Migal Haemek
Israel
Director Name | Mr Avraham Krudo |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 15 January 2010(same day as company formation) |
Role | Co Director |
Country of Residence | Israel |
Correspondence Address | Ahva 9 Dira 1 Hod Hasharon Israel |
Director Name | Mr Eyal Levin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 15 January 2010(same day as company formation) |
Role | Co Director |
Country of Residence | Israel |
Correspondence Address | 8/8b Anshei Bereshit Hod Hasharon Israel |
Secretary Name | Harry Jerome Glasstone |
---|---|
Status | Closed |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 13a The Grove London N3 1QN |
Director Name | Mr Steven Freudmann |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2011(1 year after company formation) |
Appointment Duration | 9 years (closed 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cardiff House Tilling Road London NW2 1LJ |
Director Name | Mr Tal Baron |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Windermere Avenue London N3 3RD |
Director Name | Mr Graeme Michael Burnham |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Cardiff House Tilling Road London NW2 1LJ |
Registered Address | 727-729 High Road London N12 0BP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
14.4k at £0.0001 | Combtas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,209,505 |
Cash | £17,827 |
Current Liabilities | £1,889 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 March 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
27 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 January 2018 | Registered office address changed from Second Floor, Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 22 January 2018 (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
3 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 August 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Appointment of Mr Steven Freudmann as a director (2 pages) |
15 February 2011 | Appointment of Mr Steven Freudmann as a director (2 pages) |
2 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
2 February 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
20 January 2011 | Termination of appointment of Tal Baron as a director (1 page) |
20 January 2011 | Termination of appointment of Tal Baron as a director (1 page) |
14 January 2011 | Statement of capital following an allotment of shares on 7 June 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 7 June 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 7 June 2010
|
18 October 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
18 October 2010 | Sub-division of shares on 7 June 2010 (5 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
18 October 2010 | Sub-division of shares on 7 June 2010 (5 pages) |
18 October 2010 | Sub-division of shares on 7 June 2010 (5 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
15 October 2010 | Appointment of Mr Tal Baron as a director (2 pages) |
15 October 2010 | Appointment of Mr Tal Baron as a director (2 pages) |
26 July 2010 | Termination of appointment of Graeme Burnham as a director (1 page) |
26 July 2010 | Appointment of Mr Eyal Levin as a director (2 pages) |
26 July 2010 | Termination of appointment of Graeme Burnham as a director (1 page) |
26 July 2010 | Appointment of Mr Eyal Levin as a director (2 pages) |
26 July 2010 | Appointment of Mrs Silvya Zvia Dahan as a director (2 pages) |
26 July 2010 | Appointment of Mr Avraham Krudo as a director (2 pages) |
26 July 2010 | Appointment of Mrs Silvya Zvia Dahan as a director (2 pages) |
26 July 2010 | Appointment of Mr Avraham Krudo as a director (2 pages) |
7 July 2010 | Secretary's details changed for Harry Jerome Glasstone on 15 January 2010 (1 page) |
7 July 2010 | Secretary's details changed for Harry Jerome Glasstone on 15 January 2010 (1 page) |
15 January 2010 | Incorporation
|
15 January 2010 | Incorporation
|