Park Road, East Finchley
London
N2 8EY
Director Name | Mr Gabriel Gherscovic |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Monarch Court Lyttleton Road London N2 0RA |
Director Name | Igor Korenev |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Security Manager |
Correspondence Address | 72a Alexandra Road Hendon London NW4 2RY |
Secretary Name | Mr Gabriel Gherscovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Monarch Court Lyttleton Road London N2 0RA |
Secretary Name | Igor Korenev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Website | combit-services.com |
---|---|
Telephone | 020 84572772 |
Telephone region | London |
Registered Address | Langley House Park Road East Finchley London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Igor Koronev 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,455 |
Cash | £1,841 |
Current Liabilities | £50,951 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 July 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 7 August 2022 (overdue) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
18 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
5 May 2020 | Resolutions
|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
31 July 2019 | Change of details for Igor Korenev as a person with significant control on 1 July 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
29 July 2019 | Director's details changed for Mr Igor Korenev on 1 July 2019 (2 pages) |
26 July 2019 | Cessation of Igor Korenev as a person with significant control on 25 July 2018 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
21 September 2018 | Change of share class name or designation (1 page) |
21 September 2018 | Resolutions
|
7 August 2018 | Notification of Igor Korenev as a person with significant control on 1 April 2018 (2 pages) |
7 August 2018 | Director's details changed for Igor Korenev on 7 August 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
23 August 2017 | Termination of appointment of Igor Korenev as a secretary on 1 July 2017 (1 page) |
23 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 24 July 2017 with updates (4 pages) |
23 August 2017 | Termination of appointment of Igor Korenev as a secretary on 1 July 2017 (1 page) |
5 July 2017 | Secretary's details changed for Igor Korenev on 1 July 2017 (1 page) |
5 July 2017 | Secretary's details changed for Igor Korenev on 1 July 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 September 2016 | Registered office address changed from 48 Beechcroft Road Bushey Watford WD23 2JU to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 48 Beechcroft Road Bushey Watford WD23 2JU to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 21 September 2016 (1 page) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Secretary's details changed for {officer_name} (1 page) |
6 August 2012 | Secretary's details changed (1 page) |
6 August 2012 | Secretary's details changed (1 page) |
5 August 2012 | Secretary's details changed for Igor Koronev on 30 July 2012 (1 page) |
5 August 2012 | Director's details changed for Igor Koronev on 30 July 2012 (2 pages) |
5 August 2012 | Secretary's details changed for Igor Koronev on 30 July 2012 (1 page) |
5 August 2012 | Director's details changed for Igor Koronev on 30 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Director's details changed for Igor Korenev on 30 July 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Igor Korenev on 30 July 2012 (1 page) |
30 July 2012 | Director's details changed for Igor Korenev on 30 July 2012 (2 pages) |
30 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Secretary's details changed for Igor Korenev on 30 July 2012 (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
21 June 2010 | Change of name notice (1 page) |
21 June 2010 | Company name changed logik nationwide property services LIMITED\certificate issued on 21/06/10
|
21 June 2010 | Company name changed logik nationwide property services LIMITED\certificate issued on 21/06/10
|
21 June 2010 | Change of name notice (1 page) |
10 May 2010 | Appointment of Igor Korenev as a secretary (3 pages) |
10 May 2010 | Appointment of Igor Korenev as a director (3 pages) |
10 May 2010 | Appointment of Igor Korenev as a director (3 pages) |
10 May 2010 | Appointment of Igor Korenev as a secretary (3 pages) |
1 May 2010 | Termination of appointment of Gabriel Gherscovic as a director (1 page) |
1 May 2010 | Termination of appointment of Gabriel Gherscovic as a secretary (1 page) |
1 May 2010 | Termination of appointment of Gabriel Gherscovic as a director (1 page) |
1 May 2010 | Termination of appointment of Gabriel Gherscovic as a secretary (1 page) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (3 pages) |
29 July 2008 | Director and secretary's change of particulars / gabriel gherscovic / 31/08/2007 (2 pages) |
29 July 2008 | Director and secretary's change of particulars / gabriel gherscovic / 31/08/2007 (2 pages) |
25 June 2008 | Appointment terminated director igor korenev (1 page) |
25 June 2008 | Appointment terminated director igor korenev (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
6 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
6 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Incorporation (11 pages) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
24 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Incorporation (11 pages) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New secretary appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New secretary appointed (1 page) |