Company details

Name Chateau De Combis Ltd
Number 05329407
Date of Incorporation: 2005-01-11
End of financial year: 31 January
Address: 17 Station Road, Sunbury-on-thames, TW16 6SB
SIC code: 68100 - Buying and selling of own real estate
79110 - Travel agency activities
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
82990 - Other business support service activities not elsewhere classified

Chateau De Combis Ltd was dissolved on 2021-09-14. Chateau De Combis was a private limited company that was located at 17 Station Road, Sunbury-On-Thames, TW16 6SB, ENGLAND. Its net worth was valued to be -65850 pounds, and the fixed assets the company owned totalled up to 212 pounds. The company (officially started on 2005-01-11) was run by 2 directors and 1 secretary.
Director Andrew S. who was appointed on 15 March 2007.
Director Turlough M. who was appointed on 11 January 2005.
Among the secretaries, we can name: Turlough M. appointed on 11 January 2005.

The company was categorised as "buying and selling of own real estate" (68100), "travel agency activities" (79110), "retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store" (47599). As stated in the Companies House records, there was a name alteration on 2015-08-14 and their previous name was Java And Oriental Trading Company. The most recent confirmation statement was sent on 2021-01-11 and last time the annual accounts were sent was on 31 January 2020. 2016-01-11 is the date of the last annual return.

Directors

Accounts data

Date of Accounts 2011-01-31 2012-01-31 2013-01-31 2014-01-31 2015-01-31 2016-01-31
Current Assets 0 21 31 11 22 2,549
Fixed Assets 212 159 119 89 68 49
Shareholder Funds -65,850 -66,364 -66,863 -67,354 -67,835 -87,535
Tangible Fixed Assets 212 159 119 89 67 49
Total Assets Less Current Liabilities -65,850 -66,364 -66,863 -67,354 -67,835 2,598
Number Shares Allotted - 2 4 4 4 4

People with significant control

Turlough M.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
(CH01) On January 1, 2021 director's details were changed
filed on: 13th, January 2021 | officers
Free Download (2 pages)