Barnet
Hertfordshire
EN4 9NA
Secretary Name | Mr Robert John Reid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Leys Gardens Barnet Hertfordshire EN4 9NA |
Director Name | Bernard Joseph Carroll |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Springhurst Close Croydon Surrey CR0 5AT |
Director Name | Louis Harvey |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2005(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 June 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 465 King Street Cohasset Ma 02025 United States |
Director Name | Kathleen Whalen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2005(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 June 2018) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 11 Sagamore Park West Medford 02155 Ma United States |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2009(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Leys Gardens Barnet Hertfordshire EN4 9NA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 88824377 |
---|---|
Telephone region | London |
Registered Address | 9 Leys Gardens Barnet Hertfordshire EN4 9NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
75k at £0.1 | Dalbar Inc. 75.00% Ordinary |
---|---|
2.5k at £0.1 | Bernard Joseph Carroll 2.50% Ordinary |
12.5k at £0.1 | Robert John Reid 12.50% Ordinary |
10k at £0.1 | Roderic Henry Patrick Rennison 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,751 |
Cash | £20,505 |
Current Liabilities | £9,075 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 25 March |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2018 | Application to strike the company off the register (3 pages) |
7 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
7 June 2018 | Termination of appointment of Louis Harvey as a director on 2 June 2018 (1 page) |
7 June 2018 | Termination of appointment of Kathleen Whalen as a director on 2 June 2018 (1 page) |
20 April 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 March 2018 | Current accounting period shortened from 26 March 2017 to 25 March 2017 (1 page) |
5 February 2018 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
26 December 2017 | Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
18 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
18 December 2016 | Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page) |
4 October 2016 | Termination of appointment of Roderic Henry Patrick Rennison as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Roderic Henry Patrick Rennison as a director on 30 September 2016 (1 page) |
12 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2016 | Registered 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 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Registered 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 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
28 December 2015 | Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page) |
18 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Secretary's details changed for Mr Robert John Reid on 18 December 2014 (1 page) |
18 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2015 | Register 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 2015 | Director's details changed for Mr Roderic Henry Patrick Rennison on 18 December 2014 (2 pages) |
18 March 2015 | Director's details changed for Mr Roderic Henry Patrick Rennison on 18 December 2014 (2 pages) |
18 March 2015 | Director's details changed for Mr Robert John Reid on 18 December 2014 (2 pages) |
18 March 2015 | Director's details changed for Mr Robert John Reid on 18 December 2014 (2 pages) |
18 March 2015 | Register 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 2015 | Secretary's details changed for Mr Robert John Reid on 18 December 2014 (1 page) |
18 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
30 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
13 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
13 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
1 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
1 February 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
1 February 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (7 pages) |
21 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
6 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Robert John Reid on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Kathleen Whalen on 1 October 2009 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Robert John Reid on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Louis Harvey on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Louis Harvey on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Robert John Reid on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Kathleen Whalen on 1 October 2009 (2 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Louis Harvey on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Kathleen Whalen on 1 October 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 December 2009 | Appointment of Roderic Henry Patrick Rennison as a director (2 pages) |
31 December 2009 | Appointment of Roderic Henry Patrick Rennison as a director (2 pages) |
16 December 2009 | Termination of appointment of Bernard Carroll as a director (1 page) |
16 December 2009 | Termination of appointment of Bernard Carroll as a director (1 page) |
17 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 19/12/08; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
9 February 2007 | Return made up to 19/12/06; full list of members (3 pages) |
9 February 2007 | Return made up to 19/12/06; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
15 March 2006 | Return made up to 19/12/05; full list of members (3 pages) |
15 March 2006 | Return made up to 19/12/05; full list of members (3 pages) |
28 July 2005 | Ad 30/04/05--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages) |
28 July 2005 | Ad 30/04/05--------- £ si [email protected]=9999 £ ic 2/10001 (2 pages) |
19 July 2005 | S-div 30/04/05 (1 page) |
19 July 2005 | Resolutions
|
19 July 2005 | Nc inc already adjusted 30/04/05 (1 page) |
19 July 2005 | S-div 30/04/05 (1 page) |
19 July 2005 | Nc inc already adjusted 30/04/05 (1 page) |
19 July 2005 | Resolutions
|
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 November 2004 | Company name changed the ideas lab LIMITED\certificate issued on 04/11/04 (2 pages) |
4 November 2004 | Company name changed the ideas lab LIMITED\certificate issued on 04/11/04 (2 pages) |
19 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 March 2003 | Return made up to 19/12/02; full list of members (7 pages) |
18 March 2003 | Return made up to 19/12/02; full list of members (7 pages) |
4 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 December 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New director appointed (2 pages) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | New secretary appointed;new director appointed (2 pages) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
19 December 2001 | Incorporation (16 pages) |
19 December 2001 | Incorporation (16 pages) |