This company is commonly known as Canny Minds Limited. The company was founded 15 years ago and was given the registration number 06768203. The firm's registered office is in BRISTOL. You can find them at C/o Smith Williamson Llp, Portwall Place, Bristol, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | CANNY MINDS LIMITED |
---|---|---|
Company Number | : | 06768203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 December 2008 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Smith Williamson Llp, Portwall Place, Bristol, BS1 6NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portwall Place, Portwall Lane, Bristol, BS1 6NA | Director | 19 July 2016 | Active |
Portwall Place, Portwall Lane, Bristol, BS1 6NA | Director | 01 November 2014 | Active |
Portwall Place, Portwall Lane, Bristol, BS1 6NA | Director | 19 July 2016 | Active |
Charringworth Grange, Chipping Campden, GL55 6XY | Director | 08 December 2008 | Active |
23 Elizabeth Gardens, Meysey Hampton, GL7 5LP | Director | 08 December 2008 | Active |
Stirling House, College Road, Cheltenham, England, GL53 7HY | Director | 01 November 2014 | Active |
3rd Floor, 220, Queenstown Road, London, England, SW8 4LP | Director | 23 April 2014 | Active |
220, Queenstown Road, London, England, SW8 4LP | Director | 24 April 2014 | Active |
Hacche Retail Limited | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Stirling House, College Road, Cheltenham, England, GL53 7HY |
Nature of control | : |
|
Ms Ruth Ballinger | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9 Geralds Way, Chalford, Stroud, England, GL6 8FJ |
Nature of control | : |
|
Mr Timothy John Francis Exell | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stirling House, College Road, Cheltenham, England, GL53 7HY |
Nature of control | : |
|
Mr Nicholas James Ponting | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | Maps Acre, Bushcombe Lane, Cheltenham, GL52 9QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-12-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-10-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-27 | Insolvency | Liquidation miscellaneous. | Download |
2019-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-17 | Address | Change registered office address company with date old address new address. | Download |
2018-09-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-06 | Resolution | Resolution. | Download |
2018-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-03-01 | Accounts | Accounts with accounts type small. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-30 | Officers | Change person director company with change date. | Download |
2016-08-15 | Officers | Termination director company with name termination date. | Download |
2016-08-10 | Auditors | Auditors resignation company. | Download |
2016-07-29 | Accounts | Change account reference date company previous extended. | Download |
2016-07-26 | Officers | Appoint person director company with name date. | Download |
2016-07-26 | Officers | Appoint person director company with name date. | Download |
2016-07-26 | Address | Change registered office address company with date old address new address. | Download |
2016-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.