Company NameFundraising Initiatives Limited
Company StatusDissolved
Company Number03833132
CategoryPrivate Limited Company
Incorporation Date27 August 1999(24 years, 8 months ago)
Dissolution Date8 February 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Catherine Anne Sullivan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1999(same day as company formation)
RoleCharity Fundraising
Country of ResidenceEngland
Correspondence Address41 Oakhurst Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DL
Director NameMr Kenneth Neil Bauso
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2008(8 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 08 February 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address41 Oakhurst Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DL
Secretary NameMs Ruby Judt
StatusClosed
Appointed01 January 2015(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 08 February 2017)
RoleCompany Director
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMrs Ruby Anita Judt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2015(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 08 February 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Secretary NameMr Kenneth Neil Bauso
NationalityAmerican
StatusResigned
Appointed27 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Oakhurst Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DL
Director NameMr Gordon William Michie
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2006)
RoleInternational Development
Country of ResidenceScotland
Correspondence Address14 Leven Valley Gardens
Markinch
Glenrothes
Fife
KY7 6BX
Scotland
Director NameRoger Harris
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 May 2007)
RoleIT Manager
Correspondence Address18 Foldingshott
Datchworth
Hertfordshire
SG3 6SR
Director NameMr Gavin Hockley
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Goldfinch Close
Horsham
West Sussex
RH12 5HE
Director NameMichael Alexander Kaufman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2006)
RoleDeputy Managing Director
Correspondence Address53 Windmill Lane
Bushey Heath
Hertfordshire
WD23 1NQ
Director NamePhilip Charles Lowther
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2005(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2008)
RoleManaging Director
Correspondence Address27 Caledonia Place
Clifton
Bristol
Avon
BS8 4DL
Director NameElizabeth Anne Bolitho
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 September 2006)
RoleDeputy Managing Director
Correspondence AddressThe Old Coach House
Rowney Priory Dane End
Ware
Hertfordshire
SG12 0JY
Director NameJamieson Jackson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(6 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 August 2006)
RoleCompany Director
Correspondence Address3 Greencrest Place
Dollis Hill Lane
London
NW2 6HF
Director NameMr Kevin Kenneth Kibble
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2007)
RoleCharity Fundraising
Country of ResidenceEngland
Correspondence Address57 Listria Park
London
N16 5SW
Director NameRobert Keith Beardon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(7 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2007)
RoleHR Director
Correspondence Address24 Tilsworth Road, Stanbridge
Leighton Buzzard
LU7 9JA
Secretary NameRobert Keith Beardon
NationalityBritish
StatusResigned
Appointed14 December 2006(7 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2007)
RoleHR Director
Correspondence Address24 Tilsworth Road, Stanbridge
Leighton Buzzard
LU7 9JA
Director NameMr Mukesh Mohanlal Makwana
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(7 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 November 2007)
RoleChief Information Officer
Country of ResidenceEngland
Correspondence Address4 Leavesden Road
Stanmore
Middlesex
HA7 3RQ
Secretary NameMr Gavin Hockley
NationalityBritish
StatusResigned
Appointed30 November 2007(8 years, 3 months after company formation)
Appointment Duration8 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Goldfinch Close
Horsham
West Sussex
RH12 5HE
Director NameMr Martin Laurence Jervis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(12 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavandish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMr Hamish William Jex Horton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(15 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavandish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,847,775
Cash£2,331
Current Liabilities£3,184,982

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 February 2017Final Gazette dissolved following liquidation (1 page)
8 November 2016Notice of move from Administration to Dissolution on 28 October 2016 (21 pages)
10 June 2016Administrator's progress report to 29 April 2016 (21 pages)
25 January 2016Statement of affairs with form 2.14B/2.15B (12 pages)
19 January 2016Notice of deemed approval of proposals (1 page)
31 December 2015Statement of administrator's proposal (37 pages)
11 November 2015Registered office address changed from Cavandish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 11 November 2015 (2 pages)
