Company NameCombit Construction Ltd
DirectorIgor Korenev
Company StatusLiquidation
Company Number05884354
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Previous NamesLogik Nationwide Property Services Limited and Combit Services Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Igor Korenev
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish,Ukrainian
StatusCurrent
Appointed30 April 2010(3 years, 9 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAabrs Langley House
Park Road, East Finchley
London
N2 8EY
Director NameMr Gabriel Gherscovic
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Monarch Court
Lyttleton Road
London
N2 0RA
Director NameIgor Korenev
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIsraeli
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleSecurity Manager
Correspondence Address72a Alexandra Road
Hendon
London
NW4 2RY
Secretary NameMr Gabriel Gherscovic
NationalityBritish
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Monarch Court
Lyttleton Road
London
N2 0RA
Secretary NameIgor Korenev
NationalityBritish
StatusResigned
Appointed30 April 2010(3 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2017)
RoleCompany Director
Correspondence AddressSuite 203, Second Floor China House
401 Edgware Road
London
NW2 6GY
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitecombit-services.com
Telephone020 84572772
Telephone regionLondon

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Igor Koronev
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,455
Cash£1,841
Current Liabilities£50,951

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 July 2021 (2 years, 9 months ago)
Next Return Due7 August 2022 (overdue)

Filing History

8 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
5 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-01
(3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 July 2019Change of details for Igor Korenev as a person with significant control on 1 July 2019 (2 pages)
30 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
29 July 2019Director's details changed for Mr Igor Korenev on 1 July 2019 (2 pages)
26 July 2019Cessation of Igor Korenev as a person with significant control on 25 July 2018 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 September 2018Change of share class name or designation (1 page)
21 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dispense with limites applied to directors authority 01/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 August 2018Notification of Igor Korenev as a person with significant control on 1 April 2018 (2 pages)
7 August 2018Director's details changed for Igor Korenev on 7 August 2018 (2 pages)
7 August 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 August 2017Termination of appointment of Igor Korenev as a secretary on 1 July 2017 (1 page)
23 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
23 August 2017Termination of appointment of Igor Korenev as a secretary on 1 July 2017 (1 page)
5 July 2017Secretary's details changed for Igor Korenev on 1 July 2017 (1 page)
5 July 2017Secretary's details changed for Igor Korenev on 1 July 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 September 2016Registered 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 2016Registered 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 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Secretary's details changed for {officer_name} (1 page)
6 August 2012Secretary's details changed (1 page)
6 August 2012Secretary's details changed (1 page)
5 August 2012Secretary's details changed for Igor Koronev on 30 July 2012 (1 page)
5 August 2012Director's details changed for Igor Koronev on 30 July 2012 (2 pages)
5 August 2012Secretary's details changed for Igor Koronev on 30 July 2012 (1 page)
5 August 2012Director's details changed for Igor Koronev on 30 July 2012 (2 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
30 July 2012Director's details changed for Igor Korenev on 30 July 2012 (2 pages)
30 July 2012Secretary's details changed for Igor Korenev on 30 July 2012 (1 page)
30 July 2012Director's details changed for Igor Korenev on 30 July 2012 (2 pages)
30 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
30 July 2012Secretary's details changed for Igor Korenev on 30 July 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (3 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 24 July 2010 with a full list of shareholders (3 pages)
21 June 2010Change of name notice (1 page)
21 June 2010Company name changed logik nationwide property services LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
21 June 2010Company name changed logik nationwide property services LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
21 June 2010Change of name notice (1 page)
10 May 2010Appointment of Igor Korenev as a secretary (3 pages)
10 May 2010Appointment of Igor Korenev as a director (3 pages)
10 May 2010Appointment of Igor Korenev as a director (3 pages)
10 May 2010Appointment of Igor Korenev as a secretary (3 pages)
1 May 2010Termination of appointment of Gabriel Gherscovic as a director (1 page)
1 May 2010Termination of appointment of Gabriel Gherscovic as a secretary (1 page)
1 May 2010Termination of appointment of Gabriel Gherscovic as a director (1 page)
1 May 2010Termination of appointment of Gabriel Gherscovic as a secretary (1 page)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
24 July 2009Return made up to 24/07/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Return made up to 24/07/08; full list of members (3 pages)
30 July 2008Return made up to 24/07/08; full list of members (3 pages)
29 July 2008Director and secretary's change of particulars / gabriel gherscovic / 31/08/2007 (2 pages)
29 July 2008Director and secretary's change of particulars / gabriel gherscovic / 31/08/2007 (2 pages)
25 June 2008Appointment terminated director igor korenev (1 page)
25 June 2008Appointment terminated director igor korenev (1 page)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
2 August 2007Return made up to 24/07/07; full list of members (2 pages)
6 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
6 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Incorporation (11 pages)
24 July 2006Secretary resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Incorporation (11 pages)
24 July 2006New director appointed (1 page)
24 July 2006New secretary appointed (1 page)
24 July 2006New director appointed (1 page)
24 July 2006Registered office changed on 24/07/06 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
24 July 2006New director appointed (1 page)
24 July 2006New secretary appointed (1 page)