Company NameB'Nai B'Rith Hillel Sales Limited
Company StatusDissolved
Company Number01031893
CategoryPrivate Limited Company
Incorporation Date19 November 1971(52 years, 5 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Secretary NameGerald Ephraim Lucas
NationalityBritish
StatusClosed
Appointed28 October 1996(24 years, 11 months after company formation)
Appointment Duration15 years, 10 months (closed 21 August 2012)
RoleExecutive Adminstrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Shakespeare Road
London
NW7 4BA
Director NameGerald Ephraim Lucas
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2002(30 years, 7 months after company formation)
Appointment Duration10 years, 2 months (closed 21 August 2012)
RoleExecutive Adminstrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Shakespeare Road
London
NW7 4BA
Director NameMr Philip Michael Keane
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2008(36 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 21 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Grove Farm Park
Northwood
Middlesex
HA6 2BQ
Director NameGerald Baron-Cohen
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 16 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Wildwood Road
London
NW11 6UJ
Director NameDr Robert Halle
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration6 years (resigned 08 January 1997)
RoleConsultant
Correspondence Address25 Abbotsbury House
London
W14 8EN
Secretary NameMr Alan Webber
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 January 1995)
RoleCompany Director
Correspondence AddressBrymore Group 8 Tavistock Court
Tavistock Road
Croydon
CR9 2ED
Secretary NameAriel Israel Zeckler
NationalityBritish
StatusResigned
Appointed19 January 1995(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 1996)
RoleCompany Director
Correspondence Address146 Strand
London
WC2 1JA
Director NameMr Alan Webber
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(25 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 07 June 2005)
RoleCompany Director
Correspondence AddressBrymore Group 8 Tavistock Court
Tavistock Road
Croydon
CR9 2ED
Director NameMr Jonathan Wall
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(31 years after company formation)
Appointment Duration5 years, 11 months (resigned 28 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Clamp Hill
Stanmore
Middlesex
HA7 3JS

Location

Registered Address4 Greenland Place
London
NW1 0AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
30 April 2012Application to strike the company off the register (4 pages)
30 April 2012Application to strike the company off the register (4 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
21 March 2011Full accounts made up to 30 June 2010 (11 pages)
21 March 2011Full accounts made up to 30 June 2010 (11 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 2
(5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 2
(5 pages)
31 March 2010Full accounts made up to 30 June 2009 (12 pages)
31 March 2010Full accounts made up to 30 June 2009 (12 pages)
4 February 2010Director's details changed for Gerald Ephraim Lucas on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Gerald Ephraim Lucas on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Gerald Ephraim Lucas on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 September 2009Section 519 (1 page)
25 September 2009Section 519 (1 page)
6 May 2009Full accounts made up to 30 June 2008 (11 pages)
6 May 2009Full accounts made up to 30 June 2008 (11 pages)
27 February 2009Location of debenture register (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Registered office changed on 27/02/2009 from 4 greenland place london NW1 0AP uk (1 page)
27 February 2009Registered office changed on 27/02/2009 from 4 greenland place london NW1 0AP uk (1 page)
27 February 2009Location of debenture register (1 page)
23 January 2009Appointment Terminated Director jonathan wall (1 page)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Director appointed mr philip keane (1 page)
23 January 2009Location of register of members (1 page)
23 January 2009Location of debenture register (1 page)
23 January 2009Location of register of members (1 page)
23 January 2009Registered office changed on 23/01/2009 from 1/2 endsleigh street london WC1H 0DS (1 page)
23 January 2009Registered office changed on 23/01/2009 from 1/2 endsleigh street london WC1H 0DS (1 page)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Director appointed mr philip keane (1 page)
23 January 2009Location of debenture register (1 page)
23 January 2009Appointment terminated director jonathan wall (1 page)
2 May 2008Full accounts made up to 30 June 2007 (14 pages)
2 May 2008Full accounts made up to 30 June 2007 (14 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
26 April 2007Full accounts made up to 30 June 2006 (12 pages)
26 April 2007Full accounts made up to 30 June 2006 (12 pages)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
20 April 2006Full accounts made up to 30 June 2005 (11 pages)
20 April 2006Full accounts made up to 30 June 2005 (11 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Auditor's resignation (1 page)
25 November 2005Auditor's resignation (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
2 March 2005Return made up to 31/12/04; full list of members (7 pages)
2 March 2005Return made up to 31/12/04; full list of members (7 pages)
27 April 2004Full accounts made up to 30 June 2003 (15 pages)
27 April 2004Full accounts made up to 30 June 2003 (15 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 February 2004Return made up to 31/12/03; full list of members (7 pages)
7 August 2003Full accounts made up to 30 June 2002 (12 pages)
7 August 2003Full accounts made up to 30 June 2002 (12 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
29 April 2002Full accounts made up to 30 June 2001 (12 pages)
29 April 2002Full accounts made up to 30 June 2001 (12 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
3 May 2001Full accounts made up to 30 June 2000 (12 pages)
25 January 2001Return made up to 31/12/00; full list of members (5 pages)
25 January 2001Return made up to 31/12/00; full list of members (5 pages)
30 March 2000Full accounts made up to 30 June 1999 (12 pages)
30 March 2000Full accounts made up to 30 June 1999 (12 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 April 1999Full accounts made up to 30 June 1998 (12 pages)
6 April 1999Full accounts made up to 30 June 1998 (12 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
19 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 April 1998Full accounts made up to 30 June 1997 (12 pages)
8 April 1998Full accounts made up to 30 June 1997 (12 pages)
13 March 1998Return made up to 31/12/97; full list of members (6 pages)
13 March 1998Return made up to 31/12/97; full list of members (6 pages)
27 April 1997Full accounts made up to 30 June 1996 (10 pages)
27 April 1997Full accounts made up to 30 June 1996 (10 pages)
4 April 1997Return made up to 31/12/96; no change of members (5 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Return made up to 31/12/96; no change of members (5 pages)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (1 page)
30 May 1996Return made up to 31/12/95; full list of members (8 pages)
30 May 1996Return made up to 31/12/95; full list of members (8 pages)
22 February 1996Full accounts made up to 30 June 1995 (11 pages)
22 February 1996Full accounts made up to 30 June 1995 (11 pages)
30 March 1995Full accounts made up to 30 June 1994 (10 pages)
30 March 1995Full accounts made up to 30 June 1994 (10 pages)