Company NameUK Jewish Aid & International Development
Company StatusDissolved
Company Number02455687
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 December 1989(34 years, 4 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)
Previous NameUK Jewish Action For Aid & International Development

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 George Anthony Goldstein
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1996(6 years, 9 months after company formation)
Appointment Duration9 years (closed 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Cumberland Mansions
Nutford Place
London
W1H 5ZB
Director NameMr Norman Anthony Leifer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 01 November 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Downshire Hill
London
NW3 1NU
Director NamePeter Reichwald
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2000(10 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 01 November 2005)
RolePractice Manager
Correspondence Address609 Nelson House
Dolphin Square
London
SW1V 3NZ
Secretary NameDaniel Andrew Casson
NationalityBritish
StatusClosed
Appointed10 July 2000(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 01 November 2005)
RoleCompany Director
Correspondence Address33 Hawksley Road
London
N16 0TL
Director NameMrs Katerina Aviva Gould
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 01 November 2005)
RoleFull Time Mother
Country of ResidenceEngland
Correspondence Address188 Goldhurst Terrace
London
NW6 3HN
Director NameMrs Eva Mitchell
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 1999)
RoleRetired
Correspondence Address15 Avenue Court
London
SW3 3BU
Director NameCheryl Robin Mariner
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 1992(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 1993)
RoleCompany Director
Correspondence Address52 Stanhope Avenue
Finchley
London
N3 3NA
Director NameJune Ruth Jacobs
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 21 July 1997)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Modbury Gardens
London
NW5 3QE
Director NameAnsel Zev Harris
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 04 July 2001)
RoleRetired
Correspondence Address35 The Pryors
East Heath Road
London
NW3 1BP
Director NameDavid Harry Cope-Thompson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1998)
RoleCompany Director
Correspondence Address202 Clive Court
Maida Vale
London
W9 1SF
Director NameMr Aryeh Cooperstock
Date of BirthOctober 1936 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed21 January 1992(2 years after company formation)
Appointment Duration1 year (resigned 08 February 1993)
RoleCompany Director
Correspondence Address711 Third Avenue
New York Ny 10017
Foreign
Director NameKenneth David Rubens
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years after company formation)
Appointment Duration5 years, 9 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address104 Wigmore Street
London
W1H 9DR
Director NameMr Michael Safier
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 1998)
RoleAcademic/Consultant
Correspondence AddressU C L 9 Endsleigh Gardens
London
WC1H 0ED
Secretary NameCheryl Robin Mariner
NationalityAustralian
StatusResigned
Appointed21 January 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1993)
RoleCompany Director
Correspondence Address52 Stanhope Avenue
Finchley
London
N3 3NA
Director NameJohn Levy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(2 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 1998)
RoleEducationalist
Correspondence Address71 Chambers Lane
London
NW10 2RN
Secretary NameMr Michael Harris
NationalityBritish
StatusResigned
Appointed01 March 1993(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address40 York Road
Cheam
Sutton
Surrey
SM2 6HH
Director NamePeter Albert Block
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1995)
RoleRetired
Correspondence Address6 Coleridge Walk
London
NW11 6AT
Director NameMr Eli Benson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 December 1998)
RoleAppeals Director
Country of ResidenceEngland
Correspondence Address37 Green Lane
London
NW4 2AG
Director NameDame Simone Ruth Prendergast
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1993(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C
52 Warwick Square
London
SW1V 2AJ
Director NameLewis Cohen
NationalityBritish
StatusResigned
Appointed12 September 1994(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 July 1997)
RoleSolicitor
Correspondence Address9 Lodge Road
Hendon
London
NW4 4DD
Director NameDr Ellen Isler
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 February 1998)
RoleDirector General Ort
Correspondence Address5 Heath Drive
London
NW3 7SY
Director NameDr Georgia Louise Kaufmann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1997)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rochester Terrace
London
NW1 9JN
Secretary NameDr Georgia Louise Kaufmann
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1997)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rochester Terrace
London
NW1 9JN
Director NameDame Hilary Sharon Braverman Blume
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 February 1998)
RoleDirector Of A Charity
Country of ResidenceEngland
Correspondence Address9 Mansfield Place
London
NW3 1HS
Director NameRuth Segal
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 1998)
RoleCharity Worker
Correspondence Address84 Eland Road
London
SW11 5LA
Director NameDr Gerald Wootliff
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 1999)
RoleDental Surgeon
Correspondence Address5 Sentis Court
Carew Road
Northwood
Middlesex
HA6 3NG
Director NameVice Chairman Alan Batkin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 1997(7 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 July 1997)
RoleStrategic Consultant
Correspondence Address47 Meadow Road
Scarsdale
New York
10583
Secretary NamePeter Reichwald
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 1999)
RoleProj
Correspondence Address609 Nelson House
Dolphin Square
London
SW1V 3NZ
Director NameStephen Jeremy Cohen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 October 2001)
RoleMedical Practitioner
Correspondence Address57 Valley Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 4DT
Director NameNicholas Joseph Clements
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(7 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 June 2004)
RoleCybernet Strategist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 30 Birchington Road
London
NW6 4LJ
Secretary NameErnest Schlesinger
NationalityBritish
StatusResigned
Appointed07 December 1999(9 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 May 2000)
RoleCharity Consultant
Correspondence Address37 Greenway
Southgate
London
N14 6NR
Director NameDavid Anthony Gerald Sumberg
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 2001)
RoleMember Of European Parliament
Country of ResidenceUnited Kingdom
Correspondence Address42 Camden Square
London
NW1 9XA

Location

Registered AddressC/O World Jewish Aid
The Forum
74-80 Camden Street
London
NW1 0EG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£198,043
Cash£193,619
Current Liabilities£6,872

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
6 June 2005Application for striking-off (1 page)
24 March 2005Annual return made up to 12/01/05
  • 363(287) ‐ Registered office changed on 24/03/05
(5 pages)
25 January 2005Registered office changed on 25/01/05 from: 44A new cavendish street london W1G 8TR (1 page)
25 January 2005Resolutions
  • RES13 ‐ Change of ro 18/01/05
(4 pages)
3 November 2004Full accounts made up to 30 September 2003 (15 pages)
3 November 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
15 July 2004Director resigned (1 page)
19 September 2003Full accounts made up to 31 December 2002 (15 pages)
14 January 2003Annual return made up to 12/01/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
23 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
20 September 2002Full accounts made up to 31 December 2001 (16 pages)
29 January 2002New director appointed (2 pages)
29 January 2002Annual return made up to 12/01/02
  • 363(288) ‐ Director resigned
(4 pages)
23 November 2001Full accounts made up to 31 December 2000 (14 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 44A new cavendish street london W1G 8TR (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 July 2001Registered office changed on 05/07/01 from: 33 seymour place london W1H 6AT (1 page)
19 January 2001Annual return made up to 12/01/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 October 2000Full accounts made up to 31 December 1999 (14 pages)
23 August 2000New director appointed (2 pages)
3 August 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Annual return made up to 21/01/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
28 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 February 1999Annual return made up to 21/01/99
  • 363(288) ‐ Director resigned
(8 pages)
21 January 1999Full accounts made up to 31 December 1997 (13 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
19 February 1998Annual return made up to 21/01/98 (10 pages)
19 February 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned;director resigned (1 page)
18 December 1997Full accounts made up to 31 December 1996 (15 pages)
2 July 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
6 March 1997Annual return made up to 21/01/97 (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (16 pages)
11 February 1996Annual return made up to 21/01/96 (6 pages)
5 October 1995Full accounts made up to 31 December 1994 (17 pages)