CHILD & CHILD LIMITED

Register to unlock more data on OkredoRegister

CHILD & CHILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05087191

Incorporation date

28/03/2004

Size

Full

Contacts

Registered address

Registered address

8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon08/02/2023
Final Gazette dissolved following liquidation
dot icon09/11/2022
Return of final meeting in a creditors' voluntary winding up
dot icon22/12/2021
Liquidators' statement of receipts and payments to 2021-10-30
dot icon04/01/2021
Liquidators' statement of receipts and payments to 2020-10-30
dot icon25/11/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/11/2019
Appointment of a voluntary liquidator
dot icon08/11/2019
Registered office address changed from C/O Begbies Traynor (London)Llp 31st Floor 40 Bank Street London E14 5NR to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 2019-11-08
dot icon31/10/2019
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/10/2019
Administrator's progress report
dot icon11/09/2019
Result of meeting of creditors
dot icon04/09/2019
Statement of affairs with form AM02SOA
dot icon22/07/2019
Statement of administrator's proposal
dot icon16/07/2019
Appointment of an administrator
dot icon16/07/2019
Registered office address changed from Nova North 11 Bressenden Place London SW1E 5BY England to C/O Begbies Traynor (London)Llp 31st Floor 40 Bank Street London E14 5NR on 2019-07-16
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon03/04/2018
Notification of Mohammad Hakim as a person with significant control on 2017-06-15
dot icon03/04/2018
Termination of appointment of Andrew Cormac Smith as a director on 2018-03-31
dot icon03/04/2018
Cessation of Andrew Cormac Smith as a person with significant control on 2017-06-15
dot icon26/01/2018
Termination of appointment of Christopher Lloyd as a director on 2018-01-26
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon14/07/2017
Memorandum and Articles of Association
dot icon30/06/2017
Particulars of variation of rights attached to shares
dot icon30/06/2017
Change of share class name or designation
dot icon29/06/2017
Statement of capital on 2017-06-29
dot icon29/06/2017
Statement by Directors
dot icon29/06/2017
Solvency Statement dated 15/06/17
dot icon29/06/2017
Resolutions
dot icon05/04/2017
Registered office address changed from 4 Grosvenor Place London SW1X 7HJ to Nova North 11 Bressenden Place London SW1E 5BY on 2017-04-05
dot icon03/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon30/01/2017
Termination of appointment of Colin Trevor Woodcock as a secretary on 2017-01-30
dot icon09/01/2017
Full accounts made up to 2016-03-31
dot icon29/09/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon11/08/2016
Particulars of variation of rights attached to shares
dot icon06/07/2016
Particulars of variation of rights attached to shares
dot icon09/05/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon06/05/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon15/04/2016
Particulars of variation of rights attached to shares
dot icon15/04/2016
Change of share class name or designation
dot icon15/04/2016
Memorandum and Articles of Association
dot icon15/04/2016
Resolutions
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon16/12/2015
Cancellation of shares. Statement of capital on 2015-11-25
dot icon16/12/2015
Purchase of own shares.
dot icon27/11/2015
Termination of appointment of Graham Alfred Jones as a director on 2015-11-26
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Director's details changed for Graham Albert Jones on 2014-07-16
dot icon16/07/2014
Appointment of Mr Mohammad Hakim as a director on 2014-07-16
dot icon04/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/08/2013
Registered office address changed from 14 Grosvenor Crescent London SW1X 7EE on 2013-08-22
dot icon16/05/2013
Appointment of Mr Christopher Lloyd as a director
dot icon04/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon04/04/2013
Termination of appointment of Khalid Sharif as a secretary
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Resolutions
dot icon12/04/2012
Appointment of Mr Colin Trevor Woodcock as a secretary
dot icon11/04/2012
Statement of capital following an allotment of shares on 2012-03-29
dot icon11/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon23/03/2012
Resolutions
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/12/2011
Certificate of change of name
dot icon12/12/2011
Change of name notice
dot icon13/09/2011
Statement of capital following an allotment of shares on 2011-09-07
dot icon14/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon20/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Khalid Sharif on 2010-03-29
dot icon16/04/2010
Director's details changed for Graham Albert Jones on 2010-03-29
dot icon16/04/2010
Director's details changed for Andrew Cormac Smith on 2010-03-29
dot icon11/03/2010
Certificate of change of name
dot icon11/03/2010
Change of name notice
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 29/03/09; full list of members
dot icon06/02/2009
Secretary appointed mr khalid sharif
dot icon06/02/2009
Director appointed mr khalid sharif
dot icon05/02/2009
Appointment terminated secretary christopher cato
dot icon05/02/2009
Appointment terminated director saphel rose
dot icon14/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 29/03/08; full list of members
dot icon10/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/06/2007
Director's particulars changed
dot icon12/04/2007
Secretary's particulars changed
dot icon12/04/2007
Return made up to 29/03/07; full list of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 29/03/06; full list of members
dot icon06/04/2006
Secretary's particulars changed
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/05/2005
Director resigned
dot icon04/05/2005
Return made up to 29/03/05; full list of members
dot icon15/09/2004
Registered office changed on 15/09/04 from: 9 motcomb street, london, SW1X 8LE
dot icon27/05/2004
Particulars of mortgage/charge
dot icon21/04/2004
Director resigned
dot icon21/04/2004
Secretary resigned
dot icon21/04/2004
Registered office changed on 21/04/04 from: burlington house, 40 burlington rise, east barnet, hertfordshire EN4 8NN
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New secretary appointed
dot icon29/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILD & CHILD LIMITED

CHILD & CHILD LIMITED is an(a) Dissolved company incorporated on 28/03/2004 with the registered office located at 8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILD & CHILD LIMITED?

toggle

CHILD & CHILD LIMITED is currently Dissolved. It was registered on 28/03/2004 and dissolved on 08/02/2023.

Where is CHILD & CHILD LIMITED located?

toggle

CHILD & CHILD LIMITED is registered at 8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does CHILD & CHILD LIMITED do?

toggle

CHILD & CHILD LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for CHILD & CHILD LIMITED?

toggle

The latest filing was on 08/02/2023: Final Gazette dissolved following liquidation.