Company NameThe Forum For Discussion Of Israel And Palestine (Fodip)
Company StatusDissolved
Company Number07343229
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 August 2010(13 years, 8 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.

Directors

Director NameRev Robert James Day
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(same day as company formation)
RoleEngland
Country of ResidenceEngland
Correspondence Address111 Piccadilly Ducie Street
Manchester
M1 2HY
Director NameRabbi Warren Elf
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2010(same day as company formation)
RoleTeacher Rabbi
Country of ResidenceUnited Kingdom
Correspondence Address111 Piccadilly Ducie Street
Manchester
M1 2HY
Secretary NameRev Robert James Day
StatusClosed
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address111 Piccadilly Ducie Street
Manchester
M1 2HY
Director NameMr Steven Longden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFodip Watlington Road
Cowley
Oxford
OX4 6BZ
Director NamePasha Shah
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollaboration House 77-79 Charlotte Street
London
W1T 4PW
Director NameMrs Leah Burman
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(5 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 16 September 2016)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressCollaboration House 77-79 Charlotte Street
London
W1T 4PW

Contact

Websitewww.fodip.org/
Telephone020 77130940
Telephone regionLondon

Location

Registered Address111 Piccadilly Ducie Street
Manchester
M1 2HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£4,731
Cash£7,040
Current Liabilities£2,609

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
9 January 2018Voluntary strike-off action has been suspended (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
10 August 2017Registered office address changed from Manchester Multifaith Centre Ada House 77 Thompson Street Manchester M4 5FY United Kingdom to 111 Piccadilly Ducie Street Manchester M1 2HY on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Manchester Multifaith Centre Ada House 77 Thompson Street Manchester M4 5FY United Kingdom to 111 Piccadilly Ducie Street Manchester M1 2HY on 10 August 2017 (1 page)
25 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
21 March 2017Registered office address changed from Collaboration House 77-79 Charlotte Street London W1T 4PW to Manchester Multifaith Centre Ada House 77 Thompson Street Manchester M4 5FY on 21 March 2017 (1 page)
21 March 2017Registered office address changed from Collaboration House 77-79 Charlotte Street London W1T 4PW to Manchester Multifaith Centre Ada House 77 Thompson Street Manchester M4 5FY on 21 March 2017 (1 page)
3 October 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 September 2016Termination of appointment of Leah Burman as a director on 16 September 2016 (1 page)
27 September 2016Termination of appointment of Leah Burman as a director on 16 September 2016 (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
15 September 2016Compulsory strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2015Termination of appointment of Pasha Shah as a director on 19 November 2015 (1 page)
4 December 2015Termination of appointment of Pasha Shah as a director on 19 November 2015 (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
3 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 September 2015Annual return made up to 11 August 2015 no member list (4 pages)
3 September 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 September 2015Annual return made up to 11 August 2015 no member list (4 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
26 August 2015Registered office address changed from 119 Farringdon Road London EC1R 3DA England to Collaboration House 77-79 Charlotte Street London W1T 4PW on 26 August 2015 (1 page)
26 August 2015Registered office address changed from 119 Farringdon Road London EC1R 3DA England to Collaboration House 77-79 Charlotte Street London W1T 4PW on 26 August 2015 (1 page)
27 October 2014Registered office address changed from Fodip Watlington Road Cowley Oxford OX4 6BZ to 119 Farringdon Road London EC1R 3DA on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Fodip Watlington Road Cowley Oxford OX4 6BZ to 119 Farringdon Road London EC1R 3DA on 27 October 2014 (1 page)
8 September 2014Annual return made up to 11 August 2014 no member list (4 pages)
8 September 2014Annual return made up to 11 August 2014 no member list (4 pages)
13 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 April 2014Appointment of Mrs Leah Burman as a director (2 pages)
28 April 2014Appointment of Mrs Leah Burman as a director (2 pages)
3 March 2014Termination of appointment of Steven Longden as a director (1 page)
3 March 2014Termination of appointment of Steven Longden as a director (1 page)
13 August 2013Annual return made up to 11 August 2013 no member list (4 pages)
13 August 2013Director's details changed for Mr Steven Longden on 1 September 2012 (2 pages)
13 August 2013Director's details changed for Mr Steven Longden on 1 September 2012 (2 pages)
13 August 2013Annual return made up to 11 August 2013 no member list (4 pages)
6 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 August 2012Annual return made up to 11 August 2012 no member list (4 pages)
17 August 2012Annual return made up to 11 August 2012 no member list (4 pages)
1 May 2012Registered office address changed from 52 Cornmarket Street Oxford Oxfordshire OX1 3HJ on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 52 Cornmarket Street Oxford Oxfordshire OX1 3HJ on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 52 Cornmarket Street Oxford Oxfordshire OX1 3HJ on 1 May 2012 (1 page)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
6 September 2011Annual return made up to 11 August 2011 (13 pages)
6 September 2011Registered office address changed from Star House 104 Grafton Street London NW5 4BA on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from Star House 104 Grafton Street London NW5 4BA on 6 September 2011 (2 pages)
6 September 2011Annual return made up to 11 August 2011 (13 pages)
6 September 2011Registered office address changed from Star House 104 Grafton Street London NW5 4BA on 6 September 2011 (2 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
3 November 2010Statement of company's objects (2 pages)
3 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)