Company NameGederville Limited
Company StatusDissolved
Company Number01090982
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 1973(51 years, 2 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameJoseph Benedict
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1994(21 years after company formation)
Appointment Duration12 years, 8 months (closed 03 October 2006)
RoleStudent
Correspondence AddressPonim Meiros 3
Kiryas Matterdorf
Jerusalem
94423
Secretary NameRochel Benedict
NationalityBritish
StatusClosed
Appointed01 February 1994(21 years after company formation)
Appointment Duration12 years, 8 months (closed 03 October 2006)
RoleCompany Director
Correspondence AddressOhalei Yosef 5a
Givat Hoshe
Jerusalem
95319
Director NameMr Chaim Benedikt
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(21 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 03 October 2006)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address99 Geldeston Road
London
E5 8RS
Director NameMr Jacob Gershon Benedikt
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(21 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Fountayne Road
London
N16 7DT
Director NameMrs Irene Benedikt
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1994)
RoleCompany Director
Correspondence Address10 Simtas Menashe
Bnei Brak
Israel
Secretary NameMr Eliezer Solomon Benedikt
NationalityBritish
StatusResigned
Appointed13 March 1992(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Fountayne Road
London
N16 7EA

Location

Registered Address206 High Road
London
N15 4NP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,498
Cash£2,029
Current Liabilities£731

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006First Gazette notice for voluntary strike-off (1 page)
8 May 2006Application for striking-off (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2005Annual return made up to 13/03/05 (4 pages)
27 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
20 April 2004Annual return made up to 13/03/04 (4 pages)
20 April 2004Accounts for a small company made up to 31 March 2003 (5 pages)
30 October 2003Delivery ext'd 3 mth 31/03/03 (1 page)
1 May 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 April 2003Annual return made up to 13/03/03 (4 pages)
18 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
1 May 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 April 2002Annual return made up to 13/03/02 (4 pages)
19 November 2001Delivery ext'd 3 mth 31/03/01 (1 page)
27 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 April 2001Annual return made up to 13/03/01 (4 pages)
16 October 2000Delivery ext'd 3 mth 31/03/00 (1 page)
25 April 2000Accounts for a small company made up to 31 March 1999 (3 pages)
21 March 2000Annual return made up to 13/03/00 (4 pages)
7 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
5 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 April 1999Annual return made up to 13/03/99 (4 pages)
17 February 1999Registered office changed on 17/02/99 from: 50 moresby court london E5 9LF (1 page)
29 April 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 March 1998Annual return made up to 13/03/98
  • 363(287) ‐ Registered office changed on 23/03/98
(4 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
15 July 1997Accounts for a small company made up to 30 April 1996 (5 pages)
14 March 1997Annual return made up to 13/03/97 (4 pages)
15 November 1996Accounts for a small company made up to 30 April 1995 (6 pages)
16 July 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
20 March 1996Annual return made up to 13/03/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
31 May 1995Accounts for a small company made up to 30 April 1994 (10 pages)
12 May 1995Particulars of mortgage/charge (4 pages)