About

Registered Number: 02498266
Date of Incorporation: 02/05/1990 (34 years ago)
Company Status: Liquidation
Registered Address: C/O Quantuma Llp 3rd Floor Vintry Building, Wine Street, Bristol, BS1 2BD

 

Based in Bristol, Kamkorp Ltd was setup in 1990, it has a status of "Liquidation". We do not know the number of employees at this business. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIM, Ho Kee 25 June 2001 15 January 2002 1
PHILLIPS, Lawrence Anthony N/A 31 May 1994 1
Secretary Name Appointed Resigned Total Appointments
LUCAS, Karen Jane 23 November 1992 30 January 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 March 2020
WU04 - N/A 28 February 2020
COCOMP - Order to wind up 24 January 2020
DISS16(SOAS) - N/A 11 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 15 January 2019
AP01 - Appointment of director 30 November 2018
AA01 - Change of accounting reference date 28 September 2018
CS01 - N/A 31 August 2018
AA01 - Change of accounting reference date 22 December 2017
AA01 - Change of accounting reference date 28 September 2017
CS01 - N/A 03 September 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 08 May 2014
AA01 - Change of accounting reference date 02 August 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 10 May 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 16 August 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 11 October 2004
AA - Annual Accounts 11 October 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 21 May 2004
363s - Annual Return 15 October 2003
AUD - Auditor's letter of resignation 08 August 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 17 October 2002
288b - Notice of resignation of directors or secretaries 21 February 2002
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
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
363s - Annual Return 21 May 2001
287 - Change in situation or address of Registered Office 02 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 25 April 2000
363s - Annual Return 10 May 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 14 May 1998
288c - Notice of change of directors or secretaries or in their particulars 13 March 1998
225 - Change of Accounting Reference Date 31 January 1998
288b - Notice of resignation of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
287 - Change in situation or address of Registered Office 05 September 1997
AA - Annual Accounts 06 July 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 20 June 1996
AA - Annual Accounts 25 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 1995
363s - Annual Return 21 April 1995
288 - N/A 16 March 1995
AA - Annual Accounts 31 January 1995
AUD - Auditor's letter of resignation 09 January 1995
363b - Annual Return 16 August 1994
288 - N/A 20 July 1994
287 - Change in situation or address of Registered Office 13 July 1994
AA - Annual Accounts 07 June 1994
AA - Annual Accounts 06 June 1994
288 - N/A 19 May 1994
RESOLUTIONS - N/A 20 April 1994
RESOLUTIONS - N/A 20 April 1994
123 - Notice of increase in nominal capital 20 April 1994
363s - Annual Return 06 April 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 27 September 1993
287 - Change in situation or address of Registered Office 15 September 1993
288 - N/A 27 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1992
363b - Annual Return 22 May 1992
288 - N/A 07 April 1992
RESOLUTIONS - N/A 31 March 1992
AA - Annual Accounts 31 March 1992
363a - Annual Return 24 March 1992
RESOLUTIONS - N/A 17 January 1992
123 - Notice of increase in nominal capital 17 January 1992
287 - Change in situation or address of Registered Office 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
CERTNM - Change of name certificate 16 December 1991
NEWINC - New incorporation documents 02 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.