This company is commonly known as The Kids' Cookery School, Acton. The company was founded 24 years ago and was given the registration number 03802649. The firm's registered office is in . You can find them at 107 Gunnersbury Lane, London, , . This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE KIDS' COOKERY SCHOOL, ACTON |
---|---|---|
Company Number | : | 03802649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 1999 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 107 Gunnersbury Lane, London, W3 8HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Pond Close, Huntingdon, England, PE29 6JL | Director | 25 June 2018 | Active |
1 Hets Orchard, Hets Orchard, Lacey Green, Princes Risborough, England, HP27 0PS | Director | 04 February 2014 | Active |
Flat 26 Orion Point 7, Crews Street, London, Uk, E14 3TU | Director | 16 January 2014 | Active |
12 New End, Hampstead, London, NW3 1JA | Director | 01 February 2003 | Active |
31 Aldbourne Road, London, W12 0LU | Secretary | 27 January 2003 | Active |
41, Colebrooke Avenue, London, W13 8JZ | Secretary | 01 July 1999 | Active |
58 Saint Margarets Road, Twickenham, TW1 2LP | Secretary | 05 February 2001 | Active |
2 Ramillies Road, London, W4 1JN | Director | 01 July 1999 | Active |
31 Aldbourne Road, London, W12 0LW | Director | 01 February 2003 | Active |
78 Church Avenue, Pinner, HA5 5JF | Director | 05 February 2001 | Active |
39 Hammond Green, Hammond Green, Wellesbourne, Warwick, England, CV35 9EY | Director | 07 October 2003 | Active |
31 Aldbourne Road, London, W12 0LU | Director | 27 February 2003 | Active |
5 Bell Close, Pinner, HA5 2AQ | Director | 05 March 2001 | Active |
52 Kingston Road, Teddington, TW11 9HX | Director | 17 September 2001 | Active |
58 Saint Margarets Road, Twickenham, TW1 2LP | Director | 01 July 1999 | Active |
Flat 7, 116, The Vale, Acton, London, W3 7JT | Director | 07 September 2009 | Active |
34 St Dunstans Road, London, W6 8RB | Director | 06 July 2004 | Active |
Flat 3, 46, Muschamp Road, London, SE15 4EF | Director | 07 September 2009 | Active |
107 Gunnersbury Lane, London, W3 8HQ | Director | 12 July 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Gazette | Gazette notice voluntary. | Download |
2023-10-07 | Dissolution | Dissolution application strike off company. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Address | Change registered office address company with date old address new address. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2020-07-29 | Officers | Change person director company with change date. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.