Company NameUK Friends Of Shaanan College Limited
Company StatusDissolved
Company Number07121978
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 January 2010(14 years, 3 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Richard Mark Denton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2011(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 28 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWinston House 349 Regents Park Road
Finchley
London
N3 1DH
Director NameMatthew Lionel Levine
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2011(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 28 June 2016)
RoleActuarial Analyst
Country of ResidenceUnited KIngdom
Correspondence AddressTower Place West Tower Place West
London
EC3R 5BU
Director NameMartin Marcus March
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2011(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address27 Hazel Gardens
Edgware
Middlesex
HA8 8PD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameShalom Goldblatt
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2011)
RoleOptometrist
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House 20 St. Marys Parsonage
Manchester
Lancashire
M3 2LG
Director NameMrs Angela Deborah Gordon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 04 September 2011)
RoleSeminar Trainer
Country of ResidenceEngland
Correspondence Address6th Floor Cardinal House 20 St. Marys Parsonage
Manchester
Lancashire
M3 2LG

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
Lancashire
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£5,000
Net Worth£4,873
Cash£4,873

Accounts

Latest Accounts30 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 October

Filing History

28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
24 July 2015Total exemption small company accounts made up to 30 October 2014 (3 pages)
20 January 2015Annual return made up to 11 January 2015 no member list (4 pages)
20 January 2015Annual return made up to 11 January 2015 no member list (4 pages)
18 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
18 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
21 January 2014Annual return made up to 11 January 2014 no member list (4 pages)
21 January 2014Annual return made up to 11 January 2014 no member list (4 pages)
10 October 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
10 October 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
21 February 2013Statement of company's objects (2 pages)
21 February 2013Statement of company's objects (2 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2013Annual return made up to 11 January 2013 no member list (4 pages)
17 January 2013Annual return made up to 11 January 2013 no member list (4 pages)
23 January 2012Annual return made up to 11 January 2012 no member list (4 pages)
23 January 2012Annual return made up to 11 January 2012 no member list (4 pages)
21 November 2011Accounts for a dormant company made up to 31 October 2011 (6 pages)
21 November 2011Accounts for a dormant company made up to 31 October 2011 (6 pages)
8 November 2011Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
8 November 2011Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
3 November 2011Appointment of Martin Marcus March as a director (3 pages)
3 November 2011Statement of company's objects (2 pages)
3 November 2011Statement of company's objects (2 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 November 2011Appointment of Richard Mark Denton as a director (3 pages)
3 November 2011Termination of appointment of Angela Gordon as a director (2 pages)
3 November 2011Termination of appointment of Shalom Goldblatt as a director (2 pages)
3 November 2011Termination of appointment of Angela Gordon as a director (2 pages)
3 November 2011Termination of appointment of Shalom Goldblatt as a director (2 pages)
3 November 2011Appointment of Matthew Lionel Levine as a director (3 pages)
3 November 2011Appointment of Richard Mark Denton as a director (3 pages)
3 November 2011Appointment of Martin Marcus March as a director (3 pages)
3 November 2011Appointment of Matthew Lionel Levine as a director (3 pages)
3 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
12 May 2011Annual return made up to 11 January 2011 no member list (3 pages)
12 May 2011Annual return made up to 11 January 2011 no member list (3 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Appointment of Shalom Goldblatt as a director (3 pages)
16 August 2010Appointment of Shalom Goldblatt as a director (3 pages)
16 August 2010Appointment of Mrs Angela Deborah Gordon as a director (3 pages)
16 August 2010Appointment of Mrs Angela Deborah Gordon as a director (3 pages)
19 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
19 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
11 January 2010Incorporation (25 pages)
11 January 2010Incorporation (25 pages)