Company NameThe Ort Trust
Company StatusDissolved
Company Number03158782
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 February 1996(28 years, 2 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Gestetner
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(same day as company formation)
RoleBookseller
Country of ResidenceEngland
Correspondence Address7 Oakhill Avenue
London
NW3 7RD
Director NameKenneth David Rubens
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address61 Springfield Road
St Johns Wood
London
NW8 0QJ
Director NameThe Honourable Sir David Daniel Sieff
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Montague Street
London
WC1B 5BL
Director NamePeter Michael Ian Catto
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address14 Hyde Park Gardens
London
W2 2LU
Director NameMr Henry William Davis
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 March 1996(3 weeks after company formation)
Appointment Duration9 years, 6 months (closed 13 September 2005)
RoleCa Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat M Heath Park Gardens
18 Templewood Avenue
London
N3 7XD
Director NameMr Geoffrey Alan Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1998(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 13 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP
Director NameGideon Meyer
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1998(2 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address26 Danvers Road
London
N8 7HH
Secretary NameMr Stephen West
NationalityBritish
StatusClosed
Appointed07 September 2001(5 years, 6 months after company formation)
Appointment Duration4 years (closed 13 September 2005)
RoleChief Financial Oficer
Correspondence Address6 Linkside
Woodside Park
London
N12 7LF
Director NameMr Harry Kleeman
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address41 Frognal
Hampstead
London
NW3 6YD
Director NameMr Geoffrey Alan Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP
Secretary NameIan Engel
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressOrt House 126 Albert Street
London
NW1 7NE
Director NameHarold Ivor Connick
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 12 June 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address54 Fairacres
Roehampton Lane
London
SW15 5LY
Director NameMark Simon Mishon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 05 October 2000)
RoleCompany Director
Correspondence Address18 Cavendish Avenue
London
NW8 9JE
Director NameSir Maurice Hatter
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Queens Grove
London
NW8 6HH
Director NameDr Ellen Isler
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1998)
RoleCompany Director
Correspondence Address5 Heath Drive
London
NW3 7SY
Secretary NameDavid Joseph Franklyn Temianka
NationalityBritish
StatusResigned
Appointed23 July 1996(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 13 July 2001)
RoleAccountant
Correspondence Address58 Marlborough Mansions
Cannon Hill
London
NW6 1JS

Location

Registered AddressOrt House
126 Albert Street
London
NW1 7NE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2005First Gazette notice for voluntary strike-off (1 page)
21 April 2005Application for striking-off (2 pages)
9 February 2004Annual return made up to 14/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2003Annual return made up to 14/02/03 (6 pages)
23 August 2002Full accounts made up to 31 December 2001 (8 pages)
28 June 2002Director resigned (1 page)
8 February 2002Annual return made up to 14/02/02 (5 pages)
8 January 2002New secretary appointed (2 pages)
17 December 2001Director resigned (1 page)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
12 October 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
19 February 2001Annual return made up to 14/02/01 (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
21 February 2000Annual return made up to 14/02/00 (6 pages)
25 June 1999Full accounts made up to 31 December 1998 (9 pages)
1 May 1999Director resigned (1 page)
16 February 1999Annual return made up to 14/02/99 (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
20 October 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
29 April 1998New director appointed (5 pages)
10 February 1998Annual return made up to 14/02/98 (6 pages)
24 September 1997Full accounts made up to 31 December 1996 (12 pages)
29 April 1997Annual return made up to 14/02/97 (6 pages)
4 October 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
8 September 1996New director appointed (1 page)
8 September 1996New secretary appointed (1 page)
8 September 1996Secretary resigned (2 pages)
8 September 1996Director resigned (2 pages)
8 May 1996New director appointed (3 pages)
8 May 1996Accounting reference date notified as 31/12 (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (3 pages)
14 February 1996Incorporation (34 pages)