Company NameKiryat Sanz Jerusalem Ltd.
Company StatusDissolved
Company Number05083109
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameDavid Weiss
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIsraeli
StatusClosed
Appointed24 March 2004(same day as company formation)
RoleRabbi
Country of ResidenceIsrael
Correspondence Address31 Hashlosha
Bnei Braq
Israel
Director NameMr Moses David Motzen
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed16 October 2007(3 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lippa Court
Reizel Close
London
N16 5GZ
Secretary NameMr Moses David Motzen
NationalityAmerican
StatusClosed
Appointed16 October 2007(3 years, 6 months after company formation)
Appointment Duration13 years, 11 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Lippa Court
Reizel Close
London
N16 5GZ
Director NameAron Bard
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleStudent
Correspondence Address44 Adoniyohu Hacohen
Jerusalem
Israel
Director NameShmuel Shmelke Biderman
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIsraeli
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleStudent
Correspondence Address15 Leadale Road
London
N16 6BZ
Director NameNaftula Elimilech Lipschitz
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleStudent
Correspondence Address86 Darenth Road
London
N16 6ED
Secretary NameShmuel Shmelke Biderman
NationalityIsraeli
StatusResigned
Appointed24 March 2004(same day as company formation)
RoleStudent
Correspondence Address15 Leadale Road
London
N16 6BZ

Location

Registered Address15 Leadale Road
London
N16 6BZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,067
Cash£15,317
Current Liabilities£250

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Annual return made up to 24 March 2013 no member list (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 24 March 2012 no member list (4 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 September 2011Compulsory strike-off action has been discontinued (1 page)
6 September 2011Annual return made up to 24 March 2011 no member list (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Director's details changed for David Weiss on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Moses David Motzen on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Moses David Motzen on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 24 March 2010 no member list (3 pages)
29 April 2010Director's details changed for David Weiss on 1 October 2009 (2 pages)
4 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 May 2009Annual return made up to 24/03/09 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 May 2008Annual return made up to 24/03/08 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007New director appointed (1 page)
18 April 2007Annual return made up to 24/03/07 (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 June 2006Annual return made up to 24/03/06 (2 pages)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Registered office changed on 04/01/06 from: 15 leadale road london N16 6BZ (1 page)
4 January 2006Annual return made up to 24/03/05 (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 149 albion road london N16 9JU (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
24 March 2004Incorporation (15 pages)