This company is commonly known as Children In Crisis Trading Limited. The company was founded 30 years ago and was given the registration number 02933347. The firm's registered office is in . You can find them at 206-208 Stewarts Road, London, , . This company's SIC code is 99999 - Dormant Company.
Name | : | CHILDREN IN CRISIS TRADING LIMITED |
---|---|---|
Company Number | : | 02933347 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 26 May 1994 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 206-208 Stewarts Road, London, SW8 4UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
206-208 Stewarts Road, London, SW8 4UB | Director | 04 December 2018 | Active |
118 Emmanuel Road, London, SW12 0HS | Secretary | 08 February 1999 | Active |
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU | Nominee Secretary | 26 May 1994 | Active |
12b Dents Road, London, SW11 6JA | Secretary | 26 May 1994 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 26 May 1994 | Active |
28 Hillway, Highgate, London, N6 6HH | Director | 26 May 1994 | Active |
The Court House, Great Rollright, Chipping Norton, OX7 5RR | Director | 08 September 1994 | Active |
Amberwell House Pottersheath Road, Welwyn, AL6 9SY | Director | 26 May 1994 | Active |
206-208 Stewarts Road, London, SW8 4UB | Director | 15 March 2013 | Active |
Tilly House Church Lane, Weasenham All Saints, Kings Lynn, PE32 2SS | Director | 26 May 1994 | Active |
46 Newlands Road, Woodford Green, IG8 0RU | Director | 18 March 1998 | Active |
206-208 Stewarts Road, London, SW8 4UB | Director | 15 March 2013 | Active |
62 Cadogan Place, London, SW1X 9RS | Director | 18 March 1998 | Active |
18 Tunley Road, London, SW17 7QJ | Director | 26 June 1997 | Active |
66 Bromfelde Road, London, SW4 6PR | Director | 26 May 1994 | Active |
Dr Anthony Kurt Wallersteiner | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1963 |
Nationality | : | British |
Address | : | 206-208 Stewarts Road, SW8 4UB |
Nature of control | : |
|
Mrs Frances Prenn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | American |
Address | : | 206-208 Stewarts Road, SW8 4UB |
Nature of control | : |
|
Mr Grahame William Harding | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Address | : | 206-208 Stewarts Road, SW8 4UB |
Nature of control | : |
|
Mr Alasdair Frederick Seton Haynes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | 206-208 Stewarts Road, SW8 4UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-05-05 | Gazette | Gazette notice voluntary. | Download |
2020-04-27 | Dissolution | Dissolution application strike off company. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-07 | Officers | Termination director company with name termination date. | Download |
2019-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-25 | Officers | Appoint person director company with name date. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-08 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.