Company NameBarnet Housing Aid Centre Limited
Company StatusDissolved
Company Number02030246
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 June 1986(37 years, 11 months ago)
Dissolution Date5 May 2009 (15 years ago)

Business Activity

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

Directors

Secretary NameKevin William Wright
NationalityBritish
StatusClosed
Appointed20 January 2005(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 05 May 2009)
RoleCharity Manager
Correspondence Address66 Langdale Avenue
Mitcham
Surrey
CR4 4AF
Director NameMatthew Harrison
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(19 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 05 May 2009)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address12a Beatty Road
London
N16 8EB
Director NameBen Whur
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(19 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 05 May 2009)
RoleManagement Consultant
Correspondence Address19 Aldenham House
Aldenham Street
London
NW1 1PR
Director NameMr Stanley Sovin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1988(1 year, 8 months after company formation)
Appointment Duration16 years (resigned 14 March 2004)
RoleSolicitor
Correspondence Address74 Corringham Road
London
NW11 7EG
Director NameSunita Prabhaker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1990(4 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2003)
RoleHousing Manager
Correspondence Address2b Molewood Road
Hertford
Herfordshire
SG14 3AQ
Director NameMr Michael Jeremy Charles Porteus
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 September 1994)
RoleCompany Director
Correspondence Address318 Cricklewood Lane
London
NW2 2QE
Secretary NameMr Len Cheston
NationalityBritish
StatusResigned
Appointed09 August 1991(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 1994)
RoleCompany Director
Correspondence Address37 Woodville Road
London
E17 7ER
Secretary NameSue Ahmed
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(8 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 October 1995)
RoleSecretary
Correspondence Address61 Crescent Road
Alexandra Palace
London
N22 4RU
Director NameMr Christopher John Dallison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Lavender Hill
Enfield
Middlesex
EN2 8RP
Director NameAllan Turner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 1995)
RoleTrain Driver
Correspondence Address20 Silkstream Road
Burnt Oak
Middlesex
HA8 0DA
Director NameJay Rutman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 September 1997)
RoleSenior Development Officer
Correspondence Address84 Barnet Road
Potters Bar
Hertfordshire
EN6 2RD
Director NameMr Prem Singh Pawar
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2003)
RoleRacial Equality Officer
Country of ResidenceUnited Kingdom
Correspondence Address120 Squires Lane
Finchley
London
N3 2AB
Director NameLinda McFadyen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 18 May 1995)
RoleNurse
Correspondence Address74 Berkeley Crescent
East Barnet
Hertfordshire
EN4 8BT
Director NameBibi Rabbiyah Khan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 June 1995)
RoleManagement Officer
Correspondence Address159 Hampden Way
Southgate
London
N14 7NB
Director NameDavid Howard Gooch
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 May 1995)
RoleHousing Association Manager
Correspondence Address81 Blanche Lane
South Mimms
Hertfordshire
EN6 3PE
Director NameIan Forbes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 January 2005)
RoleChartered Building Surveyor
Correspondence Address60 Purbrock Avenue
Watford
Herts
WD2 6AD
Director NameJon Charles Dalton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 January 1999)
RoleHousing Advice Manager
Correspondence Address67 Greenfield Road
London
N15 5ER
Director NameMichael Antony Cohen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 02 September 2005)
RoleRetired
Correspondence Address6 Talbot Avenue
East Finchley
London
N2 0LS
Director NameSid Chapman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2003)
RoleUnemployed
Correspondence Address4 Farringdon Cottages
Moon Lane
Barnet
Hertfordshire
EN5 5YL
Director NameUsha Bhatt
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(8 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 June 1995)
RoleCompany Director
Correspondence Address210 Burnt Oak
Broadway
Edgware
Middlesex
HA8 0AP
Director NameCllr Wayne Casey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(8 years, 11 months after company formation)
Appointment Duration5 months (resigned 02 November 1995)
RoleInternal Auditor
Correspondence Address3 Swallow Court
2 Swan Drive Hendon
London
NW9 5DQ
Director NameHelen Poxon
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(9 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 August 1996)
RoleHousing Manager
Correspondence Address40 Danziger Way
Well End
Borehamwood
Hertfordshire
WD6 5DB
Secretary NameSid Chapman
NationalityBritish
StatusResigned
Appointed02 October 1995(9 years, 3 months after company formation)
Appointment Duration9 months (resigned 04 July 1996)
RoleHousing Manager
Correspondence Address4 Farringdon Cottages
Moon Lane
Barnet
Hertfordshire
EN5 5YL
Secretary NameSue Ahmed
NationalityBritish
StatusResigned
Appointed04 July 1996(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 09 December 1997)
RoleManager
Correspondence Address61 Crescent Road
Alexandra Palace
London
N22 4RU
Director NameZsuzsanna Messing
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 October 2002)
RoleLa Officer
Correspondence Address6 Adams Close
Kingsbury
London
NW9 8PT
Secretary NameAlaicos Hagi-Georgiou
NationalityBritish
StatusResigned
Appointed17 November 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 February 1999)
RoleCompany Director
Correspondence Address30 Gathorne Road
Wood Green
London
N22 5ND
Director NameMr David Timothy Warner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(12 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 West Walk
Barnet
Hertfordshire
EN4 8NU
Secretary NameMs Zahra Parveen Beg
NationalityBritish
StatusResigned
Appointed15 February 1999(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Ravensdale Avenue
North Finchley
London
N12 9HR

