Company NameCoombe Financial Services Limited
Company StatusDissolved
Company Number03162248
CategoryPrivate Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)
Dissolution Date8 September 2018 (5 years, 7 months ago)
Previous NamesNETT Gain Limited and Tech9 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adrian Jonathan Sichel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed21 February 1996(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Pinnacle, 3rd Floor 73 King Street
Manchester
Greater Manchester
M2 4NG
Secretary NameMrs Sheila Ritta Ditta Sichel
NationalityBritish
StatusClosed
Appointed21 February 1996(same day as company formation)
RoleAdministrator
Correspondence AddressThe Pinnacle, 3rd Floor 73 King Street
Manchester
Greater Manchester
M2 4NG
Director NameMrs Sheila Ritta Ditta Sichel
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleAdministrator
Correspondence Address35 Westcoombe Avenue
London
SW20 0RQ

Contact

Websitecoombe.co.uk

Location

Registered AddressThe Pinnacle, 3rd Floor
73 King Street
Manchester
Greater Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Adrian Jonathan Sichel
50.00%
Ordinary
50 at £1Sheila Ritta Ditta Sichel
50.00%
Ordinary

Financials

Year2014
Net Worth£80,513
Cash£84,442
Current Liabilities£4,394

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2017Registered office address changed from 66 Cherrywood Lane Morden Surrey SM4 4HS to The Pinnacle, 3rd Floor 73 King Street Manchester Greater Manchester M2 4NG on 10 March 2017 (2 pages)
6 March 2017Appointment of a voluntary liquidator (1 page)
6 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-16
(1 page)
6 March 2017Declaration of solvency (3 pages)
9 February 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
3 January 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
7 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
2 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
9 January 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption full accounts made up to 31 October 2012 (12 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 February 2010Director's details changed for Adrian Jonathan Sichel on 8 February 2010 (2 pages)
23 February 2010Secretary's details changed for Sheila Ritta Ditta Sichel on 8 February 2010 (1 page)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Secretary's details changed for Sheila Ritta Ditta Sichel on 8 February 2010 (1 page)
23 February 2010Director's details changed for Adrian Jonathan Sichel on 8 February 2010 (2 pages)
23 February 2010Register inspection address has been changed (1 page)
8 February 2010Registered office address changed from 35 Westcoombe Avenue London SW20 0RQ on 8 February 2010 (1 page)
8 February 2010Registered office address changed from 35 Westcoombe Avenue London SW20 0RQ on 8 February 2010 (1 page)
15 December 2009Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 February 2008Return made up to 21/02/08; full list of members (3 pages)
9 March 2007Accounts for a small company made up to 31 October 2006 (5 pages)
5 March 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2006Return made up to 21/02/06; full list of members (2 pages)
16 February 2006Full accounts made up to 31 October 2005 (11 pages)
6 April 2005Full accounts made up to 31 October 2004 (11 pages)
21 March 2005Return made up to 21/02/05; full list of members (6 pages)
6 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
6 March 2004Return made up to 21/02/04; full list of members (7 pages)
20 February 2004Director resigned (1 page)
29 January 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
25 September 2003Company name changed TECH9 LIMITED\certificate issued on 25/09/03 (2 pages)
1 March 2003Return made up to 21/02/03; full list of members (8 pages)
10 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 February 2002Return made up to 21/02/02; full list of members (6 pages)
29 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 March 2001Return made up to 21/02/01; full list of members (6 pages)
29 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
21 February 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 February 2000Return made up to 21/02/00; full list of members (6 pages)
5 July 1999Company name changed nett gain LIMITED\certificate issued on 06/07/99 (2 pages)
15 February 1999Return made up to 21/02/99; no change of members (4 pages)
8 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
17 February 1998Return made up to 21/02/98; no change of members (4 pages)
2 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 February 1997Return made up to 21/02/97; full list of members (6 pages)
10 January 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1996Accounting reference date notified as 31/12 (1 page)
21 February 1996Incorporation (15 pages)