Barnet
Hertfordshire
EN4 9NA
Director Name | Mr Robert John Reid |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2009(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 12 February 2019) |
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 | 29 October 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Springhurst Close Croydon Surrey CR0 5AT |
Director Name | Mr Robert John Reid |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 June 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Close Southgate London N14 6DN |
Director Name | Mr Roderic Henry Patrick Rennison |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2009(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 June 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Leys Gardens Barnet Hertfordshire EN4 9NA |
Director Name | BART Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Secretary Name | BART Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | C/O Laytons Carmelite 5th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Website | theideaslab.co.uk |
---|
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 |
1.1k at £0.1 | Robert Reid 37.50% Ordinary |
---|---|
1.1k at £0.1 | Roderic Rennison 37.50% Ordinary |
750 at £0.1 | Richard Downs 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,526 |
Cash | £10,407 |
Current Liabilities | £3,099 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 September |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2018 | Application to strike the company off the register (3 pages) |
28 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
23 June 2018 | Termination of appointment of Roderic Henry Patrick Rennison as a director on 20 June 2018 (1 page) |
23 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
26 December 2017 | Previous accounting period extended from 28 March 2017 to 27 September 2017 (1 page) |
26 December 2017 | Previous accounting period extended from 28 March 2017 to 27 September 2017 (1 page) |
2 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
18 December 2016 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page) |
26 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 11 August 2016 with updates (6 pages) |
12 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 12 March 2016 (1 page) |
12 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 12 March 2016 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr Robert John Reid on 1 January 2015 (2 pages) |
26 October 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr Roderic Henry Patrick Rennison on 1 January 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Mr Robert John Reid on 1 January 2015 (1 page) |
26 October 2015 | Secretary's details changed for Mr Robert John Reid on 1 January 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Roderic Henry Patrick Rennison on 1 January 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Robert John Reid on 1 January 2015 (2 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 February 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 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 5Th Floor Cap House 9-12 Long Lane London EC1A 9HA on 23 January 2015 (1 page) |
17 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
23 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
12 March 2014 | Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
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) |
26 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
23 May 2013 | Resolutions
|
23 May 2013 | Resolutions
|
19 April 2013 | Sub-division of shares on 5 April 2013 (5 pages) |
19 April 2013 | Resolutions
|
19 April 2013 | Sub-division of shares on 5 April 2013 (5 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
19 April 2013 | Resolutions
|
19 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
19 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
19 April 2013 | Sub-division of shares on 5 April 2013 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Appointment of Roderic Henry Patrick Rennison as a director (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Appointment of Roderic Henry Patrick Rennison as a director (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (10 pages) |
2 December 2009 | Appointment of Robert John Reid as a director (2 pages) |
2 December 2009 | Appointment of Robert John Reid as a director (2 pages) |
2 December 2009 | Termination of appointment of Bernard Carroll as a director (1 page) |
2 December 2009 | Termination of appointment of Bernard Carroll as a director (1 page) |
2 December 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (10 pages) |
15 September 2009 | Appointment terminated director robert reid (1 page) |
15 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
15 September 2009 | Appointment terminated director robert reid (1 page) |
15 September 2009 | Return made up to 11/08/09; full list of members (3 pages) |
22 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
22 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 11/08/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 6 the close southgate london N16 6DN (1 page) |
5 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
5 September 2005 | Return made up to 11/08/05; full list of members (3 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 6 the close southgate london N16 6DN (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | New secretary appointed;new director appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
15 December 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
15 December 2004 | Registered office changed on 15/12/04 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
4 November 2004 | Company name changed mutanderis 491 LIMITED\certificate issued on 04/11/04 (2 pages) |
4 November 2004 | Company name changed mutanderis 491 LIMITED\certificate issued on 04/11/04 (2 pages) |
11 August 2004 | Incorporation (23 pages) |
11 August 2004 | Incorporation (23 pages) |