Company NameHelenslea Charity
Company StatusDissolved
Company Number00910332
CategoryPrivate Unlimited
Incorporation Date10 July 1967(56 years, 10 months ago)
Dissolution Date27 June 2006 (17 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 NameThe Executors Of Mr Norman Rokach
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1992(25 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 27 June 2006)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address20 Middleton Road
London
NW11 7NS
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1992(25 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 27 June 2006)
RoleMerchant
Correspondence Address963 Finchley Road
London
NW11 7PE
Secretary NameThe Executors Of Mr Norman Rokach
NationalityBritish
StatusClosed
Appointed10 August 1992(25 years, 1 month after company formation)
Appointment Duration13 years, 10 months (closed 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Middleton Road
London
NW11 7NS
Director NameMr Henoch Rubin
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1996(29 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 27 June 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64 Cranbourne Gardens
London
NW11 0JD
Director NameRabbi Simcha Ruben
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(25 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 10 June 2003)
RoleRabbi
Correspondence Address4 Helenslea Avenue
London
NW11 8ND
Director NameBernard Rokach
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(29 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 January 2002)
RoleMerchant
Country of ResidenceEngland
Correspondence Address15 Elmcroft Avenue
London
Nw11

Location

Registered Address5 North End Road
Golders Green
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£226,152
Current Liabilities£100

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Annual return made up to 10/08/03
  • 363(288) ‐ Director resigned
(5 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 August 2004Restoration by order of the court (4 pages)
11 August 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
21 February 2002Director resigned (1 page)
16 November 2001Annual return made up to 10/08/01 (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 October 2000Annual return made up to 10/08/00 (4 pages)
28 September 1999Annual return made up to 10/08/99 (6 pages)
1 September 1997Annual return made up to 10/08/97 (6 pages)
18 November 1996New director appointed (2 pages)
18 November 1996New director appointed (2 pages)
11 November 1996Annual return made up to 10/08/96 (4 pages)
11 September 1995Annual return made up to 10/08/95 (4 pages)
10 June 1992Re-registration of Memorandum and Articles (13 pages)
10 June 1992Certificate of re-registration from Limited to Unlimited (1 page)