This company is commonly known as Clothes Aid (services) Limited. The company was founded 16 years ago and was given the registration number 06381220. The firm's registered office is in WESTBOURNE BOURNEMOUTH. You can find them at C/o Stephenson & Co Ground Floor, Austin House 43 Poole Road, Westbourne Bournemouth, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CLOTHES AID (SERVICES) LIMITED |
---|---|---|
Company Number | : | 06381220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2007 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Stephenson & Co Ground Floor, Austin House 43 Poole Road, Westbourne Bournemouth, Dorset, BH4 9DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Stephenson & Co Austin House 43, Poole Road, Westbourne, Bournemouth, BH4 9DN | Director | 13 April 2017 | Active |
C/O Stephenson & Co Ground Floor, Austin House 43 Poole Road, Westbourne Bournemouth, BH4 9DN | Secretary | 22 March 2010 | Active |
Unit 16, The Ivories, Northampton Street, London, United Kingdom, N1 2HY | Secretary | 26 September 2007 | Active |
C/O Stephenson & Co Ground Floor, Austin House 43 Poole Road, Westbourne Bournemouth, BH4 9DN | Secretary | 23 October 2019 | Active |
C/O Stephenson & Co Ground Floor, Austin House 43 Poole Road, Westbourne Bournemouth, BH4 9DN | Secretary | 15 December 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 September 2007 | Active |
C/O Stephenson & Co Ground Floor, Austin House 43 Poole Road, Westbourne Bournemouth, BH4 9DN | Director | 31 July 2010 | Active |
C/O Stephenson & Co Ground Floor, Austin House 43 Poole Road, Westbourne Bournemouth, BH4 9DN | Director | 20 December 2013 | Active |
C/O Stephenson & Co Ground Floor, Austin House 43 Poole Road, Westbourne Bournemouth, BH4 9DN | Director | 31 July 2010 | Active |
Unit 16, The Ivories, Northampton Street, London, United Kingdom, N1 2HY | Director | 26 September 2007 | Active |
C/O Stephenson & Co Ground Floor, Austin House 43 Poole Road, Westbourne Bournemouth, BH4 9DN | Director | 15 December 2010 | Active |
C/O Stephenson & Co Ground Floor, Austin House 43 Poole Road, Westbourne Bournemouth, BH4 9DN | Director | 15 December 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 September 2007 | Active |
Mr Laurence Hollande | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1950 |
Nationality | : | British |
Address | : | C/O Stephenson & Co Austin House 43, Poole Road, Bournemouth, BH4 9DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-12 | Resolution | Resolution. | Download |
2022-06-29 | Officers | Termination secretary company with name termination date. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Officers | Termination secretary company with name termination date. | Download |
2019-11-04 | Officers | Appoint person secretary company with name date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Officers | Termination director company with name termination date. | Download |
2017-10-02 | Officers | Termination secretary company with name termination date. | Download |
2017-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Officers | Appoint person director company with name date. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.