Company NameFundraising Initiatives International Limited
Company StatusDissolved
Company Number08045674
CategoryPrivate Limited Company
Incorporation Date25 April 2012(12 years ago)
Dissolution Date2 December 2022 (1 year, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Catherine Anne Bauso
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceU.K
Correspondence Address41 Oakhurst Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DL
Director NameMr Kenneth Neil Bauso
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Oakhurst Avenue
East Barnet
Barnet
Hertfordshire
EN4 8DL
Director NameFundraising Initiatives Holdings Limited (Corporation)
StatusClosed
Appointed25 April 2012(same day as company formation)
Correspondence AddressInnovis House 2nd Floor,108 High Street
Crawley
West Sussex
RH10 1BD
Director NameMr Martin Laurence Jervis
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hamilton Drive
Ascot
Berkshire
SL5 9PP
Director NameMr Hamish William Jex Horton
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(3 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMrs Ruby Anita Judt
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY

Contact

Telephone020 87315875
Telephone regionLondon

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

67 at £1Fundraising Initiatives Holdings LTD
67.00%
Ordinary
33 at £1Martin Jervis
33.00%
Ordinary

Financials

Year2014
Net Worth-£136,623
Current Liabilities£137,660

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 August 2017Liquidators' statement of receipts and payments to 12 July 2017 (12 pages)
1 August 2016Registered office address changed from 41 Oakhurst Avenue 41 Oakhurst Avenue East Barnet Barnet Hertfordshire EN4 8DL England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 1 August 2016 (2 pages)
26 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-13
(1 page)
26 July 2016Appointment of a voluntary liquidator (1 page)
26 July 2016Statement of affairs with form 4.19 (4 pages)
11 March 2016Registered office address changed from Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to 41 Oakhurst Avenue 41 Oakhurst Avenue East Barnet Barnet Hertfordshire EN4 8DL on 11 March 2016 (1 page)
29 October 2015Termination of appointment of Hamish William Jex Horton as a director on 9 October 2015 (1 page)
29 October 2015Termination of appointment of Hamish William Jex Horton as a director on 9 October 2015 (1 page)
23 July 2015Termination of appointment of Martin Laurence Jervis as a director on 26 June 2015 (1 page)
26 May 2015Appointment of Mr Hamish William Jex Horton as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Ms Ruby Anita Judt as a director on 26 May 2015 (2 pages)
26 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
3 July 2014Registered office address changed from Innovis House 2Nd Floor,108 High Street Crawley West Sussex RH10 1BD on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Innovis House 2Nd Floor,108 High Street Crawley West Sussex RH10 1BD on 3 July 2014 (1 page)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(6 pages)
29 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
20 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
1 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
25 April 2012Incorporation (23 pages)