Company NameAlexander Usher Memorial Fund Limited
Company StatusDissolved
Company Number00735851
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 1962(61 years, 7 months ago)
Dissolution Date15 June 1993 (30 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Isacc Babad
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(29 years after company formation)
Appointment Duration1 year, 8 months (closed 15 June 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Gilda Crescent
London
N16 6JP
Director NameMrs Rachel Babad
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1991(29 years after company formation)
Appointment Duration1 year, 8 months (closed 15 June 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address20 Gilda Crescent
London
N16 6JP
Secretary NameMrs Rachel Babad
NationalityBritish
StatusClosed
Appointed21 September 1991(29 years after company formation)
Appointment Duration1 year, 8 months (closed 15 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gilda Crescent
London
N16 6JP
Director NameMr Victor J Neufeld
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(29 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 February 1992)
RoleAccountant
Correspondence Address24 Allerton Road
London
N16 5UJ

Location

Registered AddressCasson Beckman & Partners
Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1987 (37 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 January 2000Dissolved (1 page)
11 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 1999Liquidators statement of receipts and payments (5 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
19 August 1999Liquidators statement of receipts and payments (5 pages)
14 May 1999Liquidators statement of receipts and payments (5 pages)
24 July 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Liquidators statement of receipts and payments (5 pages)
26 January 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (16 pages)
24 April 1997Liquidators statement of receipts and payments (5 pages)
28 August 1996Liquidators statement of receipts and payments (5 pages)
21 February 1996Liquidators statement of receipts and payments (5 pages)
19 September 1995Liquidators statement of receipts and payments (10 pages)