UKBizDB.co.uk

UNITED RESTITUTION ORGANISATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as United Restitution Organisation Limited. The company was founded 69 years ago and was given the registration number 00545432. The firm's registered office is in LONDON. You can find them at 46 Vivian Avenue, Hendon, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:UNITED RESTITUTION ORGANISATION LIMITED
Company Number:00545432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 March 1955
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:46 Vivian Avenue, Hendon, London, NW4 3XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Schneidhainerstrasse 30, Frankfurt, Germany, FOREIGN

Secretary17 May 2000Active
107 Hampstead Way, London, NW11 7LR

Secretary31 October 2005Active
16 Agnon Street, Jerusalem, Israel, 3589

Director14 May 1995Active
220 E 72nd Street, New York, United States, 10021

Director-Active
807-3191 Bayview Ave, Toronto Ont, Canada,

Director29 November 2000Active
107 Hampstead Way, London, NW11 7LR

Director21 May 1998Active
10 Chopin Street, Jerusalem, Israel, 92190

Director12 October 1994Active
2 Elmers Park, Bletchley, Milton Keynes, MK3 6DJ

Secretary21 May 1998Active
8 Westside, 55 Priory Road, London, NW6 3NG

Secretary-Active
10 Chopin Street, Jerusalem, Israel, 92190

Secretary05 May 1996Active
162 Military Road, Dover Heights, Sydney, Australia,

Director-Active
22 Agnon Street, Tel Aviv, Israel, 69362

Director04 September 1991Active
47 Rue De Sevres, Paris, France,

Director-Active
14 Bayberry Lane, New Rochelle Ny, Usa, FOREIGN

Director-Active
8 Westside, 55 Priory Road, London, NW6 3NG

Director-Active
Saadja Gaon 18, Jerusalem, Israel, FOREIGN

Director-Active
Suite 1915, 60e 42nd Street, New York, Usa,

Director-Active
Heinrich Stahl House, The Bishops Avenue, London, N2 0BW

Director-Active
54 Elsworthy Road, London, NW3 3BU

Director-Active
3051 Grand Avenue, Baldwin, Usa,

Director12 May 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-12-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-12-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-01-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2012-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-12-03Resolution

Resolution.

Download
2012-11-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2012-11-30Resolution

Resolution.

Download
2012-11-15Address

Change registered office address company with date old address.

Download
2012-11-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2012-10-03Accounts

Accounts with accounts type full.

Download
2012-09-12Annual return

Annual return company with made up date no member list.

Download
2012-08-09Officers

Termination director company with name.

Download
2011-11-15Annual return

Annual return company with made up date.

Download
2011-10-05Accounts

Accounts with accounts type full.

Download
2010-12-14Accounts

Accounts with accounts type full.

Download
2010-11-24Annual return

Annual return company with made up date.

Download
2010-02-05Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.