CAMEC (SOUTHERN) LIMITED

  • Company statusliquidation
  • Company No00532389
  • Age71 years 3 months Incorporated 22 April 1954
  • Officers3

Address

Menzies Llp 4th Floor, 95 Gresham Street, London, EC2V 7AB

CAMEC (SOUTHERN) LIMITED is an liquidation company incorporated on 22 April 1954 and based in London. The company was registered 71 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    92000 Gambling and betting activities

  • Accounts

    Available to 31 December 2020. Next accounts due by 30 September 2021

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Months Ago on 12 May 2025

Change Registered Office Address Company With Date Old Address New Address

4 Months Ago on 05 Mar 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 14 May 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 06 May 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 05 May 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 10 Jan 2022

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 08 Jan 2022

Liquidation Voluntary Resignation Liquidator

3 Years Ago on 07 Jan 2022

Liquidation Voluntary Resignation Liquidator

3 Years Ago on 07 Jan 2022

Move Registers To Sail Company With New Address

4 Years Ago on 20 Apr 2021

Change Sail Address Company With New Address

4 Years Ago on 20 Apr 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 12 Apr 2021

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 08 Apr 2021

Resolution

4 Years Ago on 08 Apr 2021

Liquidation Voluntary Declaration Of Solvency

4 Years Ago on 08 Apr 2021

Confirmation Statement With Updates

4 Years Ago on 22 Jan 2021

Accounts With Accounts Type Dormant

4 Years Ago on 06 Jan 2021

Capital Statement Capital Company With Date Currency Figure

4 Years Ago on 17 Dec 2020

Legacy

4 Years Ago on 17 Dec 2020

Resolution

4 Years Ago on 17 Dec 2020

Appoint Person Director Company With Name Date

5 Years Ago on 26 Mar 2020

Appoint Person Secretary Company With Name Date

5 Years Ago on 26 Mar 2020

Termination Secretary Company With Name Termination Date

5 Years Ago on 25 Mar 2020

Termination Director Company With Name Termination Date

5 Years Ago on 25 Mar 2020

Confirmation Statement With No Updates

5 Years Ago on 16 Jan 2020

People

Officers3

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
CALLANDER, Simon Jamessecretary 25 Mar 2020
CALLANDER, Simon Jamesdirector Dec 196725 Mar 2020
FORD, Michael Jamesdirector Jan 198024 May 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.