COOMBE HOUSE LIMITED

Register to unlock more data on OkredoRegister

COOMBE HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02467010

Incorporation date

05/02/1990

Size

Small

Contacts

Registered address

Registered address

Centenary House Peninsula Park, Rtdon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 05/02/1990)
dot icon02/09/2023
Final Gazette dissolved following liquidation
dot icon02/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon23/01/2023
Statement of affairs
dot icon22/01/2023
Resolutions
dot icon22/01/2023
Appointment of a voluntary liquidator
dot icon22/01/2023
Registered office address changed from St. Mary's School Shaftesbury Dorset SP7 9LP to Centenary House Peninsula Park Rtdon Lane Exeter EX2 7XE on 2023-01-23
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon13/01/2020
Confirmation statement made on 2019-12-15 with no updates
dot icon05/06/2019
Accounts for a small company made up to 2018-08-31
dot icon25/04/2019
Appointment of Mr Stephen Cole as a secretary on 2019-04-12
dot icon24/04/2019
Termination of appointment of Sudipa Ghosh as a secretary on 2019-04-12
dot icon24/04/2019
Termination of appointment of Kathryn Mary Mounde as a director on 2019-04-12
dot icon28/03/2019
Notification of Peter Geikie-Cobb as a person with significant control on 2019-03-11
dot icon28/03/2019
Notification of Philip Conrath as a person with significant control on 2019-03-11
dot icon28/03/2019
Notification of Victoria Mary Younghusband as a person with significant control on 2019-03-11
dot icon11/03/2019
Cessation of Kathryn Mary Mounde as a person with significant control on 2019-03-11
dot icon04/03/2019
Appointment of Miss Victoria Mary Younghusband as a director on 2019-02-08
dot icon01/03/2019
Appointment of Mr Peter Tyrel Geikie-Cobb as a director on 2019-02-08
dot icon01/03/2019
Appointment of Mr Philip Conrath as a director on 2019-02-08
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon06/06/2018
Accounts for a small company made up to 2017-08-31
dot icon26/04/2018
Termination of appointment of John Taylor as a secretary on 2018-02-14
dot icon20/04/2018
Appointment of Mr John Taylor as a secretary on 2017-12-15
dot icon18/04/2018
Termination of appointment of Paul Bowe as a secretary on 2017-12-15
dot icon18/04/2018
Appointment of Mrs Sudipa Ghosh as a secretary on 2018-02-14
dot icon18/04/2018
Secretary's details changed for Mr John Taylor on 2017-12-15
dot icon15/12/2017
Secretary's details changed for Mr Paul Bowe on 2017-12-01
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon14/12/2017
Cessation of Sebastian John Lechmere Roberts as a person with significant control on 2017-06-30
dot icon11/11/2017
Termination of appointment of Sebastian John Lechmere Roberts as a director on 2017-06-30
dot icon19/08/2017
Compulsory strike-off action has been discontinued
dot icon18/08/2017
Accounts for a dormant company made up to 2016-08-31
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon08/12/2016
Secretary's details changed for Mr Malachy James Doran on 2016-11-25
dot icon07/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon20/04/2016
Termination of appointment of Michael Bernard Catchpole as a director on 2016-03-07
dot icon20/04/2016
Appointment of Dr Kathryn Mary Mounde as a director on 2016-03-08
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon21/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon31/03/2015
Termination of appointment of Louis Simon Tuson as a secretary on 2015-01-04
dot icon30/03/2015
Appointment of Mr Malachy James Doran as a secretary on 2015-01-05
dot icon09/01/2015
Annual return made up to 2014-12-01 with full list of shareholders
dot icon03/02/2014
Accounts for a dormant company made up to 2013-08-31
dot icon08/01/2014
Appointment of Mr Michael Bernard Catchpole as a director
dot icon02/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon02/01/2014
Termination of appointment of Charles Mcveigh Iii as a director
dot icon11/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon11/01/2013
Termination of appointment of Neil Peters as a secretary
dot icon11/01/2013
Appointment of Mr Louis Simon Tuson as a secretary
dot icon27/12/2012
Accounts for a dormant company made up to 2012-08-31
dot icon03/04/2012
Accounts for a dormant company made up to 2011-08-31
dot icon07/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon07/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon28/01/2011
Appointment of Mr Charles Senff Mcveigh as a director
dot icon28/01/2011
Termination of appointment of Christopher Mccann as a director
dot icon28/01/2011
Termination of appointment of Joan Dallyn as a director
