Company NameCombosoft Limited
Company StatusDissolved
Company Number04336771
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 4 months ago)
Dissolution Date6 December 2005 (18 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameHanifi Er
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityTurkish
StatusClosed
Appointed24 December 2001(2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 06 December 2005)
RoleChef
Correspondence Address51 Gilpin Crescent
Edmonton
London
N18 2XX
Secretary NameMustafa Er
NationalityTurkish
StatusClosed
Appointed24 December 2001(2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 06 December 2005)
RoleSecretary
Correspondence Address51 Gilpin Crescent
Edmonton
London
N18 2XX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address99 Stoke Newington High Street
London
N16 8EL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
13 July 2005Application for striking-off (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
25 April 2003Return made up to 10/12/02; full list of members (6 pages)
11 February 2002Registered office changed on 11/02/02 from: 44 balls pond road london N1 4AP (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
4 February 2002Memorandum and Articles of Association (3 pages)
4 February 2002Registered office changed on 04/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
4 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2002Secretary resigned (2 pages)
4 February 2002Director resigned (2 pages)
10 December 2001Incorporation (17 pages)