Company NameCombroker Limited
Company StatusDissolved
Company Number05441315
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Hakon Haugnes
Date of BirthApril 1975 (Born 49 years ago)
NationalityNorwegian
StatusClosed
Appointed01 June 2013(8 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address43 Bolton Gardens
London
SW5 0AG
Director NameMs Monika Haugnes
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityPolish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Cadogan Place
London
SW1X 9RS
Secretary NameMr Hakon Haugnes
NationalityNorwegian
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address59 Cadogan Place
London
SW1X 9RS

Location

Registered Address43 Bolton Gardens
London
SW5 0AG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Shareholders

4 at £1Hakon Haugnes
80.00%
Ordinary A
1 at £1Monika Haugnes
20.00%
Ordinary B

Financials

Year2014
Net Worth-£33,624

Accounts

Latest Accounts29 May 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End29 May

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
30 June 2020Accounts for a dormant company made up to 29 May 2020 (9 pages)
29 June 2020Application to strike the company off the register (1 page)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
24 February 2020Registered office address changed from C/O Hakon Haugnes - Andurand Capital 100 Brompton Road London SW3 1ER England to 43 Bolton Gardens London SW5 0AG on 24 February 2020 (1 page)
23 January 2020Micro company accounts made up to 29 May 2019 (2 pages)
21 November 2019Change of details for Mr Hakon Haugnes as a person with significant control on 21 November 2019 (2 pages)
21 November 2019Director's details changed for Mr Hakon Haugnes on 21 November 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 29 May 2018 (7 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 29 May 2017 (7 pages)
6 June 2017Director's details changed for Mr Hakon Haugnes on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Hakon Haugnes on 6 June 2017 (2 pages)
6 June 2017Director's details changed for Mr Hakon Haugnes on 5 April 2017 (2 pages)
6 June 2017Director's details changed for Mr Hakon Haugnes on 5 April 2017 (2 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
24 February 2017Micro company accounts made up to 29 May 2016 (4 pages)
24 February 2017Micro company accounts made up to 29 May 2016 (4 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5
(4 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5
(4 pages)
23 March 2016Micro company accounts made up to 29 May 2015 (6 pages)
23 March 2016Micro company accounts made up to 29 May 2015 (6 pages)
3 August 2015Registered office address changed from C/O C/O Flat 2 1 Egerton Terrace London SW3 2BX to C/O Hakon Haugnes - Andurand Capital 100 Brompton Road London SW3 1ER on 3 August 2015 (1 page)
3 August 2015Registered office address changed from C/O C/O Flat 2 1 Egerton Terrace London SW3 2BX to C/O Hakon Haugnes - Andurand Capital 100 Brompton Road London SW3 1ER on 3 August 2015 (1 page)
3 August 2015Registered office address changed from C/O C/O Flat 2 1 Egerton Terrace London SW3 2BX to C/O Hakon Haugnes - Andurand Capital 100 Brompton Road London SW3 1ER on 3 August 2015 (1 page)
31 May 2015Registered office address changed from 89 Cadogan Gardens London SW3 2RE England to C/O C/O Flat 2 1 Egerton Terrace London SW3 2BX on 31 May 2015 (1 page)
31 May 2015Registered office address changed from 89 Cadogan Gardens London SW3 2RE England to C/O C/O Flat 2 1 Egerton Terrace London SW3 2BX on 31 May 2015 (1 page)
31 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 5
(4 pages)
31 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 5
(4 pages)
31 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 5
(4 pages)
28 February 2015Total exemption small company accounts made up to 29 May 2014 (6 pages)
28 February 2015Total exemption small company accounts made up to 29 May 2014 (6 pages)
12 May 2014Registered office address changed from C/O C/O Andurand Ventures Ltd, Haugnes 100 Brompton Road London SW3 1ER on 12 May 2014 (1 page)
12 May 2014Registered office address changed from C/O C/O Andurand Ventures Ltd, Haugnes 100 Brompton Road London SW3 1ER on 12 May 2014 (1 page)
5 May 2014Registered office address changed from 59 Cadogan Place London SW1X 9RS England on 5 May 2014 (1 page)
5 May 2014Registered office address changed from 59 Cadogan Place London SW1X 9RS England on 5 May 2014 (1 page)
5 May 2014Registered office address changed from C/O Andurand Ventures Ltd 100 Brompton Road London SW3 1ER United Kingdom on 5 May 2014 (1 page)
5 May 2014Registered office address changed from 59 Cadogan Place London SW1X 9RS England on 5 May 2014 (1 page)
5 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 5
