Company NameCoombe Cars Limited
Company StatusDissolved
Company Number04586114
CategoryPrivate Limited Company
Incorporation Date11 November 2002(21 years, 5 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameCraig Alan Coombe
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (closed 26 April 2005)
RoleManaging Director
Correspondence Address124 Warren Drive South
Surbiton
Surrey
KT5 9QJ
Secretary NameLaura Coombe
NationalityBritish
StatusClosed
Appointed19 November 2002(1 week, 1 day after company formation)
Appointment Duration2 years, 5 months (closed 26 April 2005)
RoleSecretary
Correspondence Address124 Warren Drive South
Surbiton
Surrey
KT5 9QJ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address683 London Road
North Cheam
Sutton
Surrey
SM3 9DL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London

Financials

Year2014
Turnover£31,765
Gross Profit£11,105
Net Worth-£2,112
Current Liabilities£4,827

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
2 December 2004Application for striking-off (1 page)
25 October 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
20 September 2004Accounting reference date shortened from 30/11/04 to 31/07/04 (1 page)
26 March 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
14 November 2003Return made up to 11/11/03; full list of members (6 pages)
26 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2002Ad 19/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Registered office changed on 18/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)