Company NameCombax Limited
Company StatusDissolved
Company Number06989431
CategoryPrivate Limited Company
Incorporation Date12 August 2009(14 years, 8 months ago)
Dissolution Date24 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameCostel Bodnarescu
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityRomanian
StatusClosed
Appointed19 August 2009(1 week after company formation)
Appointment Duration2 years, 5 months (closed 24 January 2012)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address123 Quadrant Estate
Highbury
London
N5 2TG
Secretary NamePs Law Secretaries Limited (Corporation)
StatusClosed
Appointed19 August 2009(1 week after company formation)
Appointment Duration2 years, 5 months (closed 24 January 2012)
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Child & Child
79 Knightsbridge
London
SW1X 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,742

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
11 October 2011First Gazette notice for voluntary strike-off (1 page)
28 September 2011Application to strike the company off the register (3 pages)
28 September 2011Application to strike the company off the register (3 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 September 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(5 pages)
29 September 2010Annual return made up to 12 August 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 1
(5 pages)
29 September 2010Secretary's details changed for PS Law Secretaries Limited on 12 August 2010 (1 page)
29 September 2010Secretary's details changed for Ps Law Secretaries Limited on 12 August 2010 (1 page)
15 June 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
15 June 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
14 September 2009Secretary appointed ps law secretaries LIMITED (2 pages)
14 September 2009Ad 19/08/09\gbp si 5@1=5\gbp ic 1/6\ (2 pages)
14 September 2009Secretary appointed ps law secretaries LIMITED (2 pages)
14 September 2009Ad 19/08/09 gbp si 5@1=5 gbp ic 1/6 (2 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
20 August 2009Memorandum and Articles of Association (15 pages)
20 August 2009Memorandum and Articles of Association (15 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 August 2009Director appointed costel bodnarescu (1 page)
19 August 2009Appointment terminated director dunstana davies (1 page)
19 August 2009Director appointed costel bodnarescu (1 page)
19 August 2009Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
19 August 2009Registered office changed on 19/08/2009 from 6-8 underwood street london N1 7JQ (1 page)
19 August 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
19 August 2009Registered office changed on 19/08/2009 from 6-8 underwood street london N1 7JQ (1 page)
19 August 2009Appointment Terminated Director dunstana davies (1 page)
12 August 2009Incorporation (19 pages)
12 August 2009Incorporation (19 pages)