Company NameCombistack Ltd
Company StatusDissolved
Company Number04679297
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)
Dissolution Date25 July 2006 (17 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameAta Kasap
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 month after company formation)
Appointment Duration3 years, 3 months (closed 25 July 2006)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address64 Grange Crescent
Chigwell
Essex
IG7 5JF
Secretary NameMary Teresa Kasap
NationalityBritish
StatusClosed
Appointed01 April 2003(1 month after company formation)
Appointment Duration3 years, 3 months (closed 25 July 2006)
RoleCompany Director
Correspondence Address64 Grange Crescent
Chigwell
Essex
IG7 5JF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address64 Grange Crescent
Chigwell
Essex
IG7 5JF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£24
Cash£885
Current Liabilities£861

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2006First Gazette notice for voluntary strike-off (1 page)
28 February 2006Application for striking-off (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 March 2005Return made up to 26/02/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 March 2004Return made up to 26/02/04; full list of members (6 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003Registered office changed on 21/05/03 from: 18 poplar grove barnhill road wembley HA9 9BZ (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: 39A leicester road salford manchester M7 4AS (1 page)
1 April 2003Director resigned (1 page)