About

Registered Number: 04242964
Date of Incorporation: 28/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2015 (8 years and 7 months ago)
Registered Address: Ellamsbridge Park, 18 Ellamsbridge Road, Sutton Village, St Helens Merseyside, WA9 3PX

 

Combi Compani Ltd was registered on 28 June 2001 with its registered office in Sutton Village, it's status in the Companies House registry is set to "Dissolved". The current directors of Combi Compani Ltd are listed as Elston, Deborah Jayne, Elston, Garry Peter. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSTON, Garry Peter 03 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ELSTON, Deborah Jayne 03 July 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2015
L64.07 - Release of Official Receiver 09 July 2015
COCOMP - Order to wind up 26 August 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 12 May 2006
287 - Change in situation or address of Registered Office 11 April 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 17 June 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 15 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
287 - Change in situation or address of Registered Office 10 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
NEWINC - New incorporation documents 28 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.