This company is commonly known as Collective Minds (london) Limited. The company was founded 15 years ago and was given the registration number 06689055. The firm's registered office is in LEICESTER. You can find them at Unit 46 Leicester Food Park, High View Close (off Lewisham Road), Leicester, Leicestershire. This company's SIC code is 56210 - Event catering activities.
Name | : | COLLECTIVE MINDS (LONDON) LIMITED |
---|---|---|
Company Number | : | 06689055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2008 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 46 Leicester Food Park, High View Close (off Lewisham Road), Leicester, Leicestershire, England, LE4 9LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit G10 Mucklestone Business Centre, Eccleshall Road, Mucklestone, Market Drayton, England, TF9 4FB | Director | 07 February 2019 | Active |
28 Weir Road, Kibworth, Leicester, LE8 0LP | Secretary | 04 September 2008 | Active |
788-790, Finchley Road, London, NW11 7TJ | Secretary | 04 September 2008 | Active |
788-790, Finchley Road, London, NW11 7TJ | Director | 04 September 2008 | Active |
28 Weir Road, Kibworth, Leicester, LE8 0LP | Director | 04 September 2008 | Active |
Juniper, Harpsden, Henley-On-Thames, RG9 4HL | Director | 04 September 2008 | Active |
Unit G10 Mucklestone Business Centre, Eccleshall Road, Mucklestone, Market Drayton, England, TF9 4FB | Director | 13 September 2019 | Active |
Mr Daniel Ashby | ||
Notified on | : | 25 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1984 |
Nationality | : | British |
Address | : | Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, DN3 1QS |
Nature of control | : |
|
Dja Business Group Ltd | ||
Notified on | : | 07 February 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit G10 Mucklestone Business Centre, Eccleshall Road, Market Drayton, United Kingdom, TF9 4FB |
Nature of control | : |
|
7om Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Granville Hall, Granville Road, Leicester, England, LE1 7RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-11-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-11 | Resolution | Resolution. | Download |
2020-12-05 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-25 | Officers | Change person director company with change date. | Download |
2019-02-07 | Officers | Appoint person director company with name date. | Download |
2019-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-07 | Officers | Termination director company with name termination date. | Download |
2019-02-05 | Officers | Termination secretary company with name termination date. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.