Company NameCombe House Limited
DirectorVessel Holdings Limited
Company StatusDissolved
Company Number02257750
CategoryPrivate Limited Company
Incorporation Date13 May 1988(35 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Secretary NameWMSS Limited (Corporation)
StatusCurrent
Appointed27 March 1992(3 years, 10 months after company formation)
Appointment Duration32 years, 1 month
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Director NameVessel Holdings Limited (Corporation)
StatusCurrent
Appointed24 March 1998(9 years, 10 months after company formation)
Appointment Duration26 years, 1 month
Correspondence AddressFirst Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Director NameMr Filippo Molinari
Date of BirthMay 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed27 March 1992(3 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 March 1998)
RoleCompany Director
Correspondence AddressCombe House
Holbans Lane
Broadoak Heathfield
East Sussex
TN21 8XE

Location

Registered AddressFirst Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2014
Net Worth-£73,069
Cash£13,534
Current Liabilities£95,603

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 February 2003Dissolved (1 page)
29 November 2002Liquidators statement of receipts and payments (5 pages)
11 November 2002Return of final meeting in a members' voluntary winding up (3 pages)
18 June 2002Liquidators statement of receipts and payments (5 pages)
8 June 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 June 2001Declaration of solvency (3 pages)
8 June 2001Ex/res 18/05/01 liq's authority (1 page)
8 June 2001Appointment of a voluntary liquidator (1 page)
27 April 2001Full accounts made up to 30 June 2000 (10 pages)
25 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2000Registered office changed on 28/11/00 from: 64 queen street london EC4R 1HB (1 page)
15 September 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
4 May 1999Full accounts made up to 30 June 1998 (11 pages)
14 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/99
(6 pages)
29 June 1998Return made up to 27/03/97; no change of members (5 pages)
29 June 1998Return made up to 27/03/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
1 May 1998Full accounts made up to 30 June 1997 (10 pages)
20 April 1998New director appointed (2 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
6 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 May 1996Full accounts made up to 30 June 1995 (11 pages)
9 April 1996Return made up to 27/03/96; full list of members (7 pages)
27 April 1995Full accounts made up to 30 June 1994 (11 pages)
13 April 1995Return made up to 27/03/95; full list of members (8 pages)