Advanced company searchLink opens in new window

120 CAMPDEN HILL ROAD LIMITED

Company number 03892404

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2010 DS01 Application to strike the company off the register
02 Mar 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
02 Mar 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
10 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
Statement of capital on 2010-02-10
  • GBP 1
08 Feb 2010 CH01 Director's details changed for Jonathan Mark Cohen on 31 January 2010
08 Feb 2010 CH03 Secretary's details changed for Caroline Ann Drake on 31 January 2010
27 Nov 2009 TM01 Termination of appointment of Jane Phillips as a director
27 Nov 2009 TM01 Termination of appointment of Gordon Mccallum as a director
27 Nov 2009 AP01 Appointment of Jonathan Mark Cohen as a director
13 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 May 2009 363a Return made up to 01/05/09; full list of members
08 Jan 2009 AA Full accounts made up to 31 March 2008
23 Oct 2008 288c Director's Change of Particulars / gordon mccallum / 18/08/2008 / HouseName/Number was: , now: the school house; Street was: 120 campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
23 Oct 2008 288c Director's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Area was: , now: hammersmith; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
20 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re: directors conflict of interests 10/10/2008
18 Aug 2008 287 Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR
01 Jul 2008 363a Return made up to 01/05/08; full list of members
24 Jun 2008 288c Director's Change of Particulars / barry gerrard / 04/06/2008 / HouseName/Number was: , now: 120; Street was: 17 mowbray close, now: campden hill road; Post Town was: bromham, now: london; Region was: bedfordshire, now: ; Post Code was: MK43 8LF, now: W8 7AR; Secure Officer was: false, now: true
06 Dec 2007 AA Full accounts made up to 31 March 2007
24 Jul 2007 288a New director appointed
16 Jul 2007 288b Director resigned
06 Jul 2007 288a New secretary appointed
06 Jul 2007 288b Secretary resigned