Company NameKolel Iyun Limited
Company StatusDissolved
Company Number01933570
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1985(38 years, 9 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NamesSwanpeace Limited and Kolel Iyun D'Sanz Limited

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 NameMr Moshe Margulies
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(5 years, 7 months after company formation)
Appointment Duration20 years, 5 months (closed 26 July 2011)
RoleCompany Director & Charity Governor
Country of ResidenceUnited Kingdom
Correspondence Address41 Lingwood Road
London
Es 9bn
Director NameMr Yesucher Myer Pinter
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(13 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 26 July 2011)
RoleTeacher
Country of ResidenceEngland
Correspondence Address22 Fairholt Road
London
N16 5HW
Secretary NameShoshana Margulies
NationalityBritish
StatusClosed
Appointed20 April 1999(13 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 26 July 2011)
RoleSecretary
Correspondence Address41 Lingwood Road
London
E5 9BN
Director NameAkiva Apter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 April 1999)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address38 Craven Walk
London
N16 6BU
Secretary NameMiss Rachel Luria
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 April 1999)
RoleCompany Director
Correspondence Address6 Ashtead Road
London
E5 9BH
Director NameShoshana Margulies
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleSecretary
Correspondence Address41 Lingwood Road
London
E5 9BN

Location

Registered Address41 Lingwood Road
London
E5 9BN
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,295
Cash£761
Current Liabilities£2,056

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
1 April 2011Application to strike the company off the register (3 pages)
1 April 2011Application to strike the company off the register (3 pages)
17 March 2010Director's details changed for Mr Moshe Margulies on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 no member list (3 pages)
17 March 2010Director's details changed for Mr Moshe Margulies on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 no member list (3 pages)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
18 March 2009Annual return made up to 28/02/09 (2 pages)
18 March 2009Annual return made up to 28/02/09 (2 pages)
18 March 2009Annual return made up to 28/02/08 (2 pages)
18 March 2009Annual return made up to 28/02/08 (2 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 January 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 October 2007Annual return made up to 28/02/07 (4 pages)
15 October 2007Annual return made up to 28/02/07 (4 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
7 April 2006Annual return made up to 28/02/05 (4 pages)
7 April 2006Annual return made up to 28/02/05 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
14 March 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
2 February 2005Annual return made up to 28/02/04 (4 pages)
2 February 2005Annual return made up to 28/02/04 (4 pages)
17 May 2004Total exemption full accounts made up to 31 March 2003 (18 pages)
17 May 2004Total exemption full accounts made up to 31 March 2003 (18 pages)
17 September 2003Annual return made up to 28/02/03 (4 pages)
17 September 2003Annual return made up to 28/02/03 (4 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (16 pages)
25 February 2003Total exemption full accounts made up to 31 March 2002 (16 pages)
19 March 2002Annual return made up to 28/02/02 (3 pages)
19 March 2002Annual return made up to 28/02/02 (3 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 January 2002Director resigned (1 page)
4 January 2002Director resigned (1 page)
14 May 2001Full accounts made up to 31 March 2000 (22 pages)
14 May 2001Full accounts made up to 31 March 2000 (22 pages)
4 August 2000Annual return made up to 28/02/00 (4 pages)
4 August 2000Annual return made up to 28/02/00 (4 pages)
30 January 2000Full accounts made up to 31 March 1999 (22 pages)
30 January 2000Full accounts made up to 31 March 1999 (22 pages)
13 December 1999Annual return made up to 28/02/99 (3 pages)
13 December 1999Annual return made up to 28/02/99 (3 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
6 May 1998Annual return made up to 28/02/98 (4 pages)
6 May 1998Annual return made up to 28/02/98 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
24 September 1997Annual return made up to 28/02/97 (4 pages)
24 September 1997Annual return made up to 28/02/96 (4 pages)
24 September 1997Annual return made up to 28/02/97 (4 pages)
24 September 1997Annual return made up to 28/02/96 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
7 September 1995Company name changed kolel iyun d'sanz LIMITED\certificate issued on 08/09/95 (2 pages)
7 September 1995Company name changed kolel iyun d'sanz LIMITED\certificate issued on 08/09/95 (4 pages)
20 June 1995Annual return made up to 28/02/95 (4 pages)
20 June 1995Annual return made up to 28/02/95 (4 pages)
14 August 1985Company name changed\certificate issued on 14/08/85 (2 pages)
14 August 1985Company name changed\certificate issued on 14/08/85 (2 pages)
18 June 1985Incorporation (27 pages)
18 June 1985Incorporation (27 pages)