CAMEO GOLD LIMITED
THORNTON HEATH

Hellopages » Greater London » Croydon » CR7 6JP

Company number 04514084
Status Liquidation
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address 52 HEADCORN ROAD, THORNTON HEATH, SURREY, CR7 6JP
Home Country United Kingdom
Nature of Business 7210 - Hardware consultancy, 7222 - Other software consultancy and supply, 7260 - Other computer related activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of CAMEO GOLD LIMITED are www.cameogold.co.uk, and www.cameo-gold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Cameo Gold Limited is a Private Limited Company. The company registration number is 04514084. Cameo Gold Limited has been working since 19 August 2002. The present status of the company is Liquidation. The registered address of Cameo Gold Limited is 52 Headcorn Road Thornton Heath Surrey Cr7 6jp. . HAUGHTON, Aldon Hugh is a Secretary of the company. HAUGHTON, Evol Christopher is a Director of the company. Secretary HAUGHTON, Sara Michelle has been resigned. Nominee Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Hardware consultancy".


Current Directors

Secretary
HAUGHTON, Aldon Hugh
Appointed Date: 19 August 2008

Director
HAUGHTON, Evol Christopher
Appointed Date: 21 May 2003
55 years old

Resigned Directors

Secretary
HAUGHTON, Sara Michelle
Resigned: 19 August 2008
Appointed Date: 21 May 2003

Nominee Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 21 May 2003
Appointed Date: 19 August 2002

Nominee Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 21 May 2003
Appointed Date: 19 August 2002

CAMEO GOLD LIMITED Events

29 Dec 2011
Order of court to wind up
02 Sep 2011
Compulsory strike-off action has been suspended
30 Aug 2011
First Gazette notice for compulsory strike-off
11 Apr 2011
Annual return made up to 19 August 2010 with full list of shareholders
Statement of capital on 2011-04-11
  • GBP 2

18 Oct 2010
Director's details changed for Evol Christopher Haughton on 18 October 2010
...
... and 22 more events
01 Jun 2003
New director appointed
30 May 2003
Director resigned
30 May 2003
Secretary resigned
30 May 2003
Registered office changed on 30/05/03 from: 44 purbeck close, bedford, bedfordshire MK41 9LX
19 Aug 2002
Incorporation