Company NameTzedakah Trustees Limited
Company StatusDissolved
Company Number02106838
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 1 month ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)
Previous NameOfferbatch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael Lebrett
NationalityBritish
StatusClosed
Appointed14 November 2002(15 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 23 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House
Britannia Road
London
N12 9RU
Director NameMr Michael Meir Lebrett
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2010(23 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 23 June 2015)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House
Britannia Road
London
N12 9RU
Director NameMr Leonard Ian Finn
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(23 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 23 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House
Britannia Road
London
N12 9RU
Director NameColin Ivan Hollander
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 21 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brentmead House
Britannia Road
London
N12 9RU
Secretary NameMr David Michael Finn
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 August 2005)
RoleCompany Director
Correspondence Address17 Russell Gardens
London
NW11 9NJ

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Colin Ivan Hollander
50.00%
Ordinary
1 at £1Mr David Michael Finn
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
3 March 2015Application to strike the company off the register (3 pages)
3 March 2015Application to strike the company off the register (3 pages)
29 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
29 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
24 August 2010Appointment of Mr Leonard Ian Finn as a director (2 pages)
24 August 2010Appointment of Mr Leonard Ian Finn as a director (2 pages)
21 July 2010Appointment of Mr Michael Meir Lebrett as a director (2 pages)
21 July 2010Termination of appointment of Colin Hollander as a director (1 page)
21 July 2010Termination of appointment of Colin Hollander as a director (1 page)
21 July 2010Appointment of Mr Michael Meir Lebrett as a director (2 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
10 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 December 2008Return made up to 30/09/08; full list of members (3 pages)
12 December 2008Return made up to 30/09/08; full list of members (3 pages)
15 November 2007Return made up to 30/09/07; full list of members (2 pages)
15 November 2007Return made up to 30/09/07; full list of members (2 pages)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
3 October 2006Return made up to 30/09/06; full list of members (2 pages)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
25 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
14 October 2005Return made up to 30/09/05; full list of members (2 pages)
14 October 2005Return made up to 30/09/05; full list of members (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Secretary resigned (1 page)
4 November 2004Return made up to 30/09/04; full list of members (7 pages)
4 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 November 2004Return made up to 30/09/04; full list of members (7 pages)
4 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 November 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 November 2002New secretary appointed (2 pages)
14 October 2002Return made up to 30/09/02; full list of members (6 pages)
14 October 2002Return made up to 30/09/02; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 October 2001Return made up to 30/09/01; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 October 2001Return made up to 30/09/01; full list of members (6 pages)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 October 2000Return made up to 30/09/00; full list of members (6 pages)
20 October 2000Return made up to 30/09/00; full list of members (6 pages)
3 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1999Return made up to 30/09/99; no change of members (6 pages)
3 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
3 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 November 1999Return made up to 30/09/99; no change of members (6 pages)
5 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
5 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 October 1997Return made up to 30/09/97; full list of members (6 pages)
24 October 1997Return made up to 30/09/97; full list of members (6 pages)
16 October 1996Return made up to 30/09/96; full list of members (5 pages)
16 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 October 1996Return made up to 30/09/96; full list of members (5 pages)
16 October 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
23 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 November 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
23 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
10 October 1995Return made up to 30/09/95; full list of members (10 pages)
10 October 1995Return made up to 30/09/95; full list of members (10 pages)
29 April 1987Company name changed offerbatch LIMITED\certificate issued on 29/04/87 (2 pages)
29 April 1987Company name changed offerbatch LIMITED\certificate issued on 29/04/87 (2 pages)
22 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)