COMBIT CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

COMBIT CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05884354

Incorporation date

24/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Langley House Park Road, East Finchley, London N2 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2006)
dot icon24/09/2024
Final Gazette dissolved following liquidation
dot icon24/06/2024
Return of final meeting in a creditors' voluntary winding up
dot icon01/11/2023
Liquidators' statement of receipts and payments to 2023-08-29
dot icon20/09/2022
Statement of affairs
dot icon06/09/2022
Registered office address changed from Aabrs Langley House Park Road, East Finchley London N2 8EY United Kingdom to Langley House Park Road East Finchley London N2 8EY on 2022-09-06
dot icon06/09/2022
Appointment of a voluntary liquidator
dot icon06/09/2022
Resolutions
dot icon15/08/2022
Director's details changed for Mr Igor Korenev on 2022-08-15
dot icon15/08/2022
Registered office address changed from Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY United Kingdom to Aabrs Langley House Park Road, East Finchley London N2 8EY on 2022-08-15
dot icon21/04/2022
Director's details changed for Mr Igor Korenev on 2022-04-21
dot icon21/04/2022
Registered office address changed from First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA to Ritzy Offices 2-3 Dorcan Business Village Murdock Road Swindon Wiltshire SN3 5HY on 2022-04-21
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon01/07/2021
Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 2021-07-01
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon05/05/2020
Resolutions
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Change of details for Igor Korenev as a person with significant control on 2019-07-01
dot icon30/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon29/07/2019
Director's details changed for Mr Igor Korenev on 2019-07-01
dot icon26/07/2019
Cessation of Igor Korenev as a person with significant control on 2018-07-25
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/09/2018
Resolutions
dot icon21/09/2018
Change of share class name or designation
dot icon07/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon07/08/2018
Director's details changed for Igor Korenev on 2018-08-07
dot icon07/08/2018
Notification of Igor Korenev as a person with significant control on 2018-04-01
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/08/2017
Confirmation statement made on 2017-07-24 with updates
dot icon23/08/2017
Termination of appointment of Igor Korenev as a secretary on 2017-07-01
dot icon05/07/2017
Secretary's details changed for Igor Korenev on 2017-07-01
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/09/2016
Registered office address changed from 48 Beechcroft Road Bushey Watford WD23 2JU to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 2016-09-21
dot icon26/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/08/2012
Secretary's details changed
dot icon05/08/2012
Director's details changed for Igor Koronev on 2012-07-30
dot icon05/08/2012
Secretary's details changed for Igor Koronev on 2012-07-30
dot icon30/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon30/07/2012
Secretary's details changed for Igor Korenev on 2012-07-30
dot icon30/07/2012
Director's details changed for Igor Korenev on 2012-07-30
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon21/06/2010
Certificate of change of name
dot icon21/06/2010
Change of name notice
dot icon10/05/2010
Appointment of Igor Korenev as a secretary
dot icon10/05/2010
Appointment of Igor Korenev as a director
dot icon01/05/2010
Termination of appointment of Gabriel Gherscovic as a director
dot icon01/05/2010
Termination of appointment of Gabriel Gherscovic as a secretary
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/07/2009
Return made up to 24/07/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Return made up to 24/07/08; full list of members
dot icon29/07/2008
Director and secretary's change of particulars / gabriel gherscovic / 31/08/2007
dot icon25/06/2008
Appointment terminated director igor korenev
dot icon31/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/08/2007
Return made up to 24/07/07; full list of members
dot icon06/10/2006
Accounting reference date shortened from 31/07/07 to 31/03/07
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Registered office changed on 24/07/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
dot icon24/07/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£121,424.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
24/07/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
105.12K
-
0.00
121.42K
-
2021
7
105.12K
-
0.00
121.42K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

105.12K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About COMBIT CONSTRUCTION LTD

COMBIT CONSTRUCTION LTD is an(a) Dissolved company incorporated on 24/07/2006 with the registered office located at Langley House Park Road, East Finchley, London N2 8EY. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of COMBIT CONSTRUCTION LTD?

toggle

COMBIT CONSTRUCTION LTD is currently Dissolved. It was registered on 24/07/2006 and dissolved on 24/09/2024.

Where is COMBIT CONSTRUCTION LTD located?

toggle

COMBIT CONSTRUCTION LTD is registered at Langley House Park Road, East Finchley, London N2 8EY.

What does COMBIT CONSTRUCTION LTD do?

toggle

COMBIT CONSTRUCTION LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does COMBIT CONSTRUCTION LTD have?

toggle

COMBIT CONSTRUCTION LTD had 7 employees in 2021.

What is the latest filing for COMBIT CONSTRUCTION LTD?

toggle

The latest filing was on 24/09/2024: Final Gazette dissolved following liquidation.