Company NamePolish Jewish (Ex Servicemen) Association Limited
Company StatusDissolved
Company Number00498075
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 July 1951(72 years, 9 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Leonard Kurzer
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1991(40 years, 3 months after company formation)
Appointment Duration9 years, 10 months (closed 11 September 2001)
RoleDoctor Of Medicine
Correspondence Address12 Antrim Grove
London
NW3 4XR
Director NameMr Ludwik Kleiner
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1992(40 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 11 September 2001)
RoleCompany Director
Correspondence Address19 Montagu Mansions
London
W1H 1LD
Secretary NameMr Ludwik Kleiner
NationalityBritish
StatusClosed
Appointed07 January 1992(40 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 11 September 2001)
RoleCompany Director
Correspondence Address19 Montagu Mansions
London
W1H 1LD
Director NameMr Leon Feit
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(40 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 November 1994)
RoleRetired
Correspondence Address66 Chambers Lane
London
NW10 2RL
Director NameMr Michael Kleinlerer
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(40 years, 3 months after company formation)
Appointment Duration2 months (resigned 07 January 1992)
RoleDental Surgeon
Correspondence Address11 Forty Lane
Wembley
Middlesex
HA9 9EA
Director NameMr Julius Tigner
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(40 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 November 1997)
RoleTextile Merchant
Correspondence Address90 Marlborough Mansions
London
NW6 1JT
Secretary NameMr Michael Kleinlerer
NationalityBritish
StatusResigned
Appointed04 November 1991(40 years, 3 months after company formation)
Appointment Duration2 months (resigned 07 January 1992)
RoleCompany Director
Correspondence Address11 Forty Lane
Wembley
Middlesex
HA9 9EA

Location

Registered AddressFinance House
19 Craven Road
London
W2 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£43,080
Cash£32,430
Current Liabilities£911

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
22 November 1999Annual return made up to 16/11/99 (3 pages)
1 October 1999Full accounts made up to 31 August 1998 (9 pages)
9 December 1998Annual return made up to 16/11/98
  • 363(288) ‐ Director resigned
(4 pages)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
3 February 1998Annual return made up to 16/11/97 (4 pages)
29 November 1996Full accounts made up to 31 August 1996 (10 pages)
26 November 1996Annual return made up to 16/11/96 (4 pages)
19 December 1995Full accounts made up to 31 August 1995 (10 pages)
21 November 1995Annual return made up to 16/11/95
  • 363(288) ‐ Director's particulars changed
(4 pages)