East Barnet
Barnet
Hertfordshire
EN4 8DL
Director Name | Mr Kenneth Neil Bauso |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2008(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 08 February 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Oakhurst Avenue East Barnet Barnet Hertfordshire EN4 8DL |
Secretary Name | Ms Ruby Judt |
---|---|
Status | Closed |
Appointed | 01 January 2015(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 February 2017) |
Role | Company Director |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mrs Ruby Anita Judt |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2015(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Secretary Name | Mr Kenneth Neil Bauso |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Oakhurst Avenue East Barnet Barnet Hertfordshire EN4 8DL |
Director Name | Mr Gordon William Michie |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(5 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2006) |
Role | International Development |
Country of Residence | Scotland |
Correspondence Address | 14 Leven Valley Gardens Markinch Glenrothes Fife KY7 6BX Scotland |
Director Name | Roger Harris |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(5 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2007) |
Role | IT Manager |
Correspondence Address | 18 Foldingshott Datchworth Hertfordshire SG3 6SR |
Director Name | Mr Gavin Hockley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(5 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Goldfinch Close Horsham West Sussex RH12 5HE |
Director Name | Michael Alexander Kaufman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2004(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 November 2006) |
Role | Deputy Managing Director |
Correspondence Address | 53 Windmill Lane Bushey Heath Hertfordshire WD23 1NQ |
Director Name | Philip Charles Lowther |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 June 2008) |
Role | Managing Director |
Correspondence Address | 27 Caledonia Place Clifton Bristol Avon BS8 4DL |
Director Name | Elizabeth Anne Bolitho |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 September 2006) |
Role | Deputy Managing Director |
Correspondence Address | The Old Coach House Rowney Priory Dane End Ware Hertfordshire SG12 0JY |
Director Name | Jamieson Jackson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 3 Greencrest Place Dollis Hill Lane London NW2 6HF |
Director Name | Mr Kevin Kenneth Kibble |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2007) |
Role | Charity Fundraising |
Country of Residence | England |
Correspondence Address | 57 Listria Park London N16 5SW |
Director Name | Robert Keith Beardon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2007) |
Role | HR Director |
Correspondence Address | 24 Tilsworth Road, Stanbridge Leighton Buzzard LU7 9JA |
Secretary Name | Robert Keith Beardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 November 2007) |
Role | HR Director |
Correspondence Address | 24 Tilsworth Road, Stanbridge Leighton Buzzard LU7 9JA |
Director Name | Mr Mukesh Mohanlal Makwana |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 2007) |
Role | Chief Information Officer |
Country of Residence | England |
Correspondence Address | 4 Leavesden Road Stanmore Middlesex HA7 3RQ |
Secretary Name | Mr Gavin Hockley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(8 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Goldfinch Close Horsham West Sussex RH12 5HE |
Director Name | Mr Martin Laurence Jervis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavandish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mr Hamish William Jex Horton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(15 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavandish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,847,775 |
Cash | £2,331 |
Current Liabilities | £3,184,982 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
8 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2016 | Notice of move from Administration to Dissolution on 28 October 2016 (21 pages) |
10 June 2016 | Administrator's progress report to 29 April 2016 (21 pages) |
25 January 2016 | Statement of affairs with form 2.14B/2.15B (12 pages) |
19 January 2016 | Notice of deemed approval of proposals (1 page) |
31 December 2015 | Statement of administrator's proposal (37 pages) |
11 November 2015 | Registered 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 2015 | Appointment of an administrator (1 page) |
5 November 2015 | Satisfaction of charge 2 in full (1 page) |
29 October 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Termination of appointment of Hamish William Jex Horton as a director on 9 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Hamish William Jex Horton as a director on 9 October 2015 (1 page) |
10 October 2015 | Registration of charge 038331320005, created on 2 October 2015 (40 pages) |
10 October 2015 | Registration of charge 038331320005, created on 2 October 2015 (40 pages) |
21 September 2015 | Satisfaction of charge 3 in full (1 page) |
7 July 2015 | Termination of appointment of Martin Laurence Jervis as a director on 27 June 2015 (1 page) |
26 May 2015 | Appointment of Mr Hamish William Jex Horton as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Ms Ruby Judt as a director on 26 May 2015 (2 pages) |
31 March 2015 | Appointment of Ms Ruby Judt as a secretary on 1 January 2015 (2 pages) |
31 March 2015 | Appointment of Ms Ruby Judt as a secretary on 1 January 2015 (2 pages) |
29 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
8 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 July 2014 | Registered 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 2014 | Registered 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 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
12 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
5 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 February 2012 | Appointment of Mr Martin Laurence Jervis as a director on 1 February 2012 (2 pages) |
13 February 2012 | Appointment of Mr Martin Laurence Jervis as a director on 1 February 2012 (2 pages) |
28 November 2011 | Registered 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 2011 | Accounts for a medium company made up to 31 December 2010 (15 pages) |
7 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
14 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
18 September 2009 | Return made up to 27/08/09; full list of members (3 pages) |
19 February 2009 | Accounts for a medium company made up to 31 December 2007 (19 pages) |
21 October 2008 | Return made up to 27/08/08; full list of members (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from aston house cornwall avenue london N3 1LF (1 page) |
14 August 2008 | Appointment terminate, director and secretary gavin hockley logged form (1 page) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 June 2008 | Director appointed kenneth neil bauso (2 pages) |
17 June 2008 | Appointment terminated director philip lowther (1 page) |
24 January 2008 | Full accounts made up to 31 December 2006 (26 pages) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New secretary appointed (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
1 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
16 April 2007 | Full accounts made up to 31 December 2005 (21 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | Director resigned (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
22 November 2006 | Return made up to 27/08/06; full list of members (3 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
30 June 2006 | New director appointed (2 pages) |
6 December 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
15 September 2005 | New director appointed (1 page) |
15 September 2005 | Return made up to 27/08/05; full list of members
|
3 November 2004 | Accounts for a medium company made up to 31 December 2003 (15 pages) |
8 October 2004 | New director appointed (1 page) |
1 October 2004 | New director appointed (1 page) |
1 October 2004 | New director appointed (1 page) |
1 October 2004 | New director appointed (1 page) |
19 August 2004 | Return made up to 27/08/04; full list of members (6 pages) |
18 August 2004 | Particulars of mortgage/charge (9 pages) |
19 May 2004 | Return made up to 27/08/03; full list of members
|
4 May 2004 | Registered office changed on 04/05/04 from: middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page) |
6 March 2004 | Particulars of mortgage/charge (9 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 October 2002 | Return made up to 27/08/02; full list of members (6 pages) |
20 December 2001 | Registered office changed on 20/12/01 from: middlesex house 29/45 high street edgware middlesex HA8 7HQ (1 page) |
27 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
24 August 2001 | Return made up to 27/08/01; full list of members (6 pages) |
4 September 2000 | Return made up to 27/08/00; full list of members
|
26 November 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
26 November 1999 | Ad 01/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: euro house 1394 high road london N20 9YZ (1 page) |
6 September 1999 | Secretary resigned (1 page) |
27 August 1999 | Incorporation (15 pages) |