Company NameCumbus Ltd
Company StatusDissolved
Company Number04787708
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)
Dissolution Date2 October 2007 (16 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameOliver Cumbus
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(1 day after company formation)
Appointment Duration4 years, 4 months (closed 02 October 2007)
RoleIT Consultant
Correspondence Address38 Back Road
Writtle
Chelmsford
Essex
CM1 3PD
Secretary NameLinda Cumbus
NationalityBritish
StatusClosed
Appointed05 June 2003(1 day after company formation)
Appointment Duration4 years, 4 months (closed 02 October 2007)
RoleTeacher
Correspondence Address38 Back Road
Writtle
Chelmsford
Essex
CM1 3PD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address38 Back Road, Writtle
Chelmsford
Essex
CM1 3PD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Built Up AreaWrittle

Financials

Year2014
Net Worth£3,481
Current Liabilities£1,645

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2007First Gazette notice for voluntary strike-off (1 page)
8 May 2007Application for striking-off (1 page)
16 June 2006Return made up to 04/06/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
27 January 2006Registered office changed on 27/01/06 from: 203 headley way headington oxford oxfordshire OX3 7SU (1 page)
27 January 2006Director's particulars changed (1 page)
12 August 2005Return made up to 04/06/05; full list of members (2 pages)
19 July 2005Director's particulars changed (1 page)
12 July 2005Registered office changed on 12/07/05 from: 97 ashmead road, warwick road banbury oxon OX16 1AA (1 page)
7 July 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
9 July 2004Return made up to 04/06/04; full list of members (5 pages)
5 June 2003New secretary appointed (1 page)
5 June 2003New director appointed (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
4 June 2003Incorporation (13 pages)