Company NameCombined Estate Security Services Ltd
Company StatusDissolved
Company Number07022966
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Alexander Kenward
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2013(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Pine Place
Tovil
Maidstone
Kent
ME15 6EF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameNatalie Scarfe
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleSales & Maint
Country of ResidenceEngland
Correspondence Address25 Mayland Quay
Chelmsford
Essex
CM3 6GJ
Secretary NameNatalie Scarfe
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Mayland Quay
Chelmsford
Essex
CM3 6GJ
Secretary NameMr Tendai Clive Machakata
StatusResigned
Appointed16 December 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address44 White Hart Lane
Tottenham
London
N17 8DP
Director NameLord Raymond Scarfe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mayland Quay
Maylandsea
Chelmsford
Essex
CM3 6GJ

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Raymond Scarfe
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,196
Cash£320
Current Liabilities£21,830

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015Application to strike the company off the register (4 pages)
13 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(3 pages)
29 January 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
23 December 2013Termination of appointment of Raymond Scarfe as a director (1 page)
19 December 2013Termination of appointment of Tendai Machakata as a secretary (2 pages)
18 December 2013Appointment of Mr Nicholas Alexander Kenward as a director (2 pages)
20 November 2013Director's details changed for Mr Ray Scarfe on 20 November 2013 (2 pages)
23 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(4 pages)
12 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
15 August 2012Termination of appointment of Natalie Scarfe as a director (1 page)
14 June 2012Appointment of Mr Ray Scarfe as a director (2 pages)
16 December 2011Appointment of Mr Tendai Clive Machakata as a secretary (2 pages)
16 December 2011Termination of appointment of Natalie Scarfe as a secretary (1 page)
8 December 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 November 2011Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 16 November 2011 (1 page)
28 September 2011Registered office address changed from Hamlet House 366/368 London Road Westcliff on Sea Essex SS0 7HZ on 28 September 2011 (1 page)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
18 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Natalie Scarfe on 1 January 2010 (2 pages)
18 October 2010Director's details changed for Natalie Scarfe on 1 January 2010 (2 pages)
12 November 2009Appointment of Natalie Scarfe as a director (2 pages)
12 November 2009Appointment of Natalie Scarfe as a secretary (2 pages)
21 September 2009Appointment terminated director barbara kahan (1 page)
17 September 2009Incorporation (13 pages)