About

Registered Number: 04863859
Date of Incorporation: 12/08/2003 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (9 years ago)
Registered Address: Premiere House, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH

 

Based in Borehamwood in Hertfordshire, Camwatch U.K. Ltd was setup in 2003, it's status at Companies House is "Dissolved". The company has no directors.

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 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 12 January 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 25 June 2015
AP01 - Appointment of director 02 February 2015
AD01 - Change of registered office address 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
RESOLUTIONS - N/A 16 December 2014
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
AA01 - Change of accounting reference date 02 December 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
MR04 - N/A 19 November 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 04 July 2013
AP01 - Appointment of director 07 May 2013
MG01 - Particulars of a mortgage or charge 20 November 2012
AR01 - Annual Return 02 October 2012
AA01 - Change of accounting reference date 17 September 2012
TM02 - Termination of appointment of secretary 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
AD01 - Change of registered office address 09 August 2012
MG01 - Particulars of a mortgage or charge 18 July 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
AA - Annual Accounts 02 January 2012
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH03 - Change of particulars for secretary 31 August 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
MG01 - Particulars of a mortgage or charge 27 August 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 06 January 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 17 August 2009
RESOLUTIONS - N/A 14 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2009
395 - Particulars of a mortgage or charge 31 December 2008
RESOLUTIONS - N/A 19 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 05 August 2008
395 - Particulars of a mortgage or charge 28 March 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 06 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 September 2007
353 - Register of members 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
363a - Annual Return 05 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
RESOLUTIONS - N/A 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288c - Notice of change of directors or secretaries or in their particulars 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
AUD - Auditor's letter of resignation 24 March 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 March 2007
395 - Particulars of a mortgage or charge 15 March 2007
395 - Particulars of a mortgage or charge 10 March 2007
AA - Annual Accounts 21 January 2007
AA - Annual Accounts 04 January 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 22 October 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
225 - Change of Accounting Reference Date 08 February 2004
287 - Change in situation or address of Registered Office 08 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

Description Date Status Charge by
Deed of variation 01 November 2012 Fully Satisfied

N/A

Deed of variation 03 July 2012 Fully Satisfied

N/A

Deed of variation to a debenture dated 8 march 2007 02 April 2012 Fully Satisfied

N/A

Deed of variation to debenture dated 8 march 2007 and 19 August 2011 Fully Satisfied

N/A

Deed of variation 17 December 2010 Fully Satisfied

N/A

Debenture 12 December 2008 Fully Satisfied

N/A

Debenture 17 March 2008 Fully Satisfied

N/A

Debenture 08 March 2007 Fully Satisfied

N/A

Debenture 08 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.