Company NameSurvivors Of The Shoah Visual History Foundation
Company StatusDissolved
Company Number03775705
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 May 1999(24 years, 11 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGerald Breslauer
Date of BirthDecember 1928 (Born 95 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address10430 Wilshire Boulevard
1804
Los Angeles
Los Angeles 90024
Foreign
Director NameDouglas Greenberg
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 1999(same day as company formation)
RolePresident/Chief Exec Shoah Fou
Correspondence Address16650 Chaplin Avenue
Encino
California 91436
United States
Director NameGerald Lewis
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(same day as company formation)
RoleMarketing
Correspondence AddressFlat 2
4 Hampstead Hill Gardens
London
NW3 2PL
Director NameBruce Ramer
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 1999(same day as company formation)
RoleAttorney
Correspondence Address132 South Rodeo Drive
Beverly Hills
Los Angeles
California 90212
Foreign
Director NameMichael Rutman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address10345 West Olympic Boulevard
Los Angeles
California 91604
Foreign
Director NameAri Zev
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed21 May 1999(same day as company formation)
RoleExecutive Director
Correspondence AddressPO Box 3168
Los Angeles
California
90078-3168
Foreign
Secretary NameGerald Lewis
NationalityBritish
StatusClosed
Appointed02 March 2001(1 year, 9 months after company formation)
Appointment Duration8 years, 6 months (closed 08 September 2009)
RoleMarketing
Correspondence AddressFlat 2
4 Hampstead Hill Gardens
London
NW3 2PL
Director NamePaul Lewis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(2 years after company formation)
Appointment Duration8 years, 3 months (closed 08 September 2009)
RoleInternational Marketing Execut
Correspondence Address7 The Grove
London
N3 1QN
Director NameHerbert Theodore Richmond
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(2 years after company formation)
Appointment Duration8 years, 3 months (closed 08 September 2009)
RoleAuthor And Critic
Correspondence Address9 Vineyard Mews Preston Place
Richmond Upon Thames
Surrey
TW10 6DD
Secretary NameMichael Rutman
NationalityAmerican
StatusResigned
Appointed21 May 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address10345 West Olympic Boulevard
Los Angeles
California 91604
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFlat 2 4 Hampstead Hill Gardens
Hampstead
London
NW3 2PL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Turnover£416
Net Worth£3,593
Cash£4,592
Current Liabilities£999

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
14 May 2009Application for striking-off (2 pages)
25 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
4 July 2008Annual return made up to 17/05/08 (7 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
17 June 2007Annual return made up to 17/05/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2006Registered office changed on 27/06/06 from: the hideaway 28 thurlow road london NW3 5PP (1 page)
27 June 2006Annual return made up to 17/05/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 December 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
24 May 2005Annual return made up to 17/05/05 (7 pages)
16 February 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
24 May 2004Annual return made up to 21/05/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
17 November 2003Director's particulars changed (1 page)
14 November 2003Registered office changed on 14/11/03 from: 11 chesilton road london SW6 5AA (1 page)
25 July 2003Annual return made up to 21/05/03 (7 pages)
10 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
9 March 2003Registered office changed on 09/03/03 from: 55 drury lane london WC2B 5RZ (1 page)
10 September 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
29 March 2002Delivery ext'd 3 mth 31/05/01 (2 pages)
7 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 September 2001Memorandum and Articles of Association (4 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
2 July 2001Annual return made up to 21/05/01
  • 363(287) ‐ Registered office changed on 02/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 April 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
12 February 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
4 January 2001New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New secretary appointed;new director appointed (2 pages)
27 December 2000Director resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
9 November 2000Annual return made up to 21/05/00 (3 pages)
21 May 1999Incorporation (22 pages)