UKBizDB.co.uk

CAMEC (WESTERN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camec (western) Limited. The company was founded 71 years ago and was given the registration number 00515282. The firm's registered office is in LONDON. You can find them at 1 Bedford Avenue, , London, . This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:CAMEC (WESTERN) LIMITED
Company Number:00515282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1953
End of financial year:01 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:1 Bedford Avenue, London, United Kingdom, WC1B 3AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, More London Place, London, SE1 2AF

Secretary25 March 2020Active
1, More London Place, London, SE1 2AF

Director25 March 2020Active
1, More London Place, London, SE1 2AF

Director24 May 2019Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Secretary12 July 2006Active
Top Farm, High Street, Toseland, PE19 6RX

Secretary30 June 1999Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary07 September 2016Active
Willow House, 121 Upper Hoyland Road, Hoyland, S74 9NL

Secretary-Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Secretary19 December 2018Active
10 Eglington Road, Chingford, London, E4 7AN

Secretary31 May 2004Active
25 Princess Court, 105 Hornsey Lane Highgate, London, N6 5XD

Secretary01 November 1996Active
Greenside House, 50 Station Road Wood Green, London, N22 7TP

Secretary26 October 2007Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Secretary17 September 2018Active
Milford Court Milford Road, South Milford, Leeds, LS25 5AD

Director-Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director01 June 2010Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director19 December 2018Active
Red Roof, Tithe Barn Lane, Bardsey, Wetherby, LS17 9DX

Director-Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director12 April 2007Active
1, Bedford Avenue, London, United Kingdom, WC1B 3AU

Director31 July 2018Active
27 Observatory Road, East Sheen, SW14 7QB

Director21 March 2001Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director16 July 2002Active
Greenside House, 50 Station Road, Wood Green, N22 7TP

Director31 December 2008Active
Greenside House, 50 Station Road, Wood Green, United Kingdom, N22 7TP

Director16 September 2013Active
Greenside House, 50 Station Road, Wood Green, London, N22 7TP

Director21 March 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-03-18Gazette

Gazette dissolved liquidation.

Download
2021-12-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-30Address

Move registers to sail company with new address.

Download
2020-12-29Address

Change sail address company with new address.

Download
2020-12-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-24Resolution

Resolution.

Download
2020-12-20Address

Change registered office address company with date old address new address.

Download
2020-03-26Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Appoint person secretary company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-25Officers

Termination secretary company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download
2019-03-01Address

Change registered office address company with date old address new address.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination secretary company with name termination date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Appoint person secretary company with name date.

Download
2018-10-08Accounts

Accounts with accounts type dormant.

Download
2018-09-24Officers

Appoint person secretary company with name date.

Download
2018-09-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.