Tel Aviv
Israel
Director Name | Monica Eisinger |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 04 March 2008(11 years, 12 months after company formation) |
Appointment Duration | 16 years (closed 26 March 2024) |
Role | CEO |
Country of Residence | Israel |
Correspondence Address | Pincas 66/144 Tel Aviv Israel |
Director Name | Mr Gilad Parness |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 01 February 2017(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 March 2024) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | PO Box 6945 9682 Unit 9682 London W1A 6US |
Director Name | Mr Michael George Cook |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House High Street Much Hadham Hertfordshire SG10 6DA |
Secretary Name | Sharon Ann Uttridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Walnut Tree Close Stevenage Hertfordshire SG2 9RS |
Director Name | Lynn Jauncey |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | 73 Town Lane Bennington Hertfordshire SG2 7BT |
Director Name | Ian Edward Williams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | Allington House 38 Herd Street Marlborough Wiltshire SN8 1DF |
Director Name | Mr Carl Edward Selim Rayer |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 18 Highmoor Road Reading Berkshire RG4 7BN |
Director Name | Trevor George Facey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 6 Prestwick Road Biddenham Bedford Bedfordshire MK40 4FH |
Secretary Name | Ian Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | Allington House 38 Herd Street Marlborough Wiltshire SN8 1DF |
Director Name | Kevin Lester Jauncey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | 4 Ashley Piece Ramsbury Wiltshire SN8 2QE |
Director Name | Gary John Williams |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2002) |
Role | Company Director |
Correspondence Address | Bron Yr Avon Enborne Row, Wash Water Newbury Berkshire RG20 0LX |
Director Name | Mr Karl Nicholas Wills |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(5 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 04 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Nightingale Road Hampton Middlesex TW12 3HX |
Secretary Name | Kirstie Elaine Penford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(5 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 August 2002) |
Role | Chartered Accountant |
Correspondence Address | 11 Harrow Way Sindlesham Wokingham Berkshire RG41 5GJ |
Director Name | Ian Edward Williams |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | The Old Stone Yard 99 London Road Marlborough Wiltshire SN8 2AP |
Secretary Name | Ian Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | The Old Stone Yard 99 London Road Marlborough Wiltshire SN8 2AP |
Director Name | Seth Greisman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2008(11 years, 12 months after company formation) |
Appointment Duration | 1 month (resigned 07 April 2008) |
Role | Attorney |
Correspondence Address | Manof, 70 D.N. Misgav 20184 Israel |
Director Name | Rafi Wiesler |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 April 2008(12 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2009) |
Role | Economist |
Country of Residence | Israel |
Correspondence Address | Biniamini 4 Ramat Hasharon 47205 Israel |
Website | mindcti.com |
---|
Registered Address | 9682 Unit 9682 London W1A 6US |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Mind Cti 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
19 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Monica Eisinger on 7 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Rafi Wiesler on 7 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
10 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 January 2016 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX England to 37 Broadhurst Gardens London NW6 3QT on 19 January 2016 (1 page) |
6 October 2015 | Registered office address changed from 37 Broadhurst Gardens London London NW6 3QT England to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 37 Broadhurst Gardens London London NW6 3QT England to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on 6 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 49 C/O Kirkpatrick & Hopes Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to 37 Broadhurst Gardens London London NW6 3QT on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 49 C/O Kirkpatrick & Hopes Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to 37 Broadhurst Gardens London London NW6 3QT on 1 October 2015 (1 page) |
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
16 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Director's details changed for Ms Monica Iancu on 2 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Director's details changed for Ms Monica Iancu on 2 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Monica Eisinger on 2 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Monica Eisinger on 2 March 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (3 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | Registered office address changed from Regus 1210 Arlington Business Park Theale Reading Berkshire RG7 4TY on 23 March 2010 (2 pages) |
7 December 2009 | Registered office address changed from 2 Alexandra Road Reading Berkshire RG1 5PE on 7 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from 2 Alexandra Road Reading Berkshire RG1 5PE on 7 December 2009 (2 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 April 2009 | Return made up to 02/03/09; full list of members (3 pages) |
20 January 2009 | Return made up to 02/03/08; full list of members (3 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from b d o stoy hayward kings wharf 20-30 kings road reading berkshire RG1 3EX (1 page) |
26 June 2008 | Appointment terminate, director and secretary ian edward williams logged form (1 page) |
29 April 2008 | Director appointed rafi wiesler (1 page) |
16 April 2008 | Resolutions
|
16 April 2008 | Appointment terminated director seth greisman (1 page) |
13 March 2008 | Appointment terminated director karl wills (1 page) |
7 March 2008 | Director appointed seth greisman (1 page) |
7 March 2008 | Director appointed monica eisinger (1 page) |
13 December 2007 | Memorandum and Articles of Association (10 pages) |
3 December 2007 | Company name changed omnicom communications LIMITED\certificate issued on 03/12/07 (2 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 April 2006 | Return made up to 02/03/06; full list of members (7 pages) |
31 May 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 April 2005 | Return made up to 02/03/05; full list of members
|
22 November 2004 | Location of register of members (1 page) |
22 November 2004 | Location of register of directors' interests (1 page) |
29 July 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
18 March 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 March 2003 | Return made up to 11/03/03; full list of members (7 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
10 September 2002 | New secretary appointed;new director appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
3 May 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
25 April 2002 | Return made up to 11/03/02; full list of members (7 pages) |
16 April 2002 | Secretary's particulars changed (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned;director resigned (1 page) |
8 March 2002 | New secretary appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (1 page) |
8 March 2002 | Director resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page) |
22 January 2002 | Auditor's resignation (1 page) |
7 March 2001 | Return made up to 11/03/01; full list of members
|
1 February 2001 | Accounts made up to 31 March 2000 (6 pages) |
21 April 2000 | Return made up to 11/03/00; full list of members (8 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 September 1998 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Return made up to 11/03/98; full list of members (7 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
5 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
9 May 1997 | Return made up to 11/03/97; full list of members (6 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | New secretary appointed;new director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
9 September 1996 | New director appointed (2 pages) |
20 August 1996 | Company name changed formation eight LIMITED\certificate issued on 21/08/96 (2 pages) |
19 August 1996 | Ad 05/08/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 March 1996 | Resolutions
|
11 March 1996 | Incorporation (21 pages) |