COMBINED INTERNATIONAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

COMBINED INTERNATIONAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03757271

Incorporation date

20/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon24/07/2025
Bona Vacantia disclaimer
dot icon19/08/2019
Final Gazette dissolved following liquidation
dot icon19/05/2019
Notice of final account prior to dissolution
dot icon14/08/2018
Progress report in a winding up by the court
dot icon18/06/2017
Insolvency filing
dot icon04/04/2017
Order of court to wind up
dot icon04/04/2017
Appointment of a liquidator
dot icon04/04/2017
Insolvency court order
dot icon04/04/2017
Appointment of a liquidator
dot icon13/10/2016
Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2016-10-14
dot icon29/06/2016
Insolvency filing
dot icon14/11/2013
Order of court to wind up
dot icon14/11/2013
Insolvency court order
dot icon05/06/2013
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 2013-06-06
dot icon14/05/2013
Appointment of a liquidator
dot icon30/01/2013
Order of court to wind up
dot icon28/01/2013
Order of court - restore and wind up
dot icon13/12/2010
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2010
First Gazette notice for compulsory strike-off
dot icon03/05/2010
Appointment of Mr James Edward Groves as a director
dot icon03/05/2010
Termination of appointment of James Groves as a director
dot icon03/05/2010
Termination of appointment of Shane Wilson as a secretary
dot icon08/06/2009
Compulsory strike-off action has been suspended
dot icon04/05/2009
First Gazette notice for compulsory strike-off
dot icon23/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon26/05/2008
Return made up to 21/04/08; no change of members
dot icon27/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/11/2007
Return made up to 21/04/07; full list of members
dot icon20/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon29/10/2007
Declaration of satisfaction of mortgage/charge
dot icon29/10/2007
Declaration of satisfaction of mortgage/charge
dot icon29/10/2007
Declaration of satisfaction of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon20/09/2007
Particulars of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon04/09/2007
Particulars of mortgage/charge
dot icon23/08/2007
Particulars of mortgage/charge
dot icon29/07/2007
Registered office changed on 30/07/07 from: key house 342 hoe street london E17 9PX
dot icon21/12/2006
Particulars of mortgage/charge
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/08/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/06/2006
Particulars of mortgage/charge
dot icon14/05/2006
Return made up to 21/04/06; full list of members
dot icon31/10/2005
Particulars of mortgage/charge
dot icon07/06/2005
Return made up to 21/04/05; full list of members
dot icon18/11/2004
Particulars of mortgage/charge
dot icon18/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon17/11/2004
Particulars of mortgage/charge
dot icon03/11/2004
Particulars of mortgage/charge
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon20/09/2004
New director appointed
dot icon12/09/2004
Director resigned
dot icon12/09/2004
Secretary resigned
dot icon09/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/08/2004
New secretary appointed
dot icon08/07/2004
Particulars of mortgage/charge
dot icon04/06/2004
Declaration of satisfaction of mortgage/charge
dot icon04/06/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Return made up to 21/04/04; full list of members
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon06/01/2004
Declaration of satisfaction of mortgage/charge
dot icon24/07/2003
Particulars of mortgage/charge
dot icon19/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/07/2003
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon02/07/2003
Particulars of mortgage/charge
dot icon26/05/2003
Return made up to 21/04/03; full list of members
dot icon06/05/2003
Particulars of mortgage/charge
dot icon15/04/2003
Particulars of mortgage/charge
dot icon25/03/2003
Particulars of mortgage/charge
dot icon24/10/2002
Particulars of mortgage/charge
dot icon23/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon24/04/2002
Return made up to 21/04/02; full list of members
dot icon04/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon22/08/2001
Particulars of mortgage/charge
dot icon09/05/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon02/05/2001
Return made up to 21/04/01; full list of members
dot icon01/05/2001
Particulars of mortgage/charge
dot icon27/02/2001
Ad 08/01/01--------- £ si 98@1=98 £ ic 2/100
dot icon21/02/2001
Accounts for a small company made up to 2000-04-30
dot icon26/04/2000
Return made up to 21/04/00; full list of members
dot icon10/10/1999
Ad 30/09/99--------- £ si 2@1=2 £ ic 2/4
dot icon08/09/1999
New director appointed
dot icon23/08/1999
Registered office changed on 24/08/99 from: unit 33 park business centre, kilburn park road london NW6 5LF
dot icon23/08/1999
New secretary appointed
dot icon09/05/1999
Director resigned
dot icon09/05/1999
Secretary resigned
dot icon09/05/1999
Registered office changed on 10/05/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon20/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QA REGISTRARS LIMITED
Nominee Secretary
20/04/1999 - 20/04/1999
9026
QA NOMINEES LIMITED
Nominee Director
20/04/1999 - 20/04/1999
8850
Groves, James Edward
Director
15/04/2010 - Present
-
Groves, James
Director
22/08/2004 - 15/04/2010
1
Wilson, Shane
Secretary
04/01/2004 - 18/04/2010
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMBINED INTERNATIONAL INVESTMENTS LIMITED

COMBINED INTERNATIONAL INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 20/04/1999 with the registered office located at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMBINED INTERNATIONAL INVESTMENTS LIMITED?

toggle

COMBINED INTERNATIONAL INVESTMENTS LIMITED is currently Dissolved. It was registered on 20/04/1999 and dissolved on 19/08/2019.

Where is COMBINED INTERNATIONAL INVESTMENTS LIMITED located?

toggle

COMBINED INTERNATIONAL INVESTMENTS LIMITED is registered at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does COMBINED INTERNATIONAL INVESTMENTS LIMITED do?

toggle

COMBINED INTERNATIONAL INVESTMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for COMBINED INTERNATIONAL INVESTMENTS LIMITED?

toggle

The latest filing was on 24/07/2025: Bona Vacantia disclaimer.