Company NameCamden Incentives Co.
Company StatusDissolved
Company Number05000109
CategoryPrivate Unlimited Company
Incorporation Date19 December 2003(20 years, 4 months ago)
Dissolution Date7 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Roscouet
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressOaks
La Rue Du Vieux Menage St Saviour
Jersey
Channel Islands
JE2 7XG
Director NameJustin Gregory Thomas
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address67 Mont Es Croix
La Rue De La Pointe
St Brelade
Jersey
JE3 8EN
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered AddressHolgrave House 9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHigh Legh
WardHigh Legh
Built Up AreaHigh Legh

Accounts

Latest Accounts5 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

7 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2008First Gazette notice for voluntary strike-off (1 page)
27 May 2008Appointment terminated secretary businesslegal secretaries LIMITED (1 page)
22 May 2008Total exemption full accounts made up to 5 April 2008 (6 pages)
22 May 2008Application for striking-off (1 page)
7 January 2008Return made up to 02/12/07; no change of members (7 pages)
21 November 2007Total exemption full accounts made up to 5 April 2007 (6 pages)
29 December 2006Return made up to 02/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2006Total exemption full accounts made up to 5 April 2006 (6 pages)
28 December 2005Total exemption full accounts made up to 5 April 2005 (6 pages)
23 December 2005Return made up to 02/12/05; full list of members (8 pages)
9 December 2004Return made up to 02/12/04; full list of members (7 pages)
26 July 2004Accounting reference date extended from 31/12/04 to 05/04/05 (1 page)
29 March 2004Resolutions
  • RES13 ‐ Cancel sh prem re divid 15/03/04
(1 page)
26 January 2004New director appointed (3 pages)
26 January 2004New director appointed (3 pages)
26 January 2004Director resigned (1 page)