Location

Registered Address36b Woodhouse Road
North Finchley
London
N12 0RG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
12 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
25 October 2006Annual return made up to 09/08/06
  • 363(288) ‐ Director resigned
(4 pages)
25 October 2006New director appointed (2 pages)
21 September 2006New director appointed (2 pages)
18 November 2005Full accounts made up to 31 March 2005 (10 pages)
12 October 2005Annual return made up to 09/08/05
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
12 October 2005New secretary appointed (2 pages)
29 January 2005Full accounts made up to 31 March 2004 (18 pages)
23 September 2004Annual return made up to 09/08/04 (5 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
23 December 2003Full accounts made up to 31 March 2003 (18 pages)
27 August 2003Annual return made up to 09/08/03
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2003Full accounts made up to 31 March 2002 (18 pages)
17 September 2002Annual return made up to 09/08/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 January 2002Full accounts made up to 31 March 2001 (13 pages)
10 October 2001Annual return made up to 09/08/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Annual return made up to 09/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 April 2001New director appointed (2 pages)
28 September 2000Full accounts made up to 31 March 2000 (13 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999Annual return made up to 09/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Secretary resigned (1 page)
21 September 1999Full accounts made up to 31 March 1999 (13 pages)
19 October 1998Secretary resigned (1 page)
19 October 1998New secretary appointed (2 pages)
8 October 1998Annual return made up to 09/08/98
  • 363(288) ‐ Secretary resigned
(6 pages)
12 August 1998Full accounts made up to 31 March 1998 (13 pages)
1 October 1997New director appointed (2 pages)
19 September 1997Director resigned (1 page)
19 September 1997Full accounts made up to 31 March 1997 (12 pages)
15 August 1997Annual return made up to 09/08/97 (6 pages)
24 June 1997Registered office changed on 24/06/97 from: 1 friern park finchley N12 9DE (1 page)
10 September 1996Director resigned (1 page)
15 August 1996Annual return made up to 09/08/96 (6 pages)
15 August 1996Full accounts made up to 31 March 1996 (11 pages)
1 August 1996New secretary appointed (1 page)
1 August 1996Secretary resigned (2 pages)
9 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
31 January 1996Full accounts made up to 31 March 1995 (11 pages)
23 November 1995New director appointed (2 pages)
23 November 1995Secretary resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995New secretary appointed (2 pages)
4 September 1995Director resigned (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Annual return made up to 09/08/95 (8 pages)
4 September 1995Director resigned (2 pages)
4 September 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)