Company NameConbiz Ltd
Company StatusDissolved
Company Number06506671
CategoryPrivate Limited Company
Incorporation Date18 February 2008(16 years, 2 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Agnieszka Drummer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityPolish
StatusClosed
Appointed01 May 2010(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 20 October 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Secretary NameMagna Secretaries Limited (Corporation)
StatusClosed
Appointed01 May 2010(2 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 20 October 2015)
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameStefan Andrzej Radzko
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityPolish
StatusResigned
Appointed18 February 2008(same day as company formation)
RolePensioner
Correspondence AddressMiedzynarodowa
46 M 39
Warszawa
03922
Secretary NameBeata Halina Bousseria
NationalityBritish
StatusResigned
Appointed18 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Beaconsfield Road
New Malden
Surrey
KT3 3HY

Location

Registered Address3 London Wall Buildings
London
EC2M 5PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Agnieszka Drummer
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (3 pages)
25 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
30 October 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
20 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
24 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA England on 25 March 2013 (1 page)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
1 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 August 2010Director's details changed for Mrs Agnieszka Drummer on 1 August 2010 (2 pages)
17 August 2010Director's details changed for Mrs Agnieszka Drummer on 1 August 2010 (2 pages)
5 May 2010Appointment of Magna Secretaries Limited as a secretary (2 pages)
5 May 2010Termination of appointment of Beata Bousseria as a secretary (1 page)
5 May 2010Termination of appointment of Stefan Radzko as a director (1 page)
5 May 2010Appointment of Mrs Agnieszka Drummer as a director (2 pages)
1 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
25 February 2010Registered office address changed from 6 Beaconsfield Road New Malden Surrey KT3 3HY on 25 February 2010 (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 March 2009Return made up to 18/02/09; full list of members (3 pages)
12 May 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
19 February 2008Director's particulars changed (1 page)
18 February 2008Incorporation (19 pages)