This company is commonly known as Child Mind Limited. The company was founded 10 years ago and was given the registration number 08689258. The firm's registered office is in LONDON. You can find them at 21 Arlington Street, , London, . This company's SIC code is 90010 - Performing arts.
Name | : | CHILD MIND LIMITED |
---|---|---|
Company Number | : | 08689258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2013 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Arlington Street, London, SW1A 1RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Arlington Street, London, England, SW1A 1RN | Director | 13 September 2013 | Active |
Boodle Hatfield Llp, 240 Blackfriars Road, London, England, SE1 8NW | Director | 08 April 2019 | Active |
250, East 73rd Street,, Apt. 14e, Ny 10021, New York, United States, | Corporate Director | 08 April 2019 | Active |
Margin Finance Company Limited | ||
Notified on | : | 06 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Virgin Islands, British |
Address | : | Trident Chambers, Wickhams Cay, Tortola, Virgin Islands, British, |
Nature of control | : |
|
Mr Rami Ajami | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Address | : | Mountview Court, 1148, High Road, London, N20 0RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-24 | Resolution | Resolution. | Download |
2021-02-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Resolution | Resolution. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-11 | Capital | Capital allotment shares. | Download |
2019-10-11 | Capital | Capital allotment shares. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Resolution | Resolution. | Download |
2019-09-11 | Resolution | Resolution. | Download |
2019-04-08 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Appoint corporate director company with name date. | Download |
2019-01-03 | Resolution | Resolution. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Resolution | Resolution. | Download |
2018-09-03 | Resolution | Resolution. | Download |
2018-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Capital | Capital allotment shares. | Download |
2017-10-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.