About

Registered Number: 03757271
Date of Incorporation: 21/04/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

 

Founded in 1999, Combined International Investments Ltd has its registered office in Leeds, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVES, James Edward 16 April 2010 - 1
GROVES, James 23 August 2004 16 April 2010 1
Secretary Name Appointed Resigned Total Appointments
GROVES, James 12 August 1999 23 August 2004 1
WILSON, Shane 05 January 2004 19 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
WU15 - N/A 20 May 2019
WU07 - N/A 15 August 2018
LIQ MISC - N/A 19 June 2017
COCOMP - Order to wind up 05 April 2017
4.31 - Notice of Appointment of Liquidator in winding up by the Court 05 April 2017
LIQ MISC OC - N/A 05 April 2017
4.31 - Notice of Appointment of Liquidator in winding up by the Court 05 April 2017
AD01 - Change of registered office address 14 October 2016
LIQ MISC - N/A 30 June 2016
COCOMP - Order to wind up 15 November 2013
LIQ MISC OC - N/A 15 November 2013
AD01 - Change of registered office address 06 June 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 May 2013
COCOMP - Order to wind up 31 January 2013
AC93 - N/A 29 January 2013
GAZ2 - Second notification of strike-off action in London Gazette 14 December 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 04 May 2010
TM02 - Termination of appointment of secretary 04 May 2010
DISS16(SOAS) - N/A 09 June 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2009
363s - Annual Return 27 May 2008
AA - Annual Accounts 28 January 2008
363s - Annual Return 26 November 2007
395 - Particulars of a mortgage or charge 21 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 21 September 2007
395 - Particulars of a mortgage or charge 21 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2007
395 - Particulars of a mortgage or charge 05 September 2007
395 - Particulars of a mortgage or charge 24 August 2007
287 - Change in situation or address of Registered Office 30 July 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 21 November 2006
AA - Annual Accounts 11 August 2006
395 - Particulars of a mortgage or charge 24 June 2006
363s - Annual Return 15 May 2006
395 - Particulars of a mortgage or charge 01 November 2005
363s - Annual Return 08 June 2005
395 - Particulars of a mortgage or charge 19 November 2004
395 - Particulars of a mortgage or charge 19 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 18 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
AA - Annual Accounts 10 September 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
395 - Particulars of a mortgage or charge 09 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2004
363s - Annual Return 07 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2004
395 - Particulars of a mortgage or charge 25 July 2003
AA - Annual Accounts 20 July 2003
225 - Change of Accounting Reference Date 05 July 2003
395 - Particulars of a mortgage or charge 03 July 2003
363s - Annual Return 27 May 2003
395 - Particulars of a mortgage or charge 07 May 2003
395 - Particulars of a mortgage or charge 16 April 2003
395 - Particulars of a mortgage or charge 26 March 2003
395 - Particulars of a mortgage or charge 25 October 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 05 October 2001
395 - Particulars of a mortgage or charge 23 August 2001
395 - Particulars of a mortgage or charge 10 May 2001
395 - Particulars of a mortgage or charge 03 May 2001
363s - Annual Return 03 May 2001
395 - Particulars of a mortgage or charge 02 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2001
AA - Annual Accounts 22 February 2001
363s - Annual Return 27 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
287 - Change in situation or address of Registered Office 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
287 - Change in situation or address of Registered Office 10 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
Standard security which was presented for registration in scotland on 13 november 2007 and 23 October 2007 Outstanding

N/A

Debenture 31 August 2007 Outstanding

N/A

Standard security presented for registration in scotland on 18 september 2007 and 20 August 2007 Outstanding

N/A

Standard security presented for registration in scotland on 13 september 2007 and 20 August 2007 Outstanding

N/A

Standard security which was presented for registration in scotland on 03 august 2007 and 07 June 2007 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 6 december 2006 and 24 October 2006 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 19 june 2006 and 10 May 2006 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 27TH october 2005 19 October 2005 Fully Satisfied

N/A

Debenture 28 October 2004 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 15 november 2004 and 14 October 2004 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 01/11/04 and 13 October 2004 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on the 1 november 2004 and 13 October 2004 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 15 november 2004 and 01 October 2004 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 5 july 2004 and 27 May 2004 Fully Satisfied

N/A

Standard security 11 July 2003 Fully Satisfied

N/A

Bond and floating charge 18 June 2003 Fully Satisfied

N/A

Bond and floating charge 21 April 2003 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 20 march 2003 and 13 December 2002 Fully Satisfied

N/A

Standard security which was presented for registration in sdcotland on 1ST april 2003 19 November 2002 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 22 october 2002 and 08 August 2002 Fully Satisfied

N/A

Standard security which was presented for registration in scotland on 6TH august 2001 and 05 August 2001 Fully Satisfied

N/A

Charge of deposit 02 May 2001 Outstanding

N/A

Charge of deposit 27 April 2001 Outstanding

N/A

Debenture 27 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.