Company NameCombined Service Solutions Limited
Company StatusDissolved
Company Number07420422
CategoryPrivate Limited Company
Incorporation Date27 October 2010(13 years, 5 months ago)
Dissolution Date30 June 2016 (7 years, 9 months ago)
Previous NameElectrical Mechanical Installations (Essex) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Mark Lane
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£140,916
Cash£290,801
Current Liabilities£518,293

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 June 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Final Gazette dissolved following liquidation (1 page)
31 March 2016Return of final meeting in a members' voluntary winding up (10 pages)
31 March 2016Return of final meeting in a members' voluntary winding up (10 pages)
25 February 2015Registered office address changed from 8 Hemmells Laindon Basildon SS15 6ED United Kingdom to Langley House Park Road East Finchley London N2 8EY on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from 8 Hemmells Laindon Basildon SS15 6ED United Kingdom to Langley House Park Road East Finchley London N2 8EY on 25 February 2015 (2 pages)
24 February 2015Appointment of a voluntary liquidator (1 page)
24 February 2015Declaration of solvency (3 pages)
24 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-12
(1 page)
24 February 2015Declaration of solvency (3 pages)
24 February 2015Appointment of a voluntary liquidator (1 page)
11 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 February 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 December 2014Registered office address changed from C/O Ms Clare Tooke 16 Emanuel Road Langdon Hills Basildon Essex SS16 6EX to 8 Hemmells Laindon Basildon SS15 6ED on 13 December 2014 (1 page)
13 December 2014Registered office address changed from C/O Ms Clare Tooke 16 Emanuel Road Langdon Hills Basildon Essex SS16 6EX to 8 Hemmells Laindon Basildon SS15 6ED on 13 December 2014 (1 page)
11 November 2014Annual return made up to 27 October 2014
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
11 November 2014Annual return made up to 27 October 2014
Statement of capital on 2014-11-11
  • GBP 100
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Registered office address changed from 146 High Steet Billericay Essex CM2 9DF to 16 Emanuel Road Langdon Hills Basildon Essex SS16 6EX on 31 July 2014 (1 page)
31 July 2014Registered office address changed from 146 High Steet Billericay Essex CM2 9DF to 16 Emanuel Road Langdon Hills Basildon Essex SS16 6EX on 31 July 2014 (1 page)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
14 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 November 2012Director's details changed for Mr Mark Lane on 14 November 2012 (2 pages)
14 November 2012Director's details changed for Mr Mark Lane on 14 November 2012 (2 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 November 2011Director's details changed for Mr Mark Lane on 1 January 2011 (2 pages)
17 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
17 November 2011Director's details changed for Mr Mark Lane on 1 January 2011 (2 pages)
17 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
17 November 2011Director's details changed for Mr Mark Lane on 1 January 2011 (2 pages)
26 July 2011Company name changed electrical mechanical installations (essex) LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-16
(2 pages)
26 July 2011Change of name notice (2 pages)
26 July 2011Change of name notice (2 pages)
26 July 2011Company name changed electrical mechanical installations (essex) LIMITED\certificate issued on 26/07/11
  • RES15 ‐ Change company name resolution on 2011-07-16
(2 pages)
28 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-17
(1 page)
28 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-17
(1 page)
28 June 2011Change of name notice (2 pages)
28 June 2011Change of name notice (2 pages)
27 October 2010Incorporation (22 pages)
27 October 2010Incorporation (22 pages)