Company NameSubcontractors Accountancy Limited
Company StatusDissolved
Company Number04427386
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)
Previous NameCoombemill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameHOA Ltd (Corporation)
StatusClosed
Appointed19 June 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 30 October 2007)
Correspondence Address73 Lowfield Street
Dartford
Kent
DA1 1HP
Director NameThe Wise Guide Limited (Corporation)
StatusClosed
Appointed19 June 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 30 October 2007)
Correspondence Address73 Lowfield Street
Dartford
Kent
DA1 1HP
Secretary NameHOA Ltd (Corporation)
StatusClosed
Appointed19 June 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 30 October 2007)
Correspondence Address73 Lowfield Street
Dartford
Kent
DA1 1HP
Secretary NameThe Wise Guide Limited (Corporation)
StatusClosed
Appointed19 June 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 30 October 2007)
Correspondence Address73 Lowfield Street
Dartford
Kent
DA1 1HP
Director NameHakeem Adeleye
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(6 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 2005)
RoleAccountancy
Correspondence Address31 Hattersfield Close
Belvedere
Kent
DA17 5QT
Secretary NameLynsey McIntyre
NationalityBritish
StatusResigned
Appointed01 January 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2005)
RoleManager
Correspondence Address12 Weigall Road
London
SE12 8HE
Secretary NameSaidi Bukenya
NationalityUgandan
StatusResigned
Appointed22 March 2005(2 years, 10 months after company formation)
Appointment Duration1 week, 6 days (resigned 05 April 2005)
RoleAccountancy
Correspondence Address92 Leamington Crescent
Rayners Lane
Harrow
Greater London
HA2 9HQ
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address73 Lowfield Street
Dartford
Kent
DA1 1HP
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
1 June 2007Application for striking-off (1 page)
20 March 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
26 June 2006Director resigned (1 page)
26 June 2006New director appointed (1 page)
26 June 2006New secretary appointed (1 page)
26 June 2006Secretary resigned (1 page)
20 June 2006Return made up to 30/04/06; full list of members (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New secretary appointed (1 page)
21 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
24 May 2005Return made up to 30/04/05; full list of members (6 pages)
28 April 2005New secretary appointed (2 pages)
15 April 2005Secretary resigned (1 page)
14 April 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 December 2004Particulars of mortgage/charge (9 pages)
8 June 2004Return made up to 30/04/04; full list of members (6 pages)
8 June 2004Director's particulars changed (1 page)
23 February 2004New secretary appointed (2 pages)
23 February 2004Return made up to 30/04/03; full list of members (7 pages)
13 February 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
4 November 2003Strike-off action suspended (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
27 May 2003Company name changed coombemill LIMITED\certificate issued on 27/05/03 (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Registered office changed on 21/11/02 from: 88A tooley street london bridge london SE1 2TF (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002New director appointed (2 pages)
28 August 2002Registered office changed on 28/08/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)