10 November 2015Appointment of an administrator (1 page)
5 November 2015Satisfaction of charge 2 in full (1 page)
29 October 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(5 pages)
29 October 2015Termination of appointment of Hamish William Jex Horton as a director on 9 October 2015 (1 page)
29 October 2015Termination of appointment of Hamish William Jex Horton as a director on 9 October 2015 (1 page)
10 October 2015Registration of charge 038331320005, created on 2 October 2015 (40 pages)
10 October 2015Registration of charge 038331320005, created on 2 October 2015 (40 pages)
21 September 2015Satisfaction of charge 3 in full (1 page)
7 July 2015Termination of appointment of Martin Laurence Jervis as a director on 27 June 2015 (1 page)
26 May 2015Appointment of Mr Hamish William Jex Horton as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Ms Ruby Judt as a director on 26 May 2015 (2 pages)
31 March 2015Appointment of Ms Ruby Judt as a secretary on 1 January 2015 (2 pages)
31 March 2015Appointment of Ms Ruby Judt as a secretary on 1 January 2015 (2 pages)
29 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 July 2014Registered office address changed from 2nd Floor Innovis House 108 High Street Crawley West Sussex RH10 1BD England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from 2nd Floor Innovis House 108 High Street Crawley West Sussex RH10 1BD England on 3 July 2014 (1 page)
23 December 2013Accounts for a small company made up to 31 December 2012 (9 pages)
12 September 2013Annual return made up to 27 August 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 February 2012Appointment of Mr Martin Laurence Jervis as a director on 1 February 2012 (2 pages)
13 February 2012Appointment of Mr Martin Laurence Jervis as a director on 1 February 2012 (2 pages)
28 November 2011Registered office address changed from 2nd Floor Underwood House Three Bridges Road Crawley West Sussex RH10 1LU United Kingdom on 28 November 2011 (1 page)
3 October 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
7 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
18 September 2009Return made up to 27/08/09; full list of members (3 pages)
19 February 2009Accounts for a medium company made up to 31 December 2007 (19 pages)
21 October 2008Return made up to 27/08/08; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from aston house cornwall avenue london N3 1LF (1 page)
14 August 2008Appointment terminate, director and secretary gavin hockley logged form (1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 June 2008Director appointed kenneth neil bauso (2 pages)
17 June 2008Appointment terminated director philip lowther (1 page)
24 January 2008Full accounts made up to 31 December 2006 (26 pages)
13 December 2007Secretary resigned (1 page)
13 December 2007Director resigned (1 page)
13 December 2007New secretary appointed (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
1 October 2007Return made up to 27/08/07; full list of members (3 pages)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
16 April 2007Full accounts made up to 31 December 2005 (21 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007Director resigned (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
22 November 2006Registered office changed on 22/11/06 from: aston house cornwall avenue finchley london N3 1LF (1 page)
22 November 2006Return made up to 27/08/06; full list of members (3 pages)
29 September 2006Director's particulars changed (1 page)
29 September 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
30 June 2006New director appointed (2 pages)
6 December 2005Accounts for a medium company made up to 31 December 2004 (16 pages)
15 September 2005New director appointed (1 page)
15 September 2005Return made up to 27/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
8 October 2004New director appointed (1 page)
1 October 2004New director appointed (1 page)
1 October 2004New director appointed (1 page)
1 October 2004New director appointed (1 page)
19 August 2004Return made up to 27/08/04; full list of members (6 pages)
18 August 2004Particulars of mortgage/charge (9 pages)
19 May 2004Return made up to 27/08/03; full list of members
  • 363(287) ‐ Registered office changed on 19/05/04
(6 pages)
4 May 2004Registered office changed on 04/05/04 from: middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
6 March 2004Particulars of mortgage/charge (9 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 October 2002Return made up to 27/08/02; full list of members (6 pages)
20 December 2001Registered office changed on 20/12/01 from: middlesex house 29/45 high street edgware middlesex HA8 7HQ (1 page)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 August 2001Return made up to 27/08/01; full list of members (6 pages)
4 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
26 November 1999Ad 01/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 1999Registered office changed on 26/11/99 from: euro house 1394 high road london N20 9YZ (1 page)
6 September 1999Secretary resigned (1 page)
27 August 1999Incorporation (15 pages)