About

Registered Number: 06325916
Date of Incorporation: 26/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (5 years and 7 months ago)
Registered Address: 78 The Mall, Dunstable, Bedfordshire, LU5 4HH

 

Founded in 2007, The Crombie Partnership Ltd has its registered office in Dunstable, Bedfordshire, it's status is listed as "Dissolved". The organisation has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENNAN, Brian William 10 August 2007 18 March 2008 1
BRENNAN, Sean Martin 17 March 2008 15 September 2008 1
LYE, Sydney 27 July 2009 13 November 2009 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Kenneth Herbert, Dr 27 July 2009 17 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 29 September 2017
DISS40 - Notice of striking-off action discontinued 15 July 2017
AA - Annual Accounts 14 July 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 13 September 2016
DISS40 - Notice of striking-off action discontinued 30 July 2016
AA - Annual Accounts 29 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 05 June 2015
DISS40 - Notice of striking-off action discontinued 02 December 2014
AR01 - Annual Return 29 November 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 22 August 2012
AD01 - Change of registered office address 22 August 2012
AA - Annual Accounts 26 June 2012
AA - Annual Accounts 13 March 2012
TM02 - Termination of appointment of secretary 22 August 2011
DISS40 - Notice of striking-off action discontinued 20 August 2011
AR01 - Annual Return 18 August 2011
DISS16(SOAS) - N/A 16 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
SH01 - Return of Allotment of shares 21 January 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AA - Annual Accounts 01 May 2010
TM01 - Termination of appointment of director 25 January 2010
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
287 - Change in situation or address of Registered Office 01 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 August 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
288a - Notice of appointment of directors or secretaries 01 August 2009
AA - Annual Accounts 18 May 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
288a - Notice of appointment of directors or secretaries 27 October 2008
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
287 - Change in situation or address of Registered Office 16 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.