Company Name17TH Maccabiah Limited
Company StatusDissolved
Company Number05028580
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameSandra Iris Kattan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressKumalo
17 Dearne Close
Stanmore
Middlesex
HA7 3AT
Secretary NameMr Martin Berliner
NationalityBritish
StatusClosed
Appointed10 October 2005(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 19 February 2008)
RoleCEO
Country of ResidenceEngland
Correspondence Address76 Weirdale Avenue
London
N20 0AH
Director NameMr Richard Maurice Philip
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Grange Avenue
Totteridge
London
N20 8AD
Secretary NameLeonard David Courts
NationalityBritish
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bucknalls Drive
Bricket Wood
Hertfordshire
AL2 3XJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressShield House
Harmony Way
London
NW4 2BZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
25 September 2007Application for striking-off (1 page)
5 July 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
19 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2006Return made up to 28/01/06; full list of members
  • 363(287) ‐ Registered office changed on 30/11/06
(7 pages)
30 November 2006Registered office changed on 30/11/06 from: 1 hyde park place london W2 2LH (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006New secretary appointed (2 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
11 August 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
3 February 2005Return made up to 28/01/05; full list of members (7 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004New secretary appointed (2 pages)
27 February 2004New director appointed (2 pages)
28 January 2004Incorporation (16 pages)