Company NameLondon Jewish News Limited
Company StatusDissolved
Company Number05024498
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 2 months ago)
Dissolution Date10 June 2014 (9 years, 9 months ago)
Previous NamesJewish News Limited and The Jewish News Limited

Business Activity

Section JInformation and communication
SIC 2212Publishing of newspapers
SIC 58130Publishing of newspapers

Directors

Director NameDr Michael Jeffrey Sinclair
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2012(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Lighterman House
26-36 Wharfdale Road
London
N1 9RY
Director NameMr Daniel Jacques Solomon Assor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(1 week after company formation)
Appointment Duration8 years, 10 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Greenway Close
London
N20 8ES
Secretary NameMr Adam Paul Becker
NationalityBritish
StatusResigned
Appointed30 January 2004(1 week after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Titian Avenue
Bushey Heath
Herts
WD23 4GB
Secretary NameSteven Burns
NationalityBritish
StatusResigned
Appointed30 January 2004(1 week after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address21 Vivian Way
London
N2 0AB
Director NameMr Adam Paul Becker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(4 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Titian Avenue
Bushey Heath
Herts
WD23 4GB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.totallyplc.com/
Email address[email protected]
Telephone020 30772202
Telephone regionLondon

Location

Registered AddressSuite 1 Lighterman House
26-36 Wharfdale Road
London
N1 9RY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

2 at £1Totally PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
17 February 2014Application to strike the company off the register (3 pages)
17 February 2014Application to strike the company off the register (3 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
20 January 2014Registered office address changed from Lighterman House 23-36 Wharfdale Road London N1 9RY England on 20 January 2014 (1 page)
20 January 2014Director's details changed for Mr Michael Jeffrey Sinclair on 13 January 2014 (2 pages)
20 January 2014Registered office address changed from Lighterman House 23-36 Wharfdale Road London N1 9RY England on 20 January 2014 (1 page)
20 January 2014Director's details changed for Mr Michael Jeffrey Sinclair on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from C/O at: Totally Plc Unit 800 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from C/O at: Totally Plc Unit 800 Highgate Studios 53-79 Highgate Road London NW5 1TL United Kingdom on 13 January 2014 (1 page)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (3 pages)
21 January 2013Appointment of Mr Michael Sinclair as a director (2 pages)
21 January 2013Appointment of Mr Michael Sinclair as a director (2 pages)
14 January 2013Registered office address changed from Unit 3a Highgate Studios 33 Greenwood Place London NW5 1LB United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Unit 3a Highgate Studios 33 Greenwood Place London NW5 1LB United Kingdom on 14 January 2013 (1 page)
11 January 2013Termination of appointment of Daniel Assor as a director (1 page)
11 January 2013Termination of appointment of Daniel Assor as a director (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
7 March 2012Registered office address changed from Unit 611 Highgate Studios 53-79 Highgate Rd London NW5 1TL on 7 March 2012 (1 page)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from Unit 611 Highgate Studios 53-79 Highgate Rd London NW5 1TL on 7 March 2012 (1 page)
7 March 2012Registered office address changed from Unit 611 Highgate Studios 53-79 Highgate Rd London NW5 1TL on 7 March 2012 (1 page)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (3 pages)
9 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 November 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (3 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
26 January 2009Appointment terminated secretary adam becker (1 page)
26 January 2009Appointment terminated director adam becker (1 page)
26 January 2009Appointment terminated director adam becker (1 page)
26 January 2009Appointment terminated secretary adam becker (1 page)
26 January 2009Return made up to 23/01/09; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
3 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 February 2008Return made up to 23/01/08; full list of members (2 pages)
4 February 2008Return made up to 23/01/08; full list of members (2 pages)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Return made up to 23/01/07; full list of members (2 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Secretary's particulars changed;director's particulars changed (1 page)
25 January 2007Return made up to 23/01/07; full list of members (2 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007Secretary resigned (1 page)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
14 March 2006Return made up to 23/01/06; full list of members (2 pages)
14 March 2006Return made up to 23/01/06; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
14 February 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
14 February 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
21 October 2004Company name changed the jewish news LIMITED\certificate issued on 21/10/04 (2 pages)
21 October 2004Company name changed the jewish news LIMITED\certificate issued on 21/10/04 (2 pages)
5 August 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
5 August 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed (2 pages)
4 February 2004Company name changed jewish news LIMITED\certificate issued on 04/02/04 (2 pages)
4 February 2004Company name changed jewish news LIMITED\certificate issued on 04/02/04 (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
23 January 2004Incorporation (9 pages)
23 January 2004Incorporation (9 pages)