Company NameCommbinary Solutions Limited
Company StatusDissolved
Company Number04517661
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen Michael Main
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(1 week, 1 day after company formation)
Appointment Duration12 years (closed 16 September 2014)
RoleIT Consultant
Country of ResidenceCanada
Correspondence Address130 Inglewood Point Se
Calagary Ab
Canada
Secretary NameNina Chantelle Quammie
NationalityBritish
StatusClosed
Appointed30 August 2002(1 week, 1 day after company formation)
Appointment Duration12 years (closed 16 September 2014)
RoleIT Consultancy
Correspondence Address130 Inglewood Point Se
Calgary Ab
Canada
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Sopwith Crescent, Hurricane Way
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

1 at £1Stephen Main
100.00%
Ordinary

Financials

Year2014
Net Worth£450,740
Cash£154,576
Current Liabilities£54,207

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
21 May 2014Application to strike the company off the register (3 pages)
4 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
4 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(4 pages)
12 June 2013Director's details changed for Mr Stephen Michael Main on 12 June 2013 (2 pages)
12 June 2013Secretary's details changed for Nina Chantelle Quammie on 12 June 2013 (2 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (10 pages)
17 September 2012Registered office address changed from 102 Meridian Place London E14 9FF on 17 September 2012 (1 page)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (10 pages)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
1 September 2010Director's details changed for Stephen Main on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Stephen Main on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption full accounts made up to 31 August 2009 (12 pages)
28 August 2009Return made up to 02/08/09; full list of members (3 pages)
16 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
10 October 2008Return made up to 02/08/08; full list of members (3 pages)
28 February 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
18 August 2007Return made up to 02/08/07; no change of members (6 pages)
2 May 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
15 August 2006Secretary's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Registered office changed on 15/08/06 from: 108 meridian place london E14 9FF (1 page)
11 August 2006Return made up to 02/08/06; full list of members (6 pages)
24 May 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
16 August 2005Return made up to 02/08/05; full list of members (6 pages)
21 April 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
9 August 2004Return made up to 02/08/04; full list of members (6 pages)
7 April 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
26 August 2003Return made up to 10/08/03; full list of members (6 pages)
18 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
5 September 2002Registered office changed on 05/09/02 from: radion house, aston road north aston cross birmingham B6 4DA (1 page)
22 August 2002Incorporation (16 pages)