Company NameSymonds Camden Limited
Company StatusDissolved
Company Number05753899
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date30 November 2013 (10 years, 4 months ago)
Previous NamePimlico Property Investments Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameHoward Symonds
NationalityBritish
StatusClosed
Appointed05 November 2008(2 years, 7 months after company formation)
Appointment Duration5 years (closed 30 November 2013)
RoleCompany Director
Correspondence Address26 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Director NameMr Howard Symonds
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(3 years after company formation)
Appointment Duration4 years, 8 months (closed 30 November 2013)
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence Address2b Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Director NameLee Daniel Jones
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleProperty Trading
Correspondence AddressLittle House
Apperley Lane Rawdon
Leeds
West Yorkshire
LS19 7EG
Director NameMr Richard Anthony Symonds
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleProperty Trading
Correspondence Address2b Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Secretary NameHoward Symonds
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 Sandmoor Drive
Leeds
West Yorkshire
LS17 7DG
Secretary NameRichard Anthony Symons
NationalityBritish
StatusResigned
Appointed12 April 2006(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address4 Knowle Mount
Burley
Leeds
West Yorkshire
LS4 2PP
Secretary NameMs Celia May Waddicar
NationalityBritish
StatusResigned
Appointed31 March 2008(2 years after company formation)
Appointment Duration7 months, 1 week (resigned 05 November 2008)
RoleCompany Director
Correspondence Address3 Birch Grove
Oughtibridge
Sheffield
South Yorkshire
S35 0FG
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressArmstrong Watson Central House
47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at 1Richard Symonds
100.00%
Ordinary

Financials

Year2014
Net Worth£384,293
Cash£304
Current Liabilities£97,053

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2013Final Gazette dissolved following liquidation (1 page)
30 November 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
30 August 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
11 July 2012Liquidators' statement of receipts and payments to 27 June 2012 (14 pages)
11 July 2012Liquidators statement of receipts and payments to 27 June 2012 (14 pages)
11 July 2012Liquidators' statement of receipts and payments to 27 June 2012 (14 pages)
8 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 July 2011Appointment of a voluntary liquidator (2 pages)
8 July 2011Appointment of a voluntary liquidator (2 pages)
8 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-28
(1 page)
8 July 2011Statement of affairs with form 4.19 (6 pages)
8 July 2011Statement of affairs with form 4.19 (6 pages)
20 June 2011Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 20 June 2011 (2 pages)
20 June 2011Registered office address changed from 20-22 Bridge End Leeds West Yorkshire LS1 4DJ on 20 June 2011 (2 pages)
15 October 2010Compulsory strike-off action has been suspended (1 page)
15 October 2010Compulsory strike-off action has been suspended (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 100
(14 pages)
15 June 2010Annual return made up to 23 March 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 100
(14 pages)
3 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 June 2009Company name changed pimlico property investments LTD\certificate issued on 27/06/09 (2 pages)
26 June 2009Company name changed pimlico property investments LTD\certificate issued on 27/06/09 (2 pages)
18 June 2009Director appointed howard symonds (2 pages)
18 June 2009Appointment Terminated Director richard symonds (1 page)
18 June 2009Appointment terminated director richard symonds (1 page)
18 June 2009Director appointed howard symonds (2 pages)
2 June 2009Return made up to 23/03/09; full list of members (5 pages)
2 June 2009Registered office changed on 02/06/2009 from the portergate 257 ecclesall road sheffield south yorkshire S11 8NX (1 page)
2 June 2009Registered office changed on 02/06/2009 from the portergate 257 ecclesall road sheffield south yorkshire S11 8NX (1 page)
2 June 2009Return made up to 23/03/09; full list of members (5 pages)
20 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
20 January 2009Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
18 November 2008Secretary appointed howard symonds (1 page)
18 November 2008Appointment terminated secretary celia waddicar (1 page)
18 November 2008Secretary appointed howard symonds (1 page)
18 November 2008Appointment Terminated Secretary celia waddicar (1 page)
16 June 2008Director's Change of Particulars / richard symonds / 16/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 2B; Street was: 4 knowle mount, now: sandmoor drive; Area was: burley, now: ; Post Code was: LS4 2PP, now: L17 7DG; Country was: , now: uk (2 pages)
16 June 2008Director's change of particulars / richard symonds / 16/06/2008 (2 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
7 April 2008Appointment Terminated Secretary richard symons (1 page)
7 April 2008Appointment terminated director lee jones (1 page)
7 April 2008Secretary appointed celia may waddicar (1 page)
7 April 2008Appointment terminated secretary richard symons (1 page)
7 April 2008Appointment Terminated Director lee jones (1 page)
7 April 2008Secretary appointed celia may waddicar (1 page)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Registered office changed on 13/06/07 from: 57 pepper road hunslet leeds west yorkshire LS10 2RU (1 page)
13 June 2007Registered office changed on 13/06/07 from: 57 pepper road hunslet leeds west yorkshire LS10 2RU (1 page)
12 April 2007Return made up to 23/03/07; full list of members (2 pages)
12 April 2007Return made up to 23/03/07; full list of members (2 pages)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Ad 23/03/06-12/04/06 £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
21 April 2006Ad 23/03/06-12/04/06 £ si 99@1=99 £ ic 1/100 (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
23 March 2006Incorporation (20 pages)