About

Registered Number: 03438550
Date of Incorporation: 24/09/1997 (27 years and 6 months ago)
Company Status: Liquidation
Registered Address: Mytchett Place, Mytchett Place Road, Mytchett, Surrey, GU16 6DQ

 

Kamkorp Investments Ltd was registered on 24 September 1997, it has a status of "Liquidation". We do not know the number of employees at this company. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
AA - Annual Accounts 20 February 2020
COCOMP - Order to wind up 04 February 2020
RM01 - N/A 18 December 2019
CS01 - N/A 25 October 2019
DISS40 - Notice of striking-off action discontinued 27 February 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AP01 - Appointment of director 30 November 2018
AA - Annual Accounts 13 November 2018
CS01 - N/A 28 October 2018
AA01 - Change of accounting reference date 28 September 2018
3.6 - Abstract of receipt and payments in receivership 21 June 2018
RM02 - N/A 21 June 2018
RM01 - N/A 16 January 2018
AA01 - Change of accounting reference date 22 December 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 28 September 2016
MR01 - N/A 28 September 2016
MR01 - N/A 28 September 2016
MR01 - N/A 28 September 2016
MR01 - N/A 28 September 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 06 October 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 December 2013
MR04 - N/A 13 August 2013
AA01 - Change of accounting reference date 02 August 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 14 April 2009
405(2) - Notice of ceasing to act of Receiver 23 December 2008
AA - Annual Accounts 23 September 2008
405(1) - Notice of appointment of Receiver 10 September 2008
395 - Particulars of a mortgage or charge 22 November 2007
AA - Annual Accounts 02 November 2007
3.6 - Abstract of receipt and payments in receivership 16 October 2007
363a - Annual Return 26 September 2007
405(2) - Notice of ceasing to act of Receiver 19 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 May 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 06 October 2006
405(1) - Notice of appointment of Receiver 20 September 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 06 May 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 04 November 2004
395 - Particulars of a mortgage or charge 16 October 2003
395 - Particulars of a mortgage or charge 16 October 2003
363s - Annual Return 15 October 2003
AUD - Auditor's letter of resignation 08 August 2003
AA - Annual Accounts 06 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 14 December 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
287 - Change in situation or address of Registered Office 14 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
395 - Particulars of a mortgage or charge 19 May 2001
287 - Change in situation or address of Registered Office 02 March 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 29 April 1999
363s - Annual Return 05 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1998
395 - Particulars of a mortgage or charge 09 July 1998
225 - Change of Accounting Reference Date 16 June 1998
288c - Notice of change of directors or secretaries or in their particulars 13 March 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
NEWINC - New incorporation documents 24 September 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2016 Outstanding

N/A

A registered charge 27 September 2016 Outstanding

N/A

A registered charge 27 September 2016 Outstanding

N/A

A registered charge 27 September 2016 Outstanding

N/A

Loan agreement and deed of legal charge 09 November 2007 Fully Satisfied

N/A

Legal charge 14 October 2003 Fully Satisfied

N/A

Debenture 14 October 2003 Fully Satisfied

N/A

Legal mortgage 14 May 2001 Fully Satisfied

N/A

Legal mortgage 29 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.