About

Registered Number: 04975136
Date of Incorporation: 25/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 10 months ago)
Registered Address: 6 Homestead Road, Chelsfield Park, Orpington, Kent, BR6 6HW

 

Day Camps Ltd was registered on 25 November 2003 and are based in Orpington in Kent, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Day Camps Ltd. There are 2 directors listed as Young, Miles Andrew, Young, Angus Michael Vaughan for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Miles Andrew 25 November 2003 - 1
YOUNG, Angus Michael Vaughan 27 November 2003 12 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2015
DS01 - Striking off application by a company 27 March 2015
GAZ1 - First notification of strike-off action in London Gazette 24 March 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 20 December 2009
CH01 - Change of particulars for director 20 December 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 10 July 2008
363s - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 29 December 2005
288a - Notice of appointment of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 18 January 2005
287 - Change in situation or address of Registered Office 09 December 2004
225 - Change of Accounting Reference Date 30 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
NEWINC - New incorporation documents 25 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.