Company NameBenevolent Society For Gaza
Company StatusDissolved
Company Number03198475
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 May 1996(27 years, 11 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAlistair Charteris Duncan
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1996(6 months, 1 week after company formation)
Appointment Duration2 years, 4 months (closed 23 March 1999)
RoleCompany Director
Correspondence Address73 Riverview Gardens
London
SW13 9QZ
Director NameLaila Rashad Shawa
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1996(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 23 March 1999)
RoleArtist
Correspondence Address14 Caroline Place
London
W2 4AW
Director NameMansour Rashad Shawa
Date of BirthMay 1942 (Born 82 years ago)
NationalityJordanian
StatusClosed
Appointed29 November 1996(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 23 March 1999)
RoleEngineer
Correspondence Address14 Caroline Place
London
W2 4AW
Secretary NameMr David Charles Freeman
NationalityBritish
StatusClosed
Appointed29 November 1996(6 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 23 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Danes Hill The Hockering
Woking
Surrey
GU22 7HQ
Director NameMr David Charles Freeman
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCombe End
Danes Hill The Hockering
Woking
Surrey
GU22 7HQ
Secretary NameJulia Annette Jackson
NationalityBritish
StatusResigned
Appointed14 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Feldon Cottages
The St Plaxtol
Sevenoaks
Kent
TN15 0QF

Location

Registered AddressHamilton House
1 Temple Avenue
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
5 September 1997Annual return made up to 14/05/97
  • 363(287) ‐ Registered office changed on 05/09/97
(4 pages)
7 March 1997Director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)