CHILDRENS APPEAL (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

CHILDRENS APPEAL (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04429779

Incorporation date

01/05/2002

Size

-

Contacts

Registered address

Registered address

Unit 19 Unit 19, Hobley Drive, Swindon, Wiltshire SN3 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2002)
dot icon30/10/2017
Final Gazette dissolved via compulsory strike-off
dot icon11/08/2017
Compulsory strike-off action has been suspended
dot icon24/07/2017
First Gazette notice for compulsory strike-off
dot icon02/05/2016
Annual return made up to 2016-05-02 no member list
dot icon27/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-02 no member list
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-05-02 no member list
dot icon01/06/2014
Registered office address changed from 62 Bss House Cheney Manor Swindon Wilts SN2 2JP Uk on 2014-06-02
dot icon24/02/2014
Appointment of Mr Mark Richards as a director
dot icon18/02/2014
Termination of appointment of Brian Burford as a director
dot icon27/10/2013
Termination of appointment of Phillipa Handel as a secretary
dot icon17/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/05/2013
Annual return made up to 2013-05-02 no member list
dot icon10/05/2013
Termination of appointment of Alan Bhagwanani as a director
dot icon24/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-05-02 no member list
dot icon25/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2011-05-02 no member list
dot icon05/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/05/2010
Annual return made up to 2010-05-02 no member list
dot icon19/05/2010
Director's details changed for Kerry Anne Vaughan on 2010-03-20
dot icon04/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/06/2009
Annual return made up to 02/05/09
dot icon05/05/2009
Appointment terminated director maurice ricketts
dot icon05/05/2009
Director appointed mr alan bhagwanani
dot icon24/02/2009
Registered office changed on 25/02/2009 from the shaftesbury centre, percy street, swindon wilts SN2 2AZ
dot icon20/11/2008
Memorandum and Articles of Association
dot icon20/11/2008
Resolutions
dot icon05/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/05/2008
Annual return made up to 02/05/08
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/09/2007
New director appointed
dot icon07/05/2007
Annual return made up to 02/05/07
dot icon07/05/2007
New director appointed
dot icon07/05/2007
Director resigned
dot icon13/12/2006
Director resigned
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/10/2006
Secretary's particulars changed
dot icon17/09/2006
Registered office changed on 18/09/06 from: ross house the square stow on the wold gloucestershire GL54 1AF
dot icon17/05/2006
Annual return made up to 02/05/06
dot icon22/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/06/2005
Annual return made up to 02/05/05
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/09/2004
Resolutions
dot icon24/05/2004
Annual return made up to 02/05/04
dot icon02/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/05/2003
Annual return made up to 02/05/03
dot icon18/09/2002
New director appointed
dot icon29/08/2002
Memorandum and Articles of Association
dot icon29/08/2002
Resolutions
dot icon02/07/2002
Registered office changed on 03/07/02 from: 21 sunbury road coventry west midlands CV3 4DL
dot icon02/07/2002
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon20/05/2002
New director appointed
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
Registered office changed on 21/05/02 from: 21 sunbury road coventry CV3 4DL
dot icon20/05/2002
New director appointed
dot icon12/05/2002
Secretary resigned
dot icon12/05/2002
Director resigned
dot icon12/05/2002
Registered office changed on 13/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon01/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
01/05/2002 - 06/05/2002
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
01/05/2002 - 06/05/2002
16015
Handel, Phillipa
Secretary
06/05/2002 - 27/10/2013
4
Richards, Mark
Director
24/02/2014 - Present
2
Bennett, John
Director
07/05/2002 - 30/03/2007
1

Persons with Significant Control

0

No PSC data available.

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 CHILDRENS APPEAL (INTERNATIONAL) LIMITED

CHILDRENS APPEAL (INTERNATIONAL) LIMITED is an(a) Dissolved company incorporated on 01/05/2002 with the registered office located at Unit 19 Unit 19, Hobley Drive, Swindon, Wiltshire SN3 4NS. There are currently 2 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 CHILDRENS APPEAL (INTERNATIONAL) LIMITED?

toggle

CHILDRENS APPEAL (INTERNATIONAL) LIMITED is currently Dissolved. It was registered on 01/05/2002 and dissolved on 30/10/2017.

Where is CHILDRENS APPEAL (INTERNATIONAL) LIMITED located?

toggle

CHILDRENS APPEAL (INTERNATIONAL) LIMITED is registered at Unit 19 Unit 19, Hobley Drive, Swindon, Wiltshire SN3 4NS.

What does CHILDRENS APPEAL (INTERNATIONAL) LIMITED do?

toggle

CHILDRENS APPEAL (INTERNATIONAL) LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for CHILDRENS APPEAL (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 30/10/2017: Final Gazette dissolved via compulsory strike-off.