Company NameSephardi Federation Of UK
Company StatusDissolved
Company Number04030258
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 July 2000(23 years, 8 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Secretary NameWilliam Aziz
NationalityBritish
StatusClosed
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Beaulieu Close
London
NW9 6SB
Director NameFreddy Zelouf
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(7 months after company formation)
Appointment Duration9 years (closed 02 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 The Paddocks
Wembley Park
Middlesex
HA9 9HH
Director NameSami Shamoon
Date of BirthJune 1932 (Born 91 years ago)
NationalityPortuguese
StatusResigned
Appointed10 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Haprachim Street
Rishpon
46915
Israel
Director NameMr Jacques Isaac Onona
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(7 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gloucester Gate
Regents Park
London
NW1 4HG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 July 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address22 Woodstock Street
London
W1C 2AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
5 November 2009Application to strike the company off the register (3 pages)
5 November 2009Application to strike the company off the register (3 pages)
28 October 2009Termination of appointment of Sami Shamoon as a director (1 page)
28 October 2009Termination of appointment of Sami Shamoon as a director (1 page)
20 October 2009Termination of appointment of Jacques Onona as a director (2 pages)
20 October 2009Termination of appointment of Jacques Onona as a director (2 pages)
14 August 2008Annual return made up to 07/08/08 (5 pages)
14 August 2008Annual return made up to 07/08/08 (5 pages)
13 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
13 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
1 September 2007Annual return made up to 07/08/07 (5 pages)
1 September 2007Annual return made up to 07/08/07 (5 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
26 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 August 2006Annual return made up to 07/08/06 (5 pages)
22 August 2006Annual return made up to 07/08/06 (5 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
6 October 2005Annual return made up to 07/08/05 (5 pages)
6 October 2005Annual return made up to 07/08/05 (5 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
21 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
21 March 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
31 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
7 October 2004Annual return made up to 07/08/04 (5 pages)
7 October 2004Annual return made up to 07/08/04 (5 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 October 2003Annual return made up to 07/08/03 (5 pages)
15 October 2003Annual return made up to 07/08/03 (5 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
26 October 2002Annual return made up to 10/07/02 (4 pages)
26 October 2002Annual return made up to 10/07/02 (4 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 October 2001Annual return made up to 10/07/01 (4 pages)
25 October 2001Annual return made up to 10/07/01
  • 363(287) ‐ Registered office changed on 25/10/01
(4 pages)
20 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
20 March 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (2 pages)
10 August 2000Director resigned (2 pages)
10 August 2000Secretary resigned (2 pages)
10 August 2000Registered office changed on 10/08/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Registered office changed on 10/08/00 from: the britannia suite st james's buildings, 79 oxford street manchester lancashire M1 6FR (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000Secretary resigned (2 pages)
10 July 2000Incorporation (14 pages)