Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cerrig-Camu Limited
Cerrig-Camu Limited is a dissolved company incorporated on 22 July 1987 with the registered office located in Kingston upon Thames, Greater London. Cerrig-Camu Limited was registered 38 years ago.
Watch Company
Status
Dissolved
Dissolved on
13 June 2017
(8 years ago)
Was
29 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02149103
Private limited company
Age
38 years
Incorporated
22 July 1987
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Cerrig-Camu Limited
Contact
Address
Unit 6 Princeton Mews
167 - 169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Same address for the past
12 years
Companies in KT2 6PT
Telephone
Unreported
Email
Available in Endole App
Website
Regard.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Michael Gwyn Hawkes
Director • Secretary • Finance Director • British • Lives in England • Born in Nov 1970
Ms Sandie Teresa Foxall-Smith
Director • British • Lives in England • Born in Aug 1957
The Regard Partnership Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rose Health Partnership Limited
Ms Sandie Teresa Foxall-Smith is a mutual person.
Active
Crescent Housing Limited
Mr Michael Gwyn Hawkes is a mutual person.
Active
Rainbow Support Limited
Mr Michael Gwyn Hawkes is a mutual person.
Active
The Cresbow Group Limited
Mr Michael Gwyn Hawkes is a mutual person.
Active
Push DR Limited
Ms Sandie Teresa Foxall-Smith is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
18 Mar 2016
For period
18 Mar
⟶
18 Mar 2016
Traded for
12 months
Cash in Bank
Unreported
Decreased by £32K (-100%)
Turnover
£3M
Increased by £795K (+36%)
Employees
93
Increased by 12 (+15%)
Total Assets
£12M
Increased by £1.26M (+12%)
Total Liabilities
£0
Decreased by £332K (-100%)
Net Assets
£12M
Increased by £1.6M (+15%)
Debt Ratio (%)
0%
Decreased by 3.09% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 13 Jun 2017
Voluntary Gazette Notice
8 Years Ago on 28 Mar 2017
Application To Strike Off
8 Years Ago on 16 Mar 2017
Confirmation Submitted
8 Years Ago on 14 Feb 2017
Amended Full Accounts Submitted
8 Years Ago on 25 Nov 2016
Charge Satisfied
8 Years Ago on 26 Oct 2016
Richard Nicholas Jackson Resigned
8 Years Ago on 16 Sep 2016
New Charge Registered
9 Years Ago on 26 Aug 2016
Full Accounts Submitted
9 Years Ago on 26 Jul 2016
John Steven Godden Resigned
9 Years Ago on 21 Mar 2016
Get Alerts
Get Credit Report
Discover Cerrig-Camu Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Jun 2017
First Gazette notice for voluntary strike-off
Submitted on 28 Mar 2017
Application to strike the company off the register
Submitted on 16 Mar 2017
Confirmation statement made on 5 February 2017 with updates
Submitted on 14 Feb 2017
Statement of capital following an allotment of shares on 10 January 2017
Submitted on 24 Jan 2017
Statement by Directors
Submitted on 10 Jan 2017
Statement of capital on 10 January 2017
Submitted on 10 Jan 2017
Solvency Statement dated 10/01/17
Submitted on 10 Jan 2017
Resolutions
Submitted on 10 Jan 2017
Memorandum and Articles of Association
Submitted on 5 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs