Company NameCoombe Hill Estates Limited
Company StatusDissolved
Company Number03219283
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 9 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)
Previous NamePurposeprint Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Caroline Anne Hesz
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(2 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 16 January 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Coombe Ridings
Kingston Upon Thames
Richmond
Surrey
KT2 7JT
Director NameMr Peter Hesz
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1996(2 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JT
Secretary NameMrs Caroline Anne Hesz
NationalityBritish
StatusClosed
Appointed17 July 1996(2 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 16 January 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Coombe Ridings
Kingston Upon Thames
Richmond
Surrey
KT2 7JT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
31 July 2006Application for striking-off (1 page)
22 July 2005Return made up to 02/07/05; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
14 October 2004Registered office changed on 14/10/04 from: 64 cricklewood broadway london NW2 3EP (1 page)
21 July 2004Return made up to 02/07/04; full list of members (7 pages)
1 April 2004Accounts for a small company made up to 31 August 2003 (5 pages)
21 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
18 July 2003Return made up to 02/07/03; full list of members (7 pages)
18 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
30 July 2001Return made up to 02/07/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 August 2000 (4 pages)
17 July 2000Return made up to 02/07/00; full list of members (6 pages)
20 June 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
21 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 July 1999Return made up to 02/07/99; no change of members (5 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
17 August 1998Return made up to 02/07/98; no change of members (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
11 August 1997Return made up to 02/07/97; full list of members (6 pages)
20 August 1996Ad 17/07/96--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 August 1996Accounting reference date shortened from 31/07/97 to 30/06/97 (1 page)
7 August 1996Registered office changed on 07/08/96 from: international house the britannia suite manchester M3 2ER (1 page)
7 August 1996Director resigned (1 page)
29 July 1996Company name changed purposeprint LIMITED\certificate issued on 30/07/96 (2 pages)
2 July 1996Incorporation (10 pages)