About

Registered Number: 00456689
Date of Incorporation: 30/06/1948 (76 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/10/2014 (10 years and 6 months ago)
Registered Address: 92 London Street, Reading, RG1 4SJ

 

Kamsave Ltd was established in 1948, it's status at Companies House is "Dissolved". The organisation has one director. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBINS, Jacqueline Ann N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 October 2014
4.68 - Liquidator's statement of receipts and payments 03 July 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 03 July 2014
4.68 - Liquidator's statement of receipts and payments 21 May 2014
4.68 - Liquidator's statement of receipts and payments 20 November 2013
4.68 - Liquidator's statement of receipts and payments 10 June 2013
4.68 - Liquidator's statement of receipts and payments 22 November 2012
4.68 - Liquidator's statement of receipts and payments 30 May 2012
4.68 - Liquidator's statement of receipts and payments 01 December 2011
4.68 - Liquidator's statement of receipts and payments 19 May 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2011
LIQ MISC OC - N/A 08 February 2011
4.44 - Notice of death of Voluntary Liquidator 08 February 2011
4.68 - Liquidator's statement of receipts and payments 04 November 2010
4.68 - Liquidator's statement of receipts and payments 14 May 2010
AD01 - Change of registered office address 11 March 2010
4.68 - Liquidator's statement of receipts and payments 01 December 2009
4.68 - Liquidator's statement of receipts and payments 18 May 2009
CERTNM - Change of name certificate 27 January 2009
4.68 - Liquidator's statement of receipts and payments 10 November 2008
4.68 - Liquidator's statement of receipts and payments 09 June 2008
4.20 - N/A 05 June 2007
RESOLUTIONS - N/A 24 May 2007
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2007
287 - Change in situation or address of Registered Office 14 April 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 12 March 2002
363s - Annual Return 17 May 2001
AA - Annual Accounts 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 20 April 2000
288c - Notice of change of directors or secretaries or in their particulars 07 July 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 23 April 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 09 May 1997
AA - Annual Accounts 10 April 1997
363s - Annual Return 23 May 1996
AA - Annual Accounts 10 April 1996
363s - Annual Return 12 May 1995
AA - Annual Accounts 16 January 1995
363s - Annual Return 10 May 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 11 May 1993
AA - Annual Accounts 23 November 1992
363s - Annual Return 12 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 1992
AA - Annual Accounts 14 January 1992
AA - Annual Accounts 30 May 1991
363a - Annual Return 30 May 1991
395 - Particulars of a mortgage or charge 03 April 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 10 May 1988
395 - Particulars of a mortgage or charge 20 April 1988
288 - N/A 19 November 1987
363 - Annual Return 19 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 1987
395 - Particulars of a mortgage or charge 04 September 1987
287 - Change in situation or address of Registered Office 02 September 1987
395 - Particulars of a mortgage or charge 29 June 1987
AA - Annual Accounts 12 June 1987
AA - Annual Accounts 19 July 1986
363 - Annual Return 19 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 1991 Outstanding

N/A

Guarantee & debenture 30 March 1988 Fully Satisfied

N/A

Legal charge 25 August 1987 Outstanding

N/A

Legal charge 10 June 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.