About

Registered Number: 00956850
Date of Incorporation: 24/06/1969 (55 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (8 years and 7 months ago)
Registered Address: Rico House George Street, Prestwich, Manchester, M25 9WS

 

Orthodox Council of Jerusalem Ltd was founded on 24 June 1969, it has a status of "Dissolved". There are 3 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSKOVITZ, Jacob 01 February 2011 - 1
ARONSON, Norbert 01 February 2004 25 March 2014 1
EBBING, Bella Barbara N/A 01 February 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 02 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 09 December 2015
TM02 - Termination of appointment of secretary 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 28 January 2015
DISS40 - Notice of striking-off action discontinued 13 January 2015
AR01 - Annual Return 12 January 2015
GAZ1 - First notification of strike-off action in London Gazette 04 November 2014
AR01 - Annual Return 06 June 2014
TM01 - Termination of appointment of director 25 March 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 13 March 2014
AR01 - Annual Return 28 March 2013
MG01 - Particulars of a mortgage or charge 02 March 2013
TM01 - Termination of appointment of director 10 December 2012
AP01 - Appointment of director 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 November 2012
AD01 - Change of registered office address 15 August 2012
AR01 - Annual Return 02 May 2012
CH03 - Change of particulars for secretary 02 May 2012
AR01 - Annual Return 19 July 2011
CH03 - Change of particulars for secretary 19 July 2011
CH01 - Change of particulars for director 19 July 2011
CH01 - Change of particulars for director 19 July 2011
AP01 - Appointment of director 01 April 2011
CH03 - Change of particulars for secretary 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AR01 - Annual Return 22 April 2010
DISS40 - Notice of striking-off action discontinued 24 March 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 23 March 2009
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363s - Annual Return 06 August 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 30 January 2007
AA - Annual Accounts 19 October 2005
363s - Annual Return 18 October 2005
GAZ1 - First notification of strike-off action in London Gazette 14 June 2005
288b - Notice of resignation of directors or secretaries 18 February 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
AA - Annual Accounts 06 February 2004
287 - Change in situation or address of Registered Office 21 August 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 02 February 2002
363s - Annual Return 29 July 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 30 March 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 02 April 1999
287 - Change in situation or address of Registered Office 02 April 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 02 February 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 07 February 1996
395 - Particulars of a mortgage or charge 19 January 1996
363s - Annual Return 07 March 1995
AA - Annual Accounts 31 January 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 24 March 1994
363s - Annual Return 25 March 1993
AA - Annual Accounts 03 February 1993
363b - Annual Return 19 October 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 03 December 1991
363a - Annual Return 21 November 1991
395 - Particulars of a mortgage or charge 28 September 1990
287 - Change in situation or address of Registered Office 13 September 1990
288 - N/A 13 September 1990
288 - N/A 13 September 1990
DISS40 - Notice of striking-off action discontinued 22 August 1990
GAZ1 - First notification of strike-off action in London Gazette 12 June 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 13 December 1988
363 - Annual Return 13 October 1988
AA - Annual Accounts 19 November 1987
363(C) - N/A 14 September 1987
363 - Annual Return 14 September 1987
363 - Annual Return 14 September 1987
363 - Annual Return 14 September 1987
363 - Annual Return 14 September 1987
AA - Annual Accounts 27 August 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 February 2013 Outstanding

N/A

Legal mortgage 11 January 1996 Fully Satisfied

N/A

Legal charge 19 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.