East Barnet
Barnet
Hertfordshire
EN4 8DL
Director Name | Mr Kenneth Neil Bauso |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Oakhurst Avenue East Barnet Barnet Hertfordshire EN4 8DL |
Director Name | Fundraising Initiatives Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2012(same day as company formation) |
Correspondence Address | Innovis House 2nd Floor,108 High Street Crawley West Sussex RH10 1BD |
Director Name | Mr Martin Laurence Jervis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hamilton Drive Ascot Berkshire SL5 9PP |
Director Name | Mr Hamish William Jex Horton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mrs Ruby Anita Judt |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Telephone | 020 87315875 |
---|---|
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
67 at £1 | Fundraising Initiatives Holdings LTD 67.00% Ordinary |
---|---|
33 at £1 | Martin Jervis 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£136,623 |
Current Liabilities | £137,660 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 August 2017 | Liquidators' statement of receipts and payments to 12 July 2017 (12 pages) |
---|---|
1 August 2016 | Registered 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 2016 | Resolutions
|
26 July 2016 | Appointment of a voluntary liquidator (1 page) |
26 July 2016 | Statement of affairs with form 4.19 (4 pages) |
11 March 2016 | Registered 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 2015 | Termination of appointment of Hamish William Jex Horton as a director on 9 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Hamish William Jex Horton as a director on 9 October 2015 (1 page) |
23 July 2015 | Termination of appointment of Martin Laurence Jervis as a director on 26 June 2015 (1 page) |
26 May 2015 | Appointment of Mr Hamish William Jex Horton as a director on 26 May 2015 (2 pages) |
26 May 2015 | Appointment of Ms Ruby Anita Judt as a director on 26 May 2015 (2 pages) |
26 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 July 2014 | Registered office address changed from Innovis House 2Nd Floor,108 High Street Crawley West Sussex RH10 1BD on 3 July 2014 (1 page) |
3 July 2014 | Registered office address changed from Innovis House 2Nd Floor,108 High Street Crawley West Sussex RH10 1BD on 3 July 2014 (1 page) |
1 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
29 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 May 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
25 April 2012 | Incorporation (23 pages) |