Background WavePink WaveYellow Wave

CAMWOOD ENTERPRISES LIMITED (07191046)

CAMWOOD ENTERPRISES LIMITED (07191046) is a dissolved UK company. incorporated on 16 March 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CAMWOOD ENTERPRISES LIMITED has been registered for 16 years. Current directors include FOXALL, Frank John, WELLING, Mike.

Company Number
07191046
Status
dissolved
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
53 New Broad Street, London, EC2M 1JJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FOXALL, Frank John, WELLING, Mike
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMWOOD ENTERPRISES LIMITED

CAMWOOD ENTERPRISES LIMITED is an dissolved company incorporated on 16 March 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CAMWOOD ENTERPRISES LIMITED was registered 16 years ago.(SIC: 62020)

Status

dissolved

Active since 16 years ago

Company No

07191046

LTD Company

Age

16 Years

Incorporated 16 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 24 September 2019 (6 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 18 April 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

HALLCO 1741 LIMITED
From: 16 March 2010To: 14 April 2011
Contact
Address

53 New Broad Street London, EC2M 1JJ,

Previous Addresses

Marlow House 1a Lloyd's Avenue London EC3N 3AA
From: 12 April 2012To: 3 March 2016
Marlow House 1a Lloyds Avenue London EC3N 3AL United Kingdom
From: 16 March 2011To: 12 April 2012
3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
From: 16 March 2010To: 16 March 2011
Timeline

14 key events • 2010 - 2014

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Share Issue
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Mar 14
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FOXALL, Frank John

Active
New Broad Street, LondonEC2M 1JJ
Born June 1962
Director
Appointed 15 Nov 2010

WELLING, Mike

Active
New Broad Street, LondonEC2M 1JJ
Born April 1970
Director
Appointed 15 Nov 2010

BURNS, Rachael

Resigned
New Broad Street, LondonEC2M 1JJ
Secretary
Appointed 19 Jan 2015
Resigned 20 Jul 2016

BYRNE, David

Resigned
1a Lloyd's Avenue, LondonEC3N 3AA
Secretary
Appointed 29 Mar 2011
Resigned 01 Oct 2012

MASURIA, Reena

Resigned
1a Lloyd's Avenue, LondonEC3N 3AA
Secretary
Appointed 01 Oct 2012
Resigned 19 Jan 2015

BLACKBURN, Guy

Resigned
1a Lloyd's Avenue, LondonEC3N 3AA
Born March 1979
Director
Appointed 15 Nov 2010
Resigned 26 Apr 2012

HALLIWELL, Mark

Resigned
Hardman Square, ManchesterM3 3EB
Born October 1961
Director
Appointed 16 Mar 2010
Resigned 15 Nov 2010

HEALEY, Russell George

Resigned
1a Lloyd's Avenue, LondonEC3N 3AA
Born November 1970
Director
Appointed 15 Nov 2010
Resigned 26 Apr 2012

NORFOLK, Graham Richard

Resigned
1a Lloyd's Avenue, LondonEC3N 3AA
Born October 1961
Director
Appointed 15 Nov 2010
Resigned 25 Nov 2013

HALLIWELLS DIRECTORS LIMITED

Resigned
Hardman Square, ManchesterM3 3EB
Corporate director
Appointed 16 Mar 2010
Resigned 15 Nov 2010

Persons with significant control

1

New Broad Street, LondonEC2M 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Gazette Dissolved Voluntary
7 April 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 January 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 January 2020
DS01DS01
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Auditors Resignation Company
1 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Move Registers To Sail Company
27 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 October 2012
AP03Appointment of Secretary
Capital Name Of Class Of Shares
2 October 2012
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Second Filing Of Form With Form Type
6 June 2012
RP04RP04
Resolution
9 May 2012
RESOLUTIONSResolutions
Legacy
19 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 April 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
20 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Capital Alter Shares Subdivision
18 April 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Certificate Change Of Name Company
14 April 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
30 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Resolution
28 March 2011
RESOLUTIONSResolutions
Change Of Name Notice
28 March 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Resolution
27 January 2011
RESOLUTIONSResolutions
Resolution
27 January 2011
RESOLUTIONSResolutions
Legacy
19 November 2010
MG01MG01
Incorporation Company
16 March 2010
NEWINCIncorporation