Company NameMigrash Co.Limited
Company StatusDissolved
Company Number00663350
CategoryPrivate Limited Company
Incorporation Date27 June 1960(63 years, 10 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMrs Rita Lipschitz
NationalityBritish
StatusClosed
Appointed31 January 1993(32 years, 7 months after company formation)
Appointment Duration18 years, 4 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moresby Road
London
E5 9LF
Director NameDavid Schreiber
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(36 years, 8 months after company formation)
Appointment Duration14 years, 3 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressHakablan 43
Har Nof
Jeruselem
Israel
Director NameMrs Rita Lipschitz
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(47 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moresby Road
London
E5 9LF
Director NameMr Mark Robin Freed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish/Israeli
StatusClosed
Appointed26 October 2010(50 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (closed 14 June 2011)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence Address31a Dreikoenigstrasse
Zurich
8002
Director NameMrs Esther Stieglitz
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(32 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 07 June 2008)
RoleHousewife
Correspondence Address28 Mohilever
Netanya
Israel
Director NameMr Peter David Baker
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(47 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 October 2010)
RoleTrust Administrator
Country of ResidenceSwitzerland
Correspondence Address44 Huegelstrasse
Zurich
8002

Location

Registered AddressFelds
5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (2 pages)
16 February 2011Application to strike the company off the register (2 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 200
(7 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-04
  • GBP 200
(7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Appointment of Mr Mark Robin Freed as a director (2 pages)
27 October 2010Termination of appointment of Peter Baker as a director (1 page)
27 October 2010Termination of appointment of Peter Baker as a director (1 page)
27 October 2010Appointment of Mr Mark Robin Freed as a director (2 pages)
4 February 2010Director's details changed for David Schreiber on 30 January 2010 (2 pages)
4 February 2010Director's details changed for David Schreiber on 30 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Peter David Baker on 30 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Peter David Baker on 30 January 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Mrs Rita Lipschitz on 30 January 2010 (2 pages)
4 February 2010Director's details changed for Mrs Rita Lipschitz on 30 January 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 May 2009Return made up to 31/01/09; full list of members (5 pages)
7 May 2009Return made up to 31/01/09; full list of members (5 pages)
6 May 2009Director appointed mr peter david baker (1 page)
6 May 2009Director appointed mrs rita lipschitz (1 page)
6 May 2009Appointment terminated director esther stieglitz (1 page)
6 May 2009Director appointed mrs rita lipschitz (1 page)
6 May 2009Director appointed mr peter david baker (1 page)
6 May 2009Appointment Terminated Director esther stieglitz (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Return made up to 31/01/08; full list of members (4 pages)
7 January 2009Return made up to 31/01/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2007Return made up to 31/01/07; full list of members (8 pages)
20 February 2007Return made up to 31/01/07; full list of members (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Return made up to 31/01/06; full list of members (8 pages)
24 May 2006Return made up to 31/01/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 31/01/05; full list of members (8 pages)
24 May 2005Return made up to 31/01/05; full list of members (8 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 March 2004Return made up to 31/01/04; full list of members (8 pages)
22 March 2004Return made up to 31/01/04; full list of members (8 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 31/01/03; full list of members (8 pages)
7 April 2003Return made up to 31/01/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2002Return made up to 31/01/02; full list of members (7 pages)
2 April 2002Return made up to 31/01/02; full list of members (7 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
6 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 March 2000Return made up to 31/01/00; full list of members (7 pages)
22 March 2000Return made up to 31/01/00; full list of members (7 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 April 1999Return made up to 31/01/99; full list of members (6 pages)
8 April 1999Return made up to 31/01/99; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
4 March 1998Return made up to 31/01/98; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 March 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
12 March 1997Return made up to 31/01/97; no change of members (4 pages)
12 March 1997Return made up to 31/01/97; no change of members (4 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
2 December 1996Full accounts made up to 31 March 1996 (8 pages)
2 December 1996Full accounts made up to 31 March 1996 (8 pages)
27 August 1996Return made up to 31/01/96; full list of members (6 pages)
27 August 1996Return made up to 31/01/96; full list of members (6 pages)
18 July 1995Full accounts made up to 31 March 1995 (10 pages)
18 July 1995Full accounts made up to 31 March 1995 (10 pages)
24 March 1995Return made up to 31/01/95; no change of members (4 pages)
24 March 1995Return made up to 31/01/95; no change of members (4 pages)