JEWISH COMMUNITY CENTRE UK
Overview
Company Name | JEWISH COMMUNITY CENTRE UK |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 05190717 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JEWISH COMMUNITY CENTRE UK?
- Support activities to performing arts (90020) / Arts, entertainment and recreation
- Activities of religious organisations (94910) / Other service activities
Where is JEWISH COMMUNITY CENTRE UK located?
Registered Office Address | 341 - 351 Finchley Road NW3 6ET London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for JEWISH COMMUNITY CENTRE UK?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for JEWISH COMMUNITY CENTRE UK?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||
Termination of appointment of Deborah Klein as a director on May 04, 2016 | 1 pages | TM01 | ||
Confirmation statement made on Jul 27, 2016 with updates | 6 pages | CS01 | ||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||
Annual return made up to Jul 27, 2015 no member list | 4 pages | AR01 | ||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||
Annual return made up to Jul 27, 2014 no member list | 4 pages | AR01 | ||
Termination of appointment of Vivien Duffield as a director | 1 pages | TM01 | ||
Termination of appointment of Michael Zur-Szpiro as a director | 1 pages | TM01 | ||
Termination of appointment of Bernard Bulkin as a secretary | 1 pages | TM02 | ||
Termination of appointment of Bernard Bulkin as a director | 1 pages | TM01 | ||
Termination of appointment of Marc Nohr as a director | 1 pages | TM01 | ||
Termination of appointment of Clive Lawton as a director | 1 pages | TM01 | ||
Termination of appointment of Robin Klein as a director | 1 pages | TM01 | ||
Termination of appointment of Lloyd Dorfman as a director | 1 pages | TM01 | ||
Termination of appointment of Trevor Chinn as a director | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||
Annual return made up to Jul 27, 2013 no member list | 13 pages | AR01 | ||
Registered office address changed from * 341-351 341-351 Finchley Road London NW3 6ET England* on Jun 21, 2013 | 1 pages | AD01 | ||
Registered office address changed from * 6 Park End London Greater London NW3 2SE England* on Jun 21, 2013 | 1 pages | AD01 | ||
Termination of appointment of Michael Goldstein as a director | 1 pages | TM01 | ||
Who are the officers of JEWISH COMMUNITY CENTRE UK?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOLDSTEIN, Elliott Benjamin | Director | - 351 Finchley Road NW3 6ET London 341 England | United Kingdom | British | Company Director | 104173400001 | ||||
SANDELSON, Jeremy Vaughan | Director | 10 Upper Bank Street E14 5JJ London | England | British | Lawyer | 35939250008 | ||||
BULKIN, Bernard Joseph | Secretary | Hodford Road NW11 8NN London 34 | British | Consultant | 85310260001 | |||||
BULKIN, Bernard Joseph | Director | Hodford Road NW11 8NN London 34 | England | British | Consultant | 85310260001 | ||||
BUNZL, Stephen Nicholas | Director | 5261 Independence Avenue Riverdale New York NY 10471 U.S.A. | British | Executive Director Israel Policy Forum | 16112470003 | |||||
CHINN, Trevor Edwin, Sir | Director | Marble Arch Tower 55 Bryanston Street W1H 7AJ London | England | British | Chairman | 19150700004 | ||||
DORFMAN, Lloyd Marshall | Director | Travelex 65 Kingsway WC2B 6TD London | England | British | Company Chairman | 89428640001 | ||||
DUFFIELD, Vivien Louise, Dame | Director | 39 Quai Wilson 1201 Geneva Switzerland | Switzerland | British | Chairman | 14320790003 | ||||
FORTIER, Kimberly | Director | 17 South Street W1K 2XB London | American | Publisher | 99220910001 | |||||
FRANKLIN, Andrew Cecil | Director | 3 Chalcot Gardens NW3 4YB London | United Kingdom | British | Publisher | 8205520001 | ||||
GELBER, Nathan | Director | 35 Redcliffe Road SW10 9NJ London | German | Banker | 2069990001 | |||||
GOLDSTEIN, Michael Howard | Director | Baker Street W1U 7EU London 55 | England | British | Chartered Accountant | 91369520003 | ||||
GREENFIELD, Susan, Baroness | Director | 21 Albemarle Street W1S 4BS London | British | Director Royal Institution Of | 99220900001 | |||||
HOBSBAWM, Julia Nathalie | Director | 41 Cheverton Road N19 3BA London | England | British | Chief Executive Hmc Public Rel | 49887390003 | ||||
KESTENBAUM, Jonathan Andrew, Lord | Director | 12a Broughton Avenue N3 3ER London | England | British | Chief Executive National Endow | 165680550001 | ||||
KLEIN, Deborah | Director | 87 St Gabriels Road NW2 4DU London | United Kingdom | British | Ceo Engine Group | 104574070001 | ||||
KLEIN, Robin Matthew | Director | Conduit Street W1S 2YX London 52 United Kingdom | United Kingdom | British | Company Director | 152951670001 | ||||
KON, Stephen David | Director | 222 Grays Inn Road WC1X 8XF London | British | Solicitor | 40585680003 | |||||
LAWTON, Clive Allen | Director | 363 Alexandra Road N10 3ET Muswell Hill London | England | British | Educational Consultant | 55762700001 | ||||
MORGENTHAU, Allan Henry Simon | Director | 26 Redington Road NW3 7RB London | United Kingdom | British | Advertising | 32269060001 | ||||
MORRIS, Abigail | Director | 41 Freegrove Road N7 9RG London | England | British | Artistic Director | 54491180001 | ||||
MOSES, Jennifer Beth | Director | 4 Upper Terrace NW3 6RH London | U S A | Research | 141748620001 | |||||
NOHR, Marc Alan | Director | - 351 Finchley Road NW3 6ET London 341 England | England | British | Chief Executive Officer | 70555330002 | ||||
SACKER, Anthony | Director | 1 Hills Lane House Rickmansworth Road HA6 2QP Northwood Middlesex | Uk | British | Retired | 142150290001 | ||||
ZUR-SZPIRO, Michael Josef | Director | 231 Goldhurst Terrace NW6 3EP London | United Kingdom | Swiss | Brand Consultant | 27074450001 |
Who are the persons with significant control of JEWISH COMMUNITY CENTRE UK?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Elliott Benjamin Goldstein | Jul 15, 2016 | - 351 Finchley Road NW3 6ET London 341 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Ms Deborah Klein | Jul 15, 2016 | - 351 Finchley Road NW3 6ET London 341 | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Jeremy Vaughan Sandelson | Jul 15, 2016 | - 351 Finchley Road NW3 6ET London 341 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0