Company NameGalicia Jewish Heritage Foundation
Company StatusDissolved
Company Number05026135
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 January 2004(20 years, 2 months ago)
Dissolution Date7 January 2014 (10 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Ian Montrose
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Tavistock Court
Tavistock Square
London
WC1H 9HG
Secretary NameMr Ian Montrose
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address65 Tavistock Court
Tavistock Square
London
WC1H 9HG
Director NameProf Jonathan Meir Webber
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2004(1 week after company formation)
Appointment Duration9 years, 11 months (closed 07 January 2014)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressPlac Sikorskiego 4 M2
Pl 31-115
Krakow
Poland
Director NameMr David George Tilles
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(2 years, 10 months after company formation)
Appointment Duration7 years (closed 07 January 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTw1
Director NameKatherine Gerrard
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2012(7 years, 11 months after company formation)
Appointment Duration2 years (closed 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameMs Jennifer Carole Harris
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(same day as company formation)
RoleDirector Of Education
Country of ResidenceUnited Kingdom
Correspondence Address7 Cliff Terrace
London
SE8 4DZ

Location

Registered AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
13 September 2013Application to strike the company off the register (3 pages)
13 September 2013Application to strike the company off the register (3 pages)
19 August 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
19 August 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
7 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
7 June 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
1 February 2013Annual return made up to 26 January 2013 no member list (5 pages)
1 February 2013Director's details changed for Professor Jonathan Meir Webber on 4 April 2011 (2 pages)
1 February 2013Annual return made up to 26 January 2013 no member list (5 pages)
1 February 2013Director's details changed for Professor Jonathan Meir Webber on 4 April 2011 (2 pages)
1 February 2013Director's details changed for Professor Jonathan Meir Webber on 4 April 2011 (2 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
8 February 2012Annual return made up to 26 January 2012 no member list (5 pages)
8 February 2012Annual return made up to 26 January 2012 no member list (5 pages)
27 January 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages)
27 January 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages)
10 January 2012Appointment of Katherine Gerrard as a director on 3 January 2012 (3 pages)
10 January 2012Appointment of Katherine Gerrard as a director (3 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
22 February 2011Annual return made up to 26 January 2011 no member list (5 pages)
22 February 2011Annual return made up to 26 January 2011 no member list (5 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
10 March 2010Director's details changed for David Tilles on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Professor Jonathan Meir Webber on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Professor Jonathan Meir Webber on 9 March 2010 (2 pages)
10 March 2010Annual return made up to 26 January 2010 no member list (4 pages)
10 March 2010Director's details changed for Professor Jonathan Meir Webber on 9 March 2010 (2 pages)
10 March 2010Annual return made up to 26 January 2010 no member list (4 pages)
10 March 2010Director's details changed for David Tilles on 9 March 2010 (2 pages)
10 March 2010Director's details changed for David Tilles on 9 March 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 December 2008 (13 pages)
2 February 2010Total exemption full accounts made up to 31 December 2008 (13 pages)
26 January 2009Annual return made up to 26/01/09 (3 pages)
26 January 2009Annual return made up to 26/01/09 (3 pages)
31 October 2008Partial exemption accounts made up to 31 December 2007 (14 pages)
31 October 2008Partial exemption accounts made up to 31 December 2007 (14 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
15 February 2008Annual return made up to 26/01/08 (2 pages)
15 February 2008Annual return made up to 26/01/08 (2 pages)
2 November 2007Partial exemption accounts made up to 31 December 2006 (15 pages)
2 November 2007Partial exemption accounts made up to 31 December 2006 (15 pages)
9 February 2007Annual return made up to 26/01/07 (5 pages)
9 February 2007Annual return made up to 26/01/07 (5 pages)
28 December 2006New director appointed
  • ANNOTATION Other The address of David tilles, former director of galicia jewish heritage foundation, was partially-suppressed on 30/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
28 December 2006New director appointed (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (13 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (13 pages)
14 February 2006Annual return made up to 26/01/06 (4 pages)
14 February 2006Annual return made up to 26/01/06 (4 pages)
8 November 2005Partial exemption accounts made up to 31 December 2004 (13 pages)
8 November 2005Partial exemption accounts made up to 31 December 2004 (13 pages)
10 February 2005Annual return made up to 26/01/05 (4 pages)
10 February 2005Annual return made up to 26/01/05 (4 pages)
23 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
23 March 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
26 January 2004Incorporation (20 pages)