Company NameTalmud Torah Beth Yosef
Company StatusDissolved
Company Number04130436
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 December 2000(23 years, 4 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian Maccaba
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address20 Sherwood Road
Hendon
London
NW4 1AD
Director NameRuth Maccaba
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 22 January 2008)
RoleAdministrater
Correspondence Address20 Sherwood Road
Hendon
London
NW4 1AD
Secretary NameBrian Maccaba
NationalityIrish
StatusClosed
Appointed01 May 2004(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address20 Sherwood Road
Hendon
London
NW4 1AD
Director NameZachary Joseph Citron
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleSolicitor
Correspondence Address23 Holders Hill Crescent
London
NW14 1NE
Director NameMoshe Cohen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleRabbi
Correspondence Address74 Brent Street
London
NW4 2ES
Secretary NameZachary Joseph Citron
NationalityBritish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleSolicitor
Correspondence Address23 Holders Hill Crescent
London
NW14 1NE
Director NameBenjamin John Samuel Marrache
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(7 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 August 2001)
RoleBarrister
Correspondence Address11 Goodyers Gardens
London
NW4 2HD
Secretary NameBenjamin John Samuel Marrache
NationalityBritish
StatusResigned
Appointed01 August 2001(7 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 August 2001)
RoleBarrister
Correspondence Address11 Goodyers Gardens
London
NW4 2HD
Director NameHanover Corporate Management Limited (Corporation)
StatusResigned
Appointed01 August 2001(7 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2004)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Secretary NameHanover Corporate Services Limited (Corporation)
StatusResigned
Appointed01 August 2001(7 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2004)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS

Location

Registered AddressC/O Cognotec 4th Floor
7-11 Finsbury Circus
London
EC2M 7EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Voluntary strike-off action has been suspended (1 page)
23 January 2007Application for striking-off (1 page)
20 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
17 January 2006Director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Annual return made up to 22/12/05 (2 pages)
17 January 2006Secretary's particulars changed;director's particulars changed (1 page)
17 January 2006Director's particulars changed (1 page)
26 May 2005Annual return made up to 22/12/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 26/05/05
(4 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
9 February 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2002 (9 pages)
7 May 2004Director resigned (1 page)
6 January 2004Annual return made up to 22/12/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 July 2003Registered office changed on 01/07/03 from: third floor 19 hanover square london W1S 1HY (1 page)
23 March 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
22 March 2003Annual return made up to 22/12/02 (4 pages)
26 January 2002Annual return made up to 22/12/01 (4 pages)
13 November 2001Director resigned (2 pages)
13 November 2001New director appointed (4 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (2 pages)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 23 holders hill crescent london NW4 1NE (1 page)
7 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2001New secretary appointed;new director appointed (1 page)
9 April 2001Memorandum and Articles of Association (21 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2000Incorporation (30 pages)