About

Registered Number: 07866544
Date of Incorporation: 30/11/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: Paradise Wildlife Park, White Stubbs Lane, Broxbourne, Hertfordshire, EN10 7QA

 

Having been setup in 2011, Ginicam Ltd are based in Broxbourne in Hertfordshire, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Sampson, Stephen Peter, Mect Fz Lle, Sampson, Stephen Peter, Mect Fz Lle, Sampson, Stephen Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMPSON, Stephen Peter 28 July 2017 - 1
MECT FZ LLE 10 June 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SAMPSON, Stephen Peter 28 July 2017 - 1
MECT FZ LLE 10 June 2017 - 1
SAMPSON, Stephen Peter 30 November 2011 10 June 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 03 February 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 13 December 2017
PSC04 - N/A 16 August 2017
AP03 - Appointment of secretary 31 July 2017
AP01 - Appointment of director 28 July 2017
AP04 - Appointment of corporate secretary 14 June 2017
AP02 - Appointment of corporate director 14 June 2017
TM01 - Termination of appointment of director 12 June 2017
TM02 - Termination of appointment of secretary 12 June 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 13 December 2016
1.4 - Notice of completion of voluntary arrangement 14 October 2016
AA - Annual Accounts 07 September 2016
1.1 - Report of meeting approving voluntary arrangement 31 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 17 September 2015
CH03 - Change of particulars for secretary 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 24 July 2014
DISS40 - Notice of striking-off action discontinued 12 April 2014
AR01 - Annual Return 09 April 2014
DISS16(SOAS) - N/A 08 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
DISS40 - Notice of striking-off action discontinued 11 December 2013
AA - Annual Accounts 10 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AA01 - Change of accounting reference date 30 August 2013
AR01 - Annual Return 11 March 2013
MG01 - Particulars of a mortgage or charge 13 April 2012
AD01 - Change of registered office address 01 December 2011
NEWINC - New incorporation documents 30 November 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.