Company NameEREZ Israel (Palestine) Foundation Fund Keren Hayesod Limited(The)
Company StatusDissolved
Company Number00173860
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1921(103 years, 1 month ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory Joel Masel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIsraeli
StatusClosed
Appointed03 July 2006(85 years, 4 months after company formation)
Appointment Duration9 years, 10 months (closed 17 May 2016)
RoleDirector General
Country of ResidenceIsrael
Correspondence Address29/3 Ya'Akov Tzur
Jerusalem
96411
Israel
Director NameMr Maurice Stone
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2009(88 years, 7 months after company formation)
Appointment Duration6 years, 7 months (closed 17 May 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMrs Shoshi Brandwein
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed24 October 2011(90 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 17 May 2016)
RoleChief Accountant
Country of ResidenceIsrael
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMr Ronen Marom
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIsraeli
StatusClosed
Appointed24 October 2011(90 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 17 May 2016)
RoleChief Financial Officer
Country of ResidenceIsrael
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameMr Vladimir Marshak
Date of BirthMay 1968 (Born 56 years ago)
NationalityIsraeli
StatusClosed
Appointed24 October 2011(90 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 17 May 2016)
RoleDirector Of Department Of Budget And Transaction
Country of ResidenceIsrael
Correspondence Address1 Torriano Mews
London
NW5 2RZ
Director NameShlomo Hillel
Date of BirthApril 1923 (Born 101 years ago)
NationalityIsraeli
StatusResigned
Appointed01 March 1989(67 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 May 2000)
RoleChairman
Correspondence Address14 Gelber Street
Ramat Daniah
Jerusalem
Israel
Director NameMoshe Gur
Date of BirthOctober 1937 (Born 86 years ago)
NationalityIsraeli
StatusResigned
Appointed01 January 1991(69 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2000)
RoleDirector General
Correspondence Address30 Kav Tet November Street
Jerusalem
Israel
Director NameMoshe Hevrony
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIsraeli
StatusResigned
Appointed01 January 1991(69 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2000)
RoleFinance Director
Correspondence Address23 Hanarkis Street
Mevaseret Zion
90805
Director NameEldred Hyman Kraines
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(69 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 16 October 2009)
RoleFinance Director
Correspondence Address9a Orchard Close
Bushey Heath
Hertfordshire
WD23 1LW
Director NameDavid Stein
Date of BirthJune 1948 (Born 75 years ago)
NationalityIsraeli
StatusResigned
Appointed01 January 1991(69 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 03 July 2006)
RoleDeputy Finance Director
Correspondence Address50 Hadaf Hayomi Street
Jerusalem
97279
Secretary NameMoshe Gur
NationalityIsraeli
StatusResigned
Appointed01 January 1991(69 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2000)
RoleDirector General
Correspondence Address30 Kav Tet November Street
Jerusalem
Israel
Director NameGad Ben Ari
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIsreali
StatusResigned
Appointed01 May 2000(79 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 2006)
RoleDirector General
Correspondence Address48 King George Street
PO Box 7583
Jerusalem
91074
Israel
Director NameMrs Anat Ophir
Date of BirthApril 1954 (Born 70 years ago)
NationalityIsraeli
StatusResigned
Appointed01 May 2000(79 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2010)
RoleDeputy Finance Director
Country of ResidenceIsrael
Correspondence Address48 King George Street
PO Box 7583
Jerusalem
91074
Israel
Secretary NameEldred Hyman Kraines
NationalityBritish
StatusResigned
Appointed01 May 2000(79 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 16 October 2009)
RoleFinance Director
Correspondence Address9a Orchard Close
Bushey Heath
Hertfordshire
WD23 1LW
Director NameMr Yoav Sharon
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed03 July 2006(85 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 April 2014)
RoleCpa
Country of ResidenceIsrael
Correspondence AddressArlozorov 20
Jerusalem
92181
Israel

Location

Registered Address1 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,099
Cash£3,276
Current Liabilities£1,177

