Daniels Cameras Ltd was founded on 20 February 1992 with its registered office in Birmingham, it has a status of "Active". We do not know the number of employees at this business. The company has 3 directors listed as Beevers, Graham Cyril, Beevers, Sandra, Mackie, Isabella Mawell Allan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEEVERS, Graham Cyril | 03 March 1992 | - | 1 |
BEEVERS, Sandra | 03 March 1992 | - | 1 |
MACKIE, Isabella Mawell Allan | 03 March 1992 | - | 1 |
Document Type | Date | |
---|---|---|
DISS16(SOAS) - N/A | 18 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 January 2020 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 01 August 2000 | |
COCOMP - Order to wind up | 10 July 2000 | |
2.15 - Administrator's Abstract of receipts and payments | 26 June 2000 | |
COCOMP - Order to wind up | 10 April 2000 | |
COCOMP - Order to wind up | 21 January 2000 | |
2.19 - Notice of discharge of Administration Order | 14 January 2000 | |
2.15 - Administrator's Abstract of receipts and payments | 21 December 1999 | |
2.15 - Administrator's Abstract of receipts and payments | 02 July 1999 | |
2.15 - Administrator's Abstract of receipts and payments | 18 January 1999 | |
2.15 - Administrator's Abstract of receipts and payments | 02 November 1998 | |
2.15 - Administrator's Abstract of receipts and payments | 02 November 1998 | |
2.15 - Administrator's Abstract of receipts and payments | 02 November 1998 | |
MISC - Miscellaneous document | 13 August 1998 | |
MISC - Miscellaneous document | 10 July 1997 | |
2.23 - Notice of result of meeting of creditors | 08 April 1997 | |
2.21 - Statement of Administrator's proposals | 08 April 1997 | |
287 - Change in situation or address of Registered Office | 06 March 1997 | |
2.21 - Statement of Administrator's proposals | 27 February 1997 | |
2.7 - Administration Order | 22 January 1997 | |
2.6 - Notice of Administration Order | 16 January 1997 | |
AA - Annual Accounts | 11 September 1996 | |
363s - Annual Return | 25 February 1996 | |
AA - Annual Accounts | 06 October 1995 | |
363s - Annual Return | 20 February 1995 | |
AA - Annual Accounts | 21 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 1994 | |
123 - Notice of increase in nominal capital | 15 September 1994 | |
363s - Annual Return | 28 February 1994 | |
AA - Annual Accounts | 13 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 September 1993 | |
123 - Notice of increase in nominal capital | 13 September 1993 | |
363s - Annual Return | 11 March 1993 | |
395 - Particulars of a mortgage or charge | 08 September 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 April 1992 | |
MEM/ARTS - N/A | 13 April 1992 | |
288 - N/A | 08 April 1992 | |
288 - N/A | 08 April 1992 | |
288 - N/A | 08 April 1992 | |
287 - Change in situation or address of Registered Office | 08 April 1992 | |
CERTNM - Change of name certificate | 07 April 1992 | |
NEWINC - New incorporation documents | 20 February 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 September 1992 | Outstanding |
N/A |