Company NameDalbar (Europe) Limited
Company StatusDissolved
Company Number04343134
CategoryPrivate Limited Company
Incorporation Date19 December 2001(22 years, 4 months ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous NameThe Ideas Lab Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Robert John Reid
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Leys Gardens
Barnet
Hertfordshire
EN4 9NA
Secretary NameMr Robert John Reid
NationalityBritish
StatusClosed
Appointed19 December 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Leys Gardens
Barnet
Hertfordshire
EN4 9NA
Director NameBernard Joseph Carroll
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Springhurst Close
Croydon
Surrey
CR0 5AT
Director NameLouis Harvey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2005(3 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 June 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address465 King Street
Cohasset
Ma 02025
United States
Director NameKathleen Whalen
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2005(3 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 June 2018)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address11 Sagamore Park
West Medford 02155
Ma
United States
Director NameMr Roderic Henry Patrick Rennison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2009(7 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Leys Gardens
Barnet
Hertfordshire
EN4 9NA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 88824377
Telephone regionLondon

Location

Registered Address9 Leys Gardens
Barnet
Hertfordshire
EN4 9NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

75k at £0.1Dalbar Inc.
75.00%
Ordinary
2.5k at £0.1Bernard Joseph Carroll
2.50%
Ordinary
12.5k at £0.1Robert John Reid
12.50%
Ordinary
10k at £0.1Roderic Henry Patrick Rennison
10.00%
Ordinary

Financials

Year2014
Net Worth£11,751
Cash£20,505
Current Liabilities£9,075

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End25 March

Filing History

25 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2018First Gazette notice for voluntary strike-off (1 page)
3 July 2018Application to strike the company off the register (3 pages)
7 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 June 2018Termination of appointment of Louis Harvey as a director on 2 June 2018 (1 page)
7 June 2018Termination of appointment of Kathleen Whalen as a director on 2 June 2018 (1 page)
20 April 2018Micro company accounts made up to 31 March 2017 (5 pages)
26 March 2018Current accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
5 February 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
26 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
7 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
18 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
18 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
4 October 2016Termination of appointment of Roderic Henry Patrick Rennison as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Roderic Henry Patrick Rennison as a director on 30 September 2016 (1 page)
12 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2016Registered office address changed from , 5th Floor Cap House 9-12 Long Lane, London, EC1A 9HA to 9 Leys Gardens Barnet Hertfordshire EN4 9NA on 4 March 2016 (1 page)
4 March 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(6 pages)
4 March 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10,000
(6 pages)
4 March 2016Registered office address changed from , 5th Floor Cap House 9-12 Long Lane, London, EC1A 9HA to 9 Leys Gardens Barnet Hertfordshire EN4 9NA on 4 March 2016 (1 page)
28 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
28 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
18 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(6 pages)
18 March 2015Secretary's details changed for Mr Robert John Reid on 18 December 2014 (1 page)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 March 2015Register inspection address has been changed from 6 the Close London N14 6DN United Kingdom to 5Th Floor Cap House Long Lane London EC1A 9HA (1 page)
18 March 2015Director's details changed for Mr Roderic Henry Patrick Rennison on 18 December 2014 (2 pages)
18 March 2015Director's details changed for Mr Roderic Henry Patrick Rennison on 18 December 2014 (2 pages)
18 March 2015Director's details changed for Mr Robert John Reid on 18 December 2014 (2 pages)
18 March 2015Director's details changed for Mr Robert John Reid on 18 December 2014 (2 pages)
18 March 2015Register inspection address has been changed from 6 the Close London N14 6DN United Kingdom to 5Th Floor Cap House Long Lane London EC1A 9HA (1 page)
18 March 2015Secretary's details changed for Mr Robert John Reid on 18 December 2014 (1 page)
18 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10,000
(6 pages)
18 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 January 2015Registered office address changed from , 6 the Close, Southgate, London, N14 6DN to 9 Leys Gardens Barnet Hertfordshire EN4 9NA on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 6 the Close Southgate London N14 6DN to 5Th Floor Cap House 9-12 Long Lane London EC1A 9HA on 23 January 2015 (1 page)
23 January 2015Registered office address changed from , 6 the Close, Southgate, London, N14 6DN to 9 Leys Gardens Barnet Hertfordshire EN4 9NA on 23 January 2015 (1 page)
30 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(7 pages)
10 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
(7 pages)
13 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
13 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
1 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (7 pages)
21 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
6 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Robert John Reid on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Kathleen Whalen on 1 October 2009 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Robert John Reid on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Louis Harvey on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Louis Harvey on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Robert John Reid on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Kathleen Whalen on 1 October 2009 (2 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Louis Harvey on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Kathleen Whalen on 1 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2009Appointment of Roderic Henry Patrick Rennison as a director (2 pages)
31 December 2009Appointment of Roderic Henry Patrick Rennison as a director (2 pages)
16 December 2009Termination of appointment of Bernard Carroll as a director (1 page)
16 December 2009Termination of appointment of Bernard Carroll as a director (1 page)
17 February 2009Return made up to 19/12/08; full list of members (4 pages)
17 February 2009Return made up to 19/12/08; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
20 December 2007Return made up to 19/12/07; full list of members (3 pages)
9 February 2007Return made up to 19/12/06; full list of members (3 pages)
9 February 2007Return made up to 19/12/06; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
15 March 2006Return made up to 19/12/05; full list of members (3 pages)
15 March 2006Return made up to 19/12/05; full list of members (3 pages)
28 July 2005Ad 30/04/05--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages)
28 July 2005Ad 30/04/05--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages)
19 July 2005S-div 30/04/05 (1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
19 July 2005Nc inc already adjusted 30/04/05 (1 page)
19 July 2005S-div 30/04/05 (1 page)
19 July 2005Nc inc already adjusted 30/04/05 (1 page)
19 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2005Return made up to 19/12/04; full list of members (7 pages)
4 January 2005Return made up to 19/12/04; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Company name changed the ideas lab LIMITED\certificate issued on 04/11/04 (2 pages)
4 November 2004Company name changed the ideas lab LIMITED\certificate issued on 04/11/04 (2 pages)
19 January 2004Return made up to 19/12/03; full list of members (7 pages)
19 January 2004Return made up to 19/12/03; full list of members (7 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 March 2003Return made up to 19/12/02; full list of members (7 pages)
18 March 2003Return made up to 19/12/02; full list of members (7 pages)
4 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
4 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed;new director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
19 December 2001Incorporation (16 pages)
19 December 2001Incorporation (16 pages)