Company NameCalcutta Jewish Heritage Trust
Company StatusDissolved
Company Number03699409
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 January 1999(25 years, 3 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Benjamin Hai Elias
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address1818 Pelham Avenue
Los Angeles
California
90025
Director NameEric Michael Ezekiel Ezra
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Chesterford Gardens
London
NW3 7DD
Director NameEsmond David Ezra
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleRetired Solicitor
Correspondence Address140 Station Road
Hendon
London
NW4 3SP
Director NameMr Michael Joshua Rembaum
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleTrading Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Queens Grove
London
NW8 6HJ
Director NameSheila Solomon
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(same day as company formation)
RoleRetired
Correspondence Address55 Woodburn Close
Brent Street
London
NW4 2NF
Secretary NameLesley Barbara Glassberg
NationalityBritish
StatusClosed
Appointed28 January 1999(1 week after company formation)
Appointment Duration4 years, 5 months (closed 01 July 2003)
RoleCompany Director
Correspondence Address15 Sandy Lodge Way
Northwood
Middlesex
HA6 2AR
Director NameIsaac Benjamin Haim Cooper
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 01 July 2003)
RolePolitical Consultant
Correspondence Address131 Broadhurst Gardens
London
NW6 3BJ
Director NamePeter Ezra
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 01 July 2003)
RoleSurveyor
Correspondence Address4 Queensborough Mews
London
W2 3SG
Director NameIsaac Elias Nahoum
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(same day as company formation)
RoleAccountant In Government Servi
Correspondence Address37 Greenfield Gardens
London
NW2 1HT
Secretary NameL M Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB

Location

Registered AddressRussell Bedford House 250 City
Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Cash£76
Current Liabilities£235

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryPartial Exemption
Accounts Year End31 March

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
8 February 2003Partial exemption accounts made up to 31 March 2002 (9 pages)
6 February 2003Application for striking-off (2 pages)
3 February 2003Annual return made up to 21/01/03 (6 pages)
28 February 2002Annual return made up to 21/01/02 (7 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
3 September 2001Partial exemption accounts made up to 31 March 2001 (9 pages)
30 January 2001Annual return made up to 21/01/01 (4 pages)
21 November 2000Full accounts made up to 31 March 2000 (13 pages)
28 January 2000Annual return made up to 21/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
6 April 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
6 April 1999Location of register of members (1 page)
6 April 1999Location of register of directors' interests (1 page)
6 April 1999Secretary resigned (1 page)
6 April 1999New secretary appointed (2 pages)
21 January 1999Incorporation (31 pages)