dot icon28/01/2011
Appointment of Major General Sir Sebastian John Lechmere Roberts as a director
dot icon13/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon25/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon15/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon15/01/2010
Director's details changed for Joan Mary Dallyn on 2010-01-15
dot icon01/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon12/01/2009
Return made up to 06/01/09; full list of members
dot icon26/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon17/01/2008
Return made up to 06/01/08; full list of members
dot icon17/01/2008
Director resigned
dot icon25/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/01/2007
Return made up to 06/01/07; full list of members
dot icon15/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon03/03/2006
Return made up to 06/01/06; full list of members
dot icon03/03/2006
Registered office changed on 03/03/06 from: st. Mary's school shaftsbury dorset SP7 9LP
dot icon03/03/2006
Location of debenture register
dot icon03/03/2006
Location of register of members
dot icon04/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon31/05/2005
New director appointed
dot icon31/05/2005
Director resigned
dot icon17/01/2005
Return made up to 06/01/05; full list of members
dot icon16/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon19/01/2004
Return made up to 06/01/04; full list of members
dot icon24/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon15/01/2003
Return made up to 06/01/03; full list of members
dot icon01/07/2002
Accounts for a dormant company made up to 2001-08-31
dot icon23/01/2002
Return made up to 15/01/02; full list of members
dot icon11/05/2001
Accounts for a dormant company made up to 2000-08-31
dot icon30/01/2001
Return made up to 25/01/01; full list of members
dot icon19/06/2000
Full accounts made up to 1999-08-31
dot icon06/02/2000
Return made up to 25/01/00; full list of members
dot icon01/07/1999
Full accounts made up to 1998-08-31
dot icon17/03/1999
Return made up to 25/01/99; no change of members
dot icon22/06/1998
Full accounts made up to 1997-08-31
dot icon21/01/1998
Return made up to 25/01/98; full list of members
dot icon25/06/1997
Full accounts made up to 1996-08-31
dot icon31/05/1997
New director appointed
dot icon12/02/1997
Return made up to 25/01/97; no change of members
dot icon31/03/1996
Full accounts made up to 1995-08-31
dot icon17/01/1996
Return made up to 25/01/96; no change of members
dot icon15/06/1995
Full accounts made up to 1994-08-31
dot icon29/01/1995
Return made up to 25/01/95; full list of members
dot icon28/02/1994
New director appointed
dot icon28/02/1994
Return made up to 25/01/94; no change of members
dot icon16/01/1994
Full accounts made up to 1993-08-31
dot icon01/02/1993
Return made up to 25/01/93; no change of members
dot icon05/01/1993
Full accounts made up to 1992-08-31
dot icon21/06/1992
Full accounts made up to 1991-08-31
dot icon16/01/1992
Return made up to 25/01/92; full list of members
dot icon13/02/1991
Return made up to 25/01/91; full list of members
dot icon24/12/1990
Accounts for a small company made up to 1990-08-31
dot icon01/11/1990
Accounting reference date notified as 31/08
dot icon17/05/1990
Registered office changed on 17/05/90 from: 87 victoria street st albans hertfordshire AL1 3XX
dot icon17/05/1990
Secretary resigned;new secretary appointed
dot icon03/05/1990
Resolutions
dot icon19/04/1990
Certificate of change of name
dot icon05/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conrath, Philip
Director
07/02/2019 - Present
1
Younghusband, Victoria Mary
Director
07/02/2019 - Present
2
Geikie-Cobb, Peter Tyrel
Director
07/02/2019 - Present
4
Dallyn, Joan Mary
Director
04/03/2005 - 13/01/2011
2
Cole, Stephen
Secretary
11/04/2019 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

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 COOMBE HOUSE LIMITED

COOMBE HOUSE LIMITED is an(a) Dissolved company incorporated on 05/02/1990 with the registered office located at Centenary House Peninsula Park, Rtdon Lane, Exeter EX2 7XE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOMBE HOUSE LIMITED?

toggle

COOMBE HOUSE LIMITED is currently Dissolved. It was registered on 05/02/1990 and dissolved on 02/09/2023.

Where is COOMBE HOUSE LIMITED located?

toggle

COOMBE HOUSE LIMITED is registered at Centenary House Peninsula Park, Rtdon Lane, Exeter EX2 7XE.

What does COOMBE HOUSE LIMITED do?

toggle

COOMBE HOUSE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COOMBE HOUSE LIMITED?

toggle

The latest filing was on 02/09/2023: Final Gazette dissolved following liquidation.