Company NameJerusalem Trustees Limited
Company StatusDissolved
Company Number05667208
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 3 months ago)
Dissolution Date21 October 2008 (15 years, 6 months ago)
Previous NameJerusalem Foundation Trustees Limited

Business Activity

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

Directors

Director NameMr Martin David Paisner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAdelaide House
London Bridge
London
EC4R 9HA
Director NameLord Howard Darryl Leigh
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(1 month after company formation)
Appointment Duration2 years, 8 months (closed 21 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Place Village
London
W2 1SB
Director NamePailex Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NamePailex Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2006(same day as company formation)
Correspondence Address20 Bedford Row
London
WC1R 4JS

Location

Registered Address20-22 Bedford Row
London
WC1R 4JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
24 April 2008Application for striking-off (1 page)
3 March 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
16 January 2007Return made up to 05/01/07; full list of members (2 pages)
31 May 2006Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
1 March 2006Resolutions
  • RES13 ‐ Renumeration of auditor 08/02/06
(1 page)
15 February 2006New director appointed (3 pages)
5 January 2006New secretary appointed (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (1 page)
5 January 2006Secretary resigned (1 page)