Company NameR. S. Coombs Limited
Company StatusDissolved
Company Number04707642
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date10 April 2018 (6 years ago)
Previous NameSpeed 9561 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameJudith Mary Coombs
NationalityBritish
StatusClosed
Appointed31 March 2003(1 week, 2 days after company formation)
Appointment Duration15 years (closed 10 April 2018)
RoleCompany Director
Correspondence Address20 Victoria Road
Leigh On Sea
Essex
SS9 1AU
Director NameMrs Judith Coombs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Segrave & Partners
1208-1212 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameRoger Stuart Coombs
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 week, 2 days after company formation)
Appointment Duration13 years, 6 months (resigned 23 September 2016)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address20 Victoria Road
Leigh On Sea
Essex
SS9 1AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Segrave & Partners
1208-1212 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

80 at £1Roger Stuart Coombs
80.00%
Ordinary
20 at £1Judith Mary Coombs
20.00%
Ordinary

Financials

Year2014
Net Worth£145
Cash£7,353
Current Liabilities£8,393

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018Application to strike the company off the register (3 pages)
5 January 2018Termination of appointment of Roger Stuart Coombs as a director on 23 September 2016 (1 page)
5 January 2018Termination of appointment of Roger Stuart Coombs as a director on 23 September 2016 (1 page)
5 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
5 September 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
16 August 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
16 August 2017Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
20 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 October 2016Appointment of Mrs Judith Coombs as a director on 3 October 2016 (2 pages)
6 October 2016Appointment of Mrs Judith Coombs as a director on 3 October 2016 (2 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Director's details changed for Roger Stuart Coombs on 20 March 2010 (2 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Roger Stuart Coombs on 20 March 2010 (2 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 21/03/09; full list of members (3 pages)
6 April 2009Return made up to 21/03/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 April 2008Return made up to 21/03/08; full list of members (3 pages)
16 April 2008Return made up to 21/03/08; full list of members (3 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2007Return made up to 21/03/07; full list of members (2 pages)
11 April 2007Return made up to 21/03/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 May 2005Return made up to 21/03/05; full list of members (2 pages)
10 May 2005Return made up to 21/03/05; full list of members (2 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 March 2004Return made up to 21/03/04; full list of members (6 pages)
25 March 2004Return made up to 21/03/04; full list of members (6 pages)
29 January 2004Ad 23/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004Ad 23/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Memorandum and Articles of Association (15 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Memorandum and Articles of Association (15 pages)
22 April 2003New secretary appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 6-8 underwood street london N1 7JQ (1 page)
12 April 2003Registered office changed on 12/04/03 from: 6-8 underwood street london N1 7JQ (1 page)
9 April 2003Company name changed speed 9561 LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed speed 9561 LIMITED\certificate issued on 09/04/03 (2 pages)
21 March 2003Incorporation (18 pages)
21 March 2003Incorporation (18 pages)