Company NameLondon North Business Into Education Limited
Company StatusDissolved
Company Number04211564
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 2001(22 years, 12 months ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Anthony Wayne Kenton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (closed 02 August 2011)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence Address40 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameDeborah Fleming
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2003(2 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 02 August 2011)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lucton Mews
Loughton
Essex
IG10 3PE
Director NameMr Anthony John Cruttenden
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 02 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pollards Road
London
N20 0UB
Director NameMr John Anthony Skitt
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(3 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 02 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Leefe Way
Cuffley
Potters Bar
Hertfordshire
EN6 4DF
Secretary NameSusan Barbara Waller
NationalityBritish
StatusClosed
Appointed28 April 2005(3 years, 12 months after company formation)
Appointment Duration6 years, 3 months (closed 02 August 2011)
RoleCompany Director
Correspondence Address1 Mill Lane
Trimley St Martin
Felixstowe
Suffolk
IP11 0RN
Director NameSimon De Lacy Armitage
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleCharity Worker Project Directo
Correspondence Address3 Kenwood Gardens
Gants Hill
Essex
IG2 6YH
Director NameSusan Read
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleManager Barnet Ebp
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
3 Christchurch Road Crouch End
London
N8 9QL
Director NameMr Peter Obrien
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleEducation Manager
Country of ResidenceEngland
Correspondence Address2 Holtwhite Avenue
Enfield
Middlesex
EN2 0RS
Secretary NameMr Derek Arthur Wheeler
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Dryden Road
Bush Hill Park
Enfield
Middlesex
EN1 2PR
Director NameMr Stephen James Hall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 March 2002)
RoleCommunity Affairs Manager
Country of ResidenceEngland
Correspondence Address4 Cob La Close
Digswell
Hertfordshire
AL6 0DD
Director Name.R Roy David Stewart
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2002)
RoleCharity Execuitve
Correspondence Address49b St Catherines Road
Southbourne
Bournemouth
BH6 4AQ
Director NameSue Roberts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 09 July 2003)
RoleManager 0f E B P
Correspondence Address6a Wellington Road
Wanstead
London
E11 2AU
Director NameMicheal Richardson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 2004)
RoleChief Executive
Correspondence Address10 Broadlands Avenue
London
SW16 1NA
Director NameMr John Arthur Gray
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(1 month, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Forest View
Chingford
London
E4 7AU
Director NameMr Derek Arthur Wheeler
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 2005)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address7 Dryden Road
Bush Hill Park
Enfield
Middlesex
EN1 2PR
Director NameProf Andrew Douglas Miller
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2005)
RoleProfessor
Correspondence Address133 Lower Mortlake Road
Richmond
Surrey
TW9 2LP
Director NameStephen John Jakubowski
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2009)
RoleVice Principal
Correspondence Address14 Cotswold Way
Enfield
Middlesex
EN2 7HJ
Director NameClaire Kirwin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 2009)
RoleTeacher
Correspondence Address1 Evensyde
Watford
Hertfordshire
WD18 8WN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Application to strike the company off the register (3 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
6 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
21 June 2010Annual return made up to 4 May 2010 no member list (4 pages)
21 June 2010Director's details changed for Mr Anthony John Cruttenden on 4 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Anthony John Cruttenden on 4 May 2010 (2 pages)
21 June 2010Director's details changed for John Anthony Skitt on 4 May 2010 (2 pages)
21 June 2010Director's details changed for Deborah Fleming on 4 May 2010 (2 pages)
21 June 2010Annual return made up to 4 May 2010 no member list (4 pages)
21 June 2010Director's details changed for Mr Anthony John Cruttenden on 4 May 2010 (2 pages)
21 June 2010Director's details changed for Deborah Fleming on 4 May 2010 (2 pages)
21 June 2010Director's details changed for John Anthony Skitt on 4 May 2010 (2 pages)
21 June 2010Annual return made up to 4 May 2010 no member list (4 pages)
21 June 2010Director's details changed for John Anthony Skitt on 4 May 2010 (2 pages)
21 June 2010Director's details changed for Deborah Fleming on 4 May 2010 (2 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
16 February 2010Termination of appointment of Stephen Jakubowski as a director (2 pages)
16 February 2010Termination of appointment of Stephen Jakubowski as a director (2 pages)
23 June 2009Annual return made up to 04/05/09 (3 pages)
23 June 2009Annual return made up to 04/05/09 (3 pages)
23 June 2009Location of register of members (1 page)
23 June 2009Location of register of members (1 page)
17 June 2009Appointment terminated director claire kirwin (1 page)
17 June 2009Appointment Terminated Director claire kirwin (1 page)
16 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
16 February 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
27 May 2008Annual return made up to 04/05/08 (4 pages)
27 May 2008Annual return made up to 04/05/08 (4 pages)
13 June 2007Annual return made up to 04/05/07 (2 pages)
13 June 2007Annual return made up to 04/05/07 (2 pages)
2 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
2 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
4 July 2006Annual return made up to 04/05/06 (2 pages)
4 July 2006Annual return made up to 04/05/06 (2 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 December 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
21 December 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
14 June 2005Annual return made up to 04/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(2 pages)
14 June 2005Annual return made up to 04/05/05 (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
24 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
19 May 2004Annual return made up to 04/05/04 (7 pages)
19 May 2004Annual return made up to 04/05/04 (7 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
7 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
7 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
18 July 2003Annual return made up to 04/05/03 (7 pages)
18 July 2003Annual return made up to 04/05/03 (7 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
23 October 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
23 October 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
24 June 2002Annual return made up to 04/05/02 (7 pages)
24 June 2002Annual return made up to 04/05/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
17 June 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
2 February 2002Registered office changed on 02/02/02 from: manorside centre squires lane finchley london N3 2AB (1 page)
2 February 2002Registered office changed on 02/02/02 from: manorside centre squires lane finchley london N3 2AB (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
4 May 2001Incorporation (24 pages)