Background WavePink WaveYellow Wave

AREA CAMDEN HOLDINGS LIMITED (11866382)

AREA CAMDEN HOLDINGS LIMITED (11866382) is a dissolved UK company. incorporated on 7 March 2019. with registered office in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AREA CAMDEN HOLDINGS LIMITED has been registered for 7 years. Current directors include AUGUST, Joanne, CLARK, Jonathan David.

Company Number
11866382
Status
dissolved
Type
ltd
Incorporated
7 March 2019
Age
7 years
Address
Malvern View Hanbury Road, Bromsgrove, B60 4AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AUGUST, Joanne, CLARK, Jonathan David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AREA CAMDEN HOLDINGS LIMITED

AREA CAMDEN HOLDINGS LIMITED is an dissolved company incorporated on 7 March 2019 with the registered office located in Bromsgrove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AREA CAMDEN HOLDINGS LIMITED was registered 7 years ago.(SIC: 82990)

Status

dissolved

Active since 7 years ago

Company No

11866382

LTD Company

Age

7 Years

Incorporated 7 March 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 30 August 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 7 March 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

Malvern View Hanbury Road Stoke Prior Bromsgrove, B60 4AD,

Previous Addresses

1 Turnpike Lane London N8 0EP United Kingdom
From: 7 March 2019To: 6 April 2021
Timeline

12 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Sept 19
Funding Round
Oct 19
New Owner
Oct 19
Funding Round
Feb 20
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Loan Cleared
Apr 21
Capital Update
Oct 23
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AUGUST, Joanne

Active
Hanbury Road, BromsgroveB60 4AD
Born June 1971
Director
Appointed 01 Apr 2021

CLARK, Jonathan David

Active
Hanbury Road, BromsgroveB60 4AD
Born October 1977
Director
Appointed 01 Apr 2021

ANTONIADES, Christopher

Resigned
Turnpike Lane, LondonN8 0EP
Born March 1987
Director
Appointed 07 Mar 2019
Resigned 01 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Annie Antoniades

Ceased
Hanbury Road, BromsgroveB60 4AD
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2019
Ceased 01 Apr 2021

Mr Christopher Antoniades

Ceased
Hanbury Road, BromsgroveB60 4AD
Born March 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Mar 2019
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Voluntary
3 December 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 September 2024
DS01DS01
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
31 October 2023
SH19Statement of Capital
Legacy
31 October 2023
SH20SH20
Legacy
31 October 2023
CAP-SSCAP-SS
Resolution
31 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Legacy
30 August 2023
PARENT_ACCPARENT_ACC
Legacy
30 August 2023
AGREEMENT2AGREEMENT2
Legacy
30 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Legacy
8 December 2022
PARENT_ACCPARENT_ACC
Legacy
8 December 2022
GUARANTEE2GUARANTEE2
Legacy
8 December 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
4 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
6 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Capital Allotment Shares
25 February 2020
SH01Allotment of Shares
Resolution
21 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 October 2019
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 October 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Incorporation Company
7 March 2019
NEWINCIncorporation