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
18 February 2016Application to strike the company off the register (2 pages)
30 November 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
25 November 2015Registered office address changed from 37 Kentish Town Road London NW1 8NX to 1 Torriano Mews London NW5 2RZ on 25 November 2015 (1 page)
27 April 2015Termination of appointment of Yoav Sharon as a director on 27 April 2014 (1 page)
27 April 2015Annual return made up to 30 March 2015 no member list (5 pages)
14 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
31 March 2014Annual return made up to 30 March 2014 no member list (6 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 30 March 2013 no member list (6 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 May 2012Annual return made up to 30 March 2012 no member list (6 pages)
2 November 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 October 2011Appointment of Mrs Shoshi Brandwein as a director (2 pages)
28 October 2011Appointment of Mr Ronen Marom as a director (2 pages)
28 October 2011Appointment of Mr Vladimir Marshak as a director (2 pages)
27 April 2011Termination of appointment of Anat Ophir as a director (1 page)
27 April 2011Annual return made up to 30 March 2011 no member list (4 pages)
12 January 2011Total exemption full accounts made up to 31 December 2009 (7 pages)
8 April 2010Director's details changed for Anat Ophir on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Gregory Joel Masel on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 30 March 2010 no member list (3 pages)
8 April 2010Director's details changed for Yoav Sharon on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Yoav Sharon on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Anat Ophir on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Gregory Joel Masel on 8 April 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (7 pages)
19 October 2009Termination of appointment of Eldred Kraines as a director (1 page)
19 October 2009Termination of appointment of Eldred Kraines as a secretary (1 page)
19 October 2009Appointment of Mr Maurice Stone as a director (2 pages)
19 October 2009Registered office address changed from Balfour House 741 High Road Finchley London N12 0BQ on 19 October 2009 (1 page)
21 May 2009Annual return made up to 30/03/09 (3 pages)
31 January 2009Total exemption full accounts made up to 31 December 2007 (7 pages)
28 January 2009Annual return made up to 30/03/08 (3 pages)
28 January 2009Director's change of particulars / gregory masel / 27/01/2009 (1 page)
18 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 April 2007Annual return made up to 30/03/07 (5 pages)
25 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
21 April 2006Annual return made up to 30/03/06 (5 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
3 May 2005Annual return made up to 30/03/05 (5 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 April 2004Annual return made up to 30/03/04 (5 pages)
19 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 April 2003Annual return made up to 30/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
3 May 2002Annual return made up to 30/03/02 (4 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
30 April 2001Annual return made up to 30/03/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 April 2000Annual return made up to 30/03/00 (4 pages)
21 December 1999Full accounts made up to 31 December 1998 (7 pages)
4 May 1999Annual return made up to 31/03/99 (6 pages)
12 June 1998Full accounts made up to 31 March 1993 (5 pages)
28 May 1998Annual return made up to 31/03/93 (7 pages)
28 May 1998Director's particulars changed (1 page)
28 May 1998Annual return made up to 31/03/96 (7 pages)
28 May 1998Annual return made up to 31/03/94 (7 pages)
28 May 1998Annual return made up to 31/03/97 (7 pages)
28 May 1998Annual return made up to 31/03/91 (7 pages)
28 May 1998Annual return made up to 31/03/98 (7 pages)
28 May 1998Annual return made up to 31/03/95 (7 pages)
28 May 1998Annual return made up to 31/03/92 (7 pages)
24 May 1998Full accounts made up to 31 March 1992 (6 pages)
24 May 1998Full accounts made up to 31 March 1994 (5 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Full accounts made up to 31 March 1996 (5 pages)
24 May 1998Full accounts made up to 31 March 1991 (5 pages)
24 May 1998Secretary resigned;director resigned (1 page)
24 May 1998New director appointed (2 pages)
24 May 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
24 May 1998Full accounts made up to 31 March 1997 (5 pages)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Full accounts made up to 31 December 1997 (5 pages)
24 May 1998Full accounts made up to 31 March 1995 (5 pages)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998New director appointed (2 pages)
23 March 1921Incorporation (23 pages)