London
N2 Ole
Director Name | Mr Jayanti Patel |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 19 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Devonshire Road Harrow Middlesex HA1 4LS |
Secretary Name | Mr Michael Whine Obe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 19 May 2015) |
Role | Charity Administrator |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Director Name | Mr Ajay Kumar Aggarwal |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2003(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 19 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 South Close Village Way Pinner Middlesex HA5 5AE |
Director Name | Aubrey Rose |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Solicitor/Consultant |
Correspondence Address | Monkenholt Hadley Green Road Barnet Hertfordshire EN5 5PR |
Director Name | Pranlal Sheth |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Retired Barrister |
Correspondence Address | 70 Howberry Road Edgware Middlesex HA8 6SY |
Secretary Name | Aubrey Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Solicitor/Consultant |
Correspondence Address | Monkenholt Hadley Green Road Barnet Hertfordshire EN5 5PR |
Director Name | Mr Ashok Babulal Bhagani |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 September 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Whitefield 10 North Approach Northwood Middlesex HA6 2JG |
Director Name | Vijay Lakshmi Malik |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(5 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2006) |
Role | Senior Local Court Officer |
Correspondence Address | 21 Cherry Tree Road East Finchley London N2 9QL |
Director Name | Daniel Avram Naftalin |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 May 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Temple Fortune Lane London NW11 7TT |
Director Name | Stephanie Segal |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(5 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2005) |
Role | Orgabisational Consultancy |
Correspondence Address | 29 Mayflower Lodge Regents Park Road Fincjley London N3 3HU |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | indianjewishassociation.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84571485 |
Telephone region | London |
Registered Address | Shield House Harmony Way London NW4 2BZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,521 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Accounts made up to 30 September 2013 (2 pages) |
3 June 2014 | Accounts made up to 30 September 2013 (2 pages) |
22 October 2013 | Annual return made up to 7 October 2013 no member list (5 pages) |
22 October 2013 | Annual return made up to 7 October 2013 no member list (5 pages) |
22 October 2013 | Annual return made up to 7 October 2013 no member list (5 pages) |
24 June 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
24 June 2013 | Total exemption full accounts made up to 30 September 2012 (5 pages) |
26 October 2012 | Annual return made up to 7 October 2012 no member list (4 pages) |
26 October 2012 | Secretary's details changed for Mr Michael Whine on 26 October 2012 (1 page) |
26 October 2012 | Annual return made up to 7 October 2012 no member list (4 pages) |
26 October 2012 | Secretary's details changed for Mr Michael Whine on 26 October 2012 (1 page) |
26 October 2012 | Annual return made up to 7 October 2012 no member list (4 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (5 pages) |
28 October 2011 | Annual return made up to 7 October 2011 no member list (4 pages) |
28 October 2011 | Annual return made up to 7 October 2011 no member list (4 pages) |
28 October 2011 | Annual return made up to 7 October 2011 no member list (4 pages) |
2 June 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
2 June 2011 | Total exemption full accounts made up to 30 September 2010 (5 pages) |
20 October 2010 | Secretary's details changed for Michael Whine on 20 October 2010 (1 page) |
20 October 2010 | Secretary's details changed for Michael Whine on 20 October 2010 (1 page) |
18 October 2010 | Annual return made up to 7 October 2010 no member list (5 pages) |
18 October 2010 | Director's details changed for Jayanti Patel on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Ajay Kumar Aggarwal on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for John David Ashley Levy on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for John David Ashley Levy on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Jayanti Patel on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Ajay Kumar Aggarwal on 18 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 7 October 2010 no member list (5 pages) |
18 October 2010 | Annual return made up to 7 October 2010 no member list (5 pages) |
3 August 2010 | Amended accounts made up to 30 September 2009 (5 pages) |
3 August 2010 | Amended accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
