Company NameAnglo-Jewish Association Nominees Limited
Company StatusDissolved
Company Number00736290
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 1962(61 years, 7 months ago)
Dissolution Date4 July 2000 (23 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 NameDr Basil Joseph Asher Bard
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 04 July 2000)
RoleConsultant
Correspondence Address23 Mourne House
London
NW3 5SL
Director NameMr Gavin Lightman
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 04 July 2000)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address5b Prince Arthur Road
London
NW3 6AX
Director NameRichard Benjamin Moss
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 04 July 2000)
RoleChartered Accountant
Correspondence Address2 Park House
56 Hendon Lane
Finchley
London
N3 1TT
Director NameClemens Neumann Nathan
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 04 July 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Ellerdale Close
London
NW3 6BE
Director NameMr Charles Rubens
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 04 July 2000)
RoleSolicitor
Correspondence Address24 Park Road
London
NW1 4SH
Director NameMr Frederick Augustus Tuckman
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 04 July 2000)
RoleManagement Consultant
Correspondence Address6 Cumberland Road
Barnes
London
SW13 9LY
Secretary NameMrs Esther Salasnik
NationalityBritish
StatusClosed
Appointed21 December 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address11 The Lindens
Prospect Hill
Waltham Forest
E17 3EJ
Director NameMr David Loewe
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed02 December 1992(30 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 04 July 2000)
RoleComputer Consultant
Correspondence Address52 Westleigh Avenue
London
SW15 6RL
Director NameMr Warren Spencer Starr
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1994(32 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 04 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameMr Robert Nunes Carvalho
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(29 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 October 1996)
RoleSolicitor
Correspondence Address8 Springfield Road
London
Nw3
Director NameVictor Lucas
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(29 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 May 1997)
RoleGeneral Manager
Correspondence Address51 Wellington Court
Wellington Road
London
NW8 9TB

Location

Registered AddressCommonwealth House,5th Floor
1-19 New Oxford Street
London
WC1A 1NF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
18 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
11 January 1998Annual return made up to 21/12/97 (6 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 October 1997Director resigned (1 page)
7 January 1997Annual return made up to 21/12/96 (6 pages)
22 November 1996Registered office changed on 22/11/96 from: woburn house upper woburn place london WC1H 0EP (1 page)
9 November 1996Director resigned (1 page)
2 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Annual return made up to 21/12/95 (6 pages)
14 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)