About

Registered Number: 02689271
Date of Incorporation: 20/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Newater House, 11 Newhall Street, Birmingham, B3 3NY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.