28 October 2009 | Termination of appointment of Daniel Naftalin as a director (1 page) |
28 October 2009 | Termination of appointment of Daniel Naftalin as a director (1 page) |
15 October 2009 | Annual return made up to 7 October 2009 (15 pages) |
15 October 2009 | Annual return made up to 7 October 2009 (15 pages) |
15 October 2009 | Annual return made up to 7 October 2009 (15 pages) |
7 April 2009 | Annual return made up to 07/10/08 (5 pages) |
7 April 2009 | Annual return made up to 07/10/08 (5 pages) |
18 March 2009 | Secretary's change of particulars / michael whine / 13/03/2009 (1 page) |
18 March 2009 | Secretary's change of particulars / michael whine / 13/03/2009 (1 page) |
21 January 2009 | Secretary's change of particulars michael david whine logged form (1 page) |
21 January 2009 | Secretary's change of particulars michael david whine logged form (1 page) |
7 January 2009 | Secretary's change of particulars / michael whine / 07/10/2008 (1 page) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 January 2009 | Secretary's change of particulars / michael whine / 07/10/2008 (1 page) |
7 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 December 2008 | Secretary's change of particulars / michael whine / 28/11/2008 (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from, 6 bloomsbury square, london, WC1A 2LP (1 page) |
22 December 2008 | Secretary's change of particulars / michael whine / 28/11/2008 (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from, 6 bloomsbury square, london, WC1A 2LP (1 page) |
4 December 2008 | Secretary's change of particulars michael david whine logged form (1 page) |
4 December 2008 | Secretary's change of particulars michael david whine logged form (1 page) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
11 December 2007 | Annual return made up to 07/10/07
|
11 December 2007 | Annual return made up to 07/10/07
|
31 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
31 August 2007 | Total exemption full accounts made up to 30 September 2006 (6 pages) |
25 October 2006 | Annual return made up to 07/10/06
|
25 October 2006 | Annual return made up to 07/10/06
|
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
20 October 2005 | Annual return made up to 07/10/05
|
20 October 2005 | Annual return made up to 07/10/05
|
25 July 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
25 July 2005 | Total exemption full accounts made up to 30 September 2004 (5 pages) |
6 October 2004 | Annual return made up to 30/09/04 (6 pages) |
6 October 2004 | Annual return made up to 30/09/04 (6 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
18 December 2003 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
18 December 2003 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Annual return made up to 30/09/03
|
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Annual return made up to 30/09/03
|
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (1 page) |
8 December 2003 | New director appointed (1 page) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
24 July 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: station house, 11 masons avenue, harrow, middlesex HA3 5AH (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: station house, 11 masons avenue, harrow, middlesex HA3 5AH (1 page) |
27 October 2002 | Annual return made up to 30/09/02 (5 pages) |
27 October 2002 | Annual return made up to 30/09/02 (5 pages) |
30 October 2001 | Annual return made up to 30/09/01
|
30 October 2001 | Annual return made up to 30/09/01
|
20 September 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
20 September 2001 | Total exemption full accounts made up to 30 September 2000 (5 pages) |
17 October 2000 | Annual return made up to 30/09/00 (4 pages) |
17 October 2000 | Annual return made up to 30/09/00 (4 pages) |
1 November 1999 | Full accounts made up to 30 September 1999 (4 pages) |
1 November 1999 | Full accounts made up to 30 September 1998 (4 pages) |
1 November 1999 | Full accounts made up to 30 September 1999 (4 pages) |
1 November 1999 | Full accounts made up to 30 September 1998 (4 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
18 October 1999 | Annual return made up to 30/09/99
|
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Annual return made up to 30/09/99
|
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: 12A upper berkeley street, london, W1H 7PE (1 page) |
24 September 1999 | Registered office changed on 24/09/99 from: 12A upper berkeley street, london, W1H 7PE (1 page) |
14 December 1998 | Annual return made up to 30/09/98 (4 pages) |
14 December 1998 | Annual return made up to 30/09/98 (4 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 31 corsham street, london, N1 6DR (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Registered office changed on 27/02/98 from: 31 corsham street, london, N1 6DR (1 page) |
30 September 1997 | Incorporation (23 pages) |
30 September 1997 | Incorporation (23 pages) |