About

Registered Number: 03438550
Date of Incorporation: 24/09/1997 (26 years and 8 months ago)
Company Status: Liquidation
Registered Address: Mytchett Place, Mytchett Place Road, Mytchett, Surrey, GU16 6DQ

 

Based in Mytchett in Surrey, Kamkorp Investments Ltd was founded on 24 September 1997, it's status at Companies House is "Liquidation". The business has no directors listed at Companies House. We don't know the number of employees at this 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.