(4 pages)
5 May 2014Registered office address changed from C/O Andurand Ventures Ltd 100 Brompton Road London SW3 1ER United Kingdom on 5 May 2014 (1 page)
5 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 5
(4 pages)
5 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 5
(4 pages)
5 May 2014Registered office address changed from C/O Andurand Ventures Ltd 100 Brompton Road London SW3 1ER United Kingdom on 5 May 2014 (1 page)
11 February 2014Total exemption small company accounts made up to 29 May 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 29 May 2013 (7 pages)
8 October 2013Termination of appointment of Hakon Haugnes as a secretary (1 page)
8 October 2013Termination of appointment of Hakon Haugnes as a secretary (1 page)
7 October 2013Appointment of Mr Hakon Haugnes as a director (2 pages)
7 October 2013Appointment of Mr Hakon Haugnes as a director (2 pages)
7 May 2013Termination of appointment of Monika Haugnes as a director (1 page)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Termination of appointment of Monika Haugnes as a director (1 page)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
23 April 2013Total exemption small company accounts made up to 29 May 2012 (7 pages)
23 April 2013Total exemption small company accounts made up to 29 May 2012 (7 pages)
19 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 29 May 2011 (8 pages)
31 December 2011Total exemption small company accounts made up to 29 May 2011 (8 pages)
18 June 2011Total exemption small company accounts made up to 29 May 2010 (5 pages)
18 June 2011Total exemption small company accounts made up to 29 May 2010 (5 pages)
21 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
21 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
28 February 2011Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page)
28 February 2011Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page)
5 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for Monika Haugnes on 28 February 2010 (2 pages)
2 July 2010Secretary's details changed for Mr Hakon Haugnes on 28 February 2010 (1 page)
2 July 2010Secretary's details changed for Mr Hakon Haugnes on 28 February 2010 (1 page)
2 July 2010Director's details changed for Monika Haugnes on 28 February 2010 (2 pages)
17 May 2010Total exemption small company accounts made up to 30 May 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 30 May 2009 (3 pages)
1 March 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page)
1 March 2010Previous accounting period shortened from 31 May 2009 to 30 May 2009 (1 page)
28 February 2010Registered office address changed from 8 Cadogan Square London SW1X 0JU United Kingdom on 28 February 2010 (1 page)
28 February 2010Registered office address changed from 8 Cadogan Square London SW1X 0JU United Kingdom on 28 February 2010 (1 page)
18 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 May 2009Return made up to 03/05/09; full list of members (3 pages)
13 May 2009Return made up to 03/05/09; full list of members (3 pages)
13 March 2009Secretary's change of particulars / hakon haugnes / 01/01/2009 (1 page)
13 March 2009Director's change of particulars / monika haugnes / 01/01/2009 (1 page)
13 March 2009Director's change of particulars / monika haugnes / 01/01/2009 (1 page)
13 March 2009Secretary's change of particulars / hakon haugnes / 01/01/2009 (1 page)
2 January 2009Registered office changed on 02/01/2009 from 79 basement hamilton terrace c/o/ hakon haugnes london london NW8 9QX (1 page)
2 January 2009Registered office changed on 02/01/2009 from 79 basement hamilton terrace c/o/ hakon haugnes london london NW8 9QX (1 page)
1 July 2008Return made up to 03/05/08; full list of members (4 pages)
1 July 2008Return made up to 03/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Ad 14/08/06--------- £ si 1@1=1 £ si 2@1=2 £ ic 2/5 (2 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Ad 14/08/06--------- £ si 1@1=1 £ si 2@1=2 £ ic 2/5 (2 pages)
25 May 2007Secretary's particulars changed (1 page)
25 May 2007Return made up to 03/05/07; full list of members (3 pages)
25 May 2007Return made up to 03/05/07; full list of members (3 pages)
25 May 2007Secretary's particulars changed (1 page)
10 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
10 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
6 July 2006Registered office changed on 06/07/06 from: 353 st davids square london uk E14 3WG (1 page)
6 July 2006Registered office changed on 06/07/06 from: 353 st davids square london uk E14 3WG (1 page)
30 May 2006Return made up to 03/05/06; full list of members (2 pages)
30 May 2006Return made up to 03/05/06; full list of members (2 pages)
3 May 2005Incorporation (19 pages)
3 May 2005Incorporation (19 pages)