Company NameDoron Foundation For Education And Welfare Limited(The)
Company StatusDissolved
Company Number01507961
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 1980(43 years, 10 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)
Previous NameTomanville Limited

Directors

Director NameMortimer Rabin
NationalityBritish
StatusClosed
Appointed10 September 1988(8 years, 1 month after company formation)
Appointment Duration33 years, 4 months (closed 18 January 2022)
RoleSolicitor
Correspondence Address28 Agassi Street
Har Nof
Jerusalem 93877
Israel
Director NameSolomon Gaon
NationalityBritish
StatusResigned
Appointed10 September 1988(8 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 21 December 2012)
RoleLecturer And Rabbi
Country of ResidenceUnited Kingdom
Correspondence Address25 Ashworth Road
London
W9 1JW
Director NameWalter Ernest Norton
NationalityBritish
StatusResigned
Appointed10 September 1988(8 years, 1 month after company formation)
Appointment Duration24 years, 3 months (resigned 21 December 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressChantrils
Cowden
Kent

Contact

Websitetrdemolition.co.uk
Email address[email protected]
Telephone0117 9665577
Telephone regionBristol

Location

Registered AddressPearl House 746 Finchley Road
Temple Fortune
London
NW11 7TH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 February 2014Registered office address changed from 7-10 Chandos Street London W1M 9DE on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Mortimer Rabin on 21 December 2012 (3 pages)
18 February 2014Termination of appointment of Solomon Gaon as a director (2 pages)
18 February 2014Termination of appointment of Walter Norton as a director (2 pages)
18 February 2014Restoration by order of the court (4 pages)
18 February 2014Termination of appointment of Solomon Gaon as a director (2 pages)
18 February 2014Restoration by order of the court (4 pages)
18 February 2014Registered office address changed from 7-10 Chandos Street London W1M 9DE on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Mortimer Rabin on 21 December 2012 (3 pages)
18 February 2014Termination of appointment of Walter Norton as a director (2 pages)
20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
18 January 2006Application for striking-off (1 page)
18 January 2006Application for striking-off (1 page)
22 May 2002Restoration by order of the court (3 pages)
22 May 2002Restoration by order of the court (3 pages)
24 November 1988Annual return made up to 10/09/88 (5 pages)
24 November 1988Full accounts made up to 31 December 1987 (8 pages)
24 November 1988Annual return made up to 10/09/88 (5 pages)
24 November 1988Full accounts made up to 31 December 1987 (8 pages)
24 December 1981Company name changed\certificate issued on 24/12/81 (3 pages)
24 December 1981Company name changed\certificate issued on 24/12/81 (3 pages)
16 July 1980Incorporation (16 pages)
16 July 1980Incorporation (16 pages)