 - Particulars of a mortgage or charge 05 May 1990
NEWINC - New incorporation documents 22 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 November 1998 Outstanding

N/A

Legal charge of whole 06 February 1998 Fully Satisfied

N/A

Debenture 10 October 1997 Outstanding

N/A

Legal charge 10 October 1997 Outstanding

N/A

Fixed and floating charge 03 May 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.