FUNDRAISING INITIATIVES LIMITED

Register to unlock more data on OkredoRegister

FUNDRAISING INITIATIVES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03833132

Incorporation date

26/08/1999

Size

Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1999)
dot icon07/02/2017
Final Gazette dissolved following liquidation
dot icon07/11/2016
Notice of move from Administration to Dissolution on 2016-10-28
dot icon09/06/2016
Administrator's progress report to 2016-04-29
dot icon24/01/2016
Statement of affairs with form 2.14B/2.15B
dot icon18/01/2016
Notice of deemed approval of proposals
dot icon30/12/2015
Statement of administrator's proposal
dot icon10/11/2015
Registered office address changed from Cavandish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2015-11-11
dot icon09/11/2015
Appointment of an administrator
dot icon04/11/2015
Satisfaction of charge 2 in full
dot icon28/10/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon28/10/2015
Termination of appointment of Hamish William Jex Horton as a director on 2015-10-09
dot icon09/10/2015
Registration of charge 038331320005, created on 2015-10-02
dot icon20/09/2015
Satisfaction of charge 3 in full
dot icon06/07/2015
Termination of appointment of Martin Laurence Jervis as a director on 2015-06-27
dot icon25/05/2015
Appointment of Ms Ruby Judt as a director on 2015-05-26
dot icon25/05/2015
Appointment of Mr Hamish William Jex Horton as a director on 2015-05-26
dot icon30/03/2015
Appointment of Ms Ruby Judt as a secretary on 2015-01-01
dot icon28/10/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Registered office address changed from 2nd Floor Innovis House 108 High Street Crawley West Sussex RH10 1BD England on 2014-07-03
dot icon22/12/2013
Accounts for a small company made up to 2012-12-31
dot icon11/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon02/10/2012
Accounts for a medium company made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon29/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/02/2012
Appointment of Mr Martin Laurence Jervis as a director on 2012-02-01
dot icon27/11/2011
Registered office address changed from 2nd Floor Underwood House Three Bridges Road Crawley West Sussex RH10 1LU United Kingdom on 2011-11-28
dot icon02/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon02/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon04/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon17/09/2009
Return made up to 27/08/09; full list of members
dot icon18/02/2009
Accounts for a medium company made up to 2007-12-31
dot icon20/10/2008
Return made up to 27/08/08; full list of members
dot icon14/10/2008
Registered office changed on 15/10/2008 from aston house cornwall avenue london N3 1LF
dot icon13/08/2008
Appointment terminate, director and secretary gavin hockley logged form
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/06/2008
Director appointed kenneth neil bauso
dot icon16/06/2008
Appointment terminated director philip lowther
dot icon23/01/2008
Full accounts made up to 2006-12-31
dot icon12/12/2007
Secretary resigned
dot icon12/12/2007
New secretary appointed
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon12/12/2007
Director resigned
dot icon30/09/2007
Return made up to 27/08/07; full list of members
dot icon29/05/2007
New director appointed
dot icon29/05/2007
Director resigned
dot icon15/04/2007
Full accounts made up to 2005-12-31
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New secretary appointed;new director appointed
dot icon16/01/2007
Secretary resigned
dot icon21/11/2006
Return made up to 27/08/06; full list of members
dot icon21/11/2006
Registered office changed on 22/11/06 from: aston house cornwall avenue finchley london N3 1LF
dot icon28/09/2006
Director's particulars changed
dot icon28/09/2006
Director resigned
dot icon10/07/2006
New director appointed
dot icon10/07/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon05/12/2005
Accounts for a medium company made up to 2004-12-31
dot icon14/09/2005
Return made up to 27/08/05; full list of members
dot icon14/09/2005
New director appointed
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon07/10/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon18/08/2004
Return made up to 27/08/04; full list of members
dot icon17/08/2004
Particulars of mortgage/charge
dot icon18/05/2004
Return made up to 27/08/03; full list of members
dot icon03/05/2004
Registered office changed on 04/05/04 from: middlesex house 29-45 high street edgware middlesex HA8 7UU
dot icon05/03/2004
Particulars of mortgage/charge
dot icon02/11/2003
Accounts for a small company made up to 2002-12-31
dot icon30/12/2002
Accounts for a small company made up to 2001-12-31
dot icon01/10/2002
Return made up to 27/08/02; full list of members
dot icon19/12/2001
Registered office changed on 20/12/01 from: middlesex house 29/45 high street edgware middlesex HA8 7HQ
dot icon26/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon23/08/2001
Return made up to 27/08/01; full list of members
dot icon03/09/2000
Return made up to 27/08/00; full list of members
dot icon25/11/1999
Registered office changed on 26/11/99 from: euro house 1394 high road london N20 9YZ
dot icon25/11/1999
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon25/11/1999
Ad 01/11/99--------- £ si 1@1=1 £ ic 1/2
dot icon05/09/1999
Secretary resigned
dot icon26/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hockley, Gavin
Director
22/09/2004 - 31/07/2008
38
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
26/08/1999 - 26/08/1999
99600
Kibble, Kevin Kenneth
Director
08/05/2006 - 30/11/2007
11
Makwana, Mukesh Mohanlal
Director
16/05/2007 - 29/11/2007
5
Jervis, Martin Laurence
Director
31/01/2012 - 26/06/2015
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FUNDRAISING INITIATIVES LIMITED

FUNDRAISING INITIATIVES LIMITED is an(a) Dissolved company incorporated on 26/08/1999 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FUNDRAISING INITIATIVES LIMITED?

toggle

FUNDRAISING INITIATIVES LIMITED is currently Dissolved. It was registered on 26/08/1999 and dissolved on 07/02/2017.

Where is FUNDRAISING INITIATIVES LIMITED located?

toggle

FUNDRAISING INITIATIVES LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does FUNDRAISING INITIATIVES LIMITED do?

toggle

FUNDRAISING INITIATIVES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for FUNDRAISING INITIATIVES LIMITED?

toggle

The latest filing was on 07/02/2017: Final Gazette dissolved following liquidation.