ARTS & KIDS SERVICES LIMITED

C/O Floreat Private Limited C/O Floreat Private Limited, London, W1K 4QU, England
StatusDISSOLVED
Company No.06190085
CategoryPrivate Limited Company
Incorporated28 Mar 2007
Age17 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months

SUMMARY

ARTS & KIDS SERVICES LIMITED is an dissolved private limited company with number 06190085. It was incorporated 17 years, 1 month, 25 days ago, on 28 March 2007 and it was dissolved 2 years, 11 months ago, on 22 June 2021. The company address is C/O Floreat Private Limited C/O Floreat Private Limited, London, W1K 4QU, England.



People

OTAIBI, Hussam

Director

Company Director

ACTIVE

Assigned on 01 Apr 2018

Current time on role 6 years, 1 month, 21 days

WILCOX, James Charles

Director

Company Director

ACTIVE

Assigned on 01 Apr 2018

Current time on role 6 years, 1 month, 21 days

LEE, George Stanley

Secretary

Accountant

RESIGNED

Assigned on 01 Jan 2008

Resigned on 19 Nov 2013

Time on role 5 years, 10 months, 18 days

WILLIAMS, Martin Blue Macintosh

Secretary

RESIGNED

Assigned on 28 Mar 2007

Resigned on 31 Dec 2007

Time on role 9 months, 3 days

LONDON LAW SECRETARIAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 28 Mar 2007

Resigned on 28 Mar 2007

Time on role

BHANJI, Abdul Fazal

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2008

Resigned on 05 Nov 2014

Time on role 5 years, 10 months, 20 days

EASTMOND, Rebecca Ann

Director

Company Director

RESIGNED

Assigned on 28 Mar 2007

Resigned on 30 Oct 2008

Time on role 1 year, 7 months, 2 days

MENDOZA, Neil Francis Jeremy

Director

Consultant

RESIGNED

Assigned on 05 Nov 2014

Resigned on 31 Mar 2018

Time on role 3 years, 4 months, 26 days

MIMPRISS, Peter Hugh Trevor

Director

Charity Director

RESIGNED

Assigned on 29 Oct 2007

Resigned on 31 Oct 2008

Time on role 1 year, 2 days

MOORBY, Emma

Director

Programme Director

RESIGNED

Assigned on 01 Apr 2018

Resigned on 29 Nov 2018

Time on role 7 months, 28 days

NEWTON, Jeremy

Director

Charity Chief Executive

RESIGNED

Assigned on 14 Sep 2009

Resigned on 31 Mar 2018

Time on role 8 years, 6 months, 17 days

ROUNCE, Jonathan Neil

Director

Management Consultant

RESIGNED

Assigned on 05 Nov 2014

Resigned on 31 Mar 2018

Time on role 3 years, 4 months, 26 days

WILLS, Richard John

Director

Company Director

RESIGNED

Assigned on 28 Mar 2007

Resigned on 05 Nov 2014

Time on role 7 years, 7 months, 8 days

LONDON LAW SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 28 Mar 2007

Resigned on 28 Mar 2007

Time on role


Some Companies

ABSOLUTE (UK) CONTRACTS LIMITED

BLUE HOUSE FARM OFFICE,BRENTWOOD,CM13 3LX

Number:07727254
Status:ACTIVE
Category:Private Limited Company

GLJ RESEARCH LTD

13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:11470930
Status:ACTIVE
Category:Private Limited Company

GRAND ARCADE GENERAL PARTNER LIMITED

C/O UNIVERSITIES SUPERANNUATION SCHEME LIMITED,LIVERPOOL,L3 1PY

Number:04492252
Status:ACTIVE
Category:Private Limited Company

LITTLE MEERS MANAGEMENT COMPANY LIMITED

MIDDLEBOROUGH HOUSE,COLCHESTER,CO1 1QT

Number:09412644
Status:ACTIVE
Category:Private Limited Company

SK DOMESTIC CLEANING SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11754695
Status:ACTIVE
Category:Private Limited Company

TOMI HANEI LTD

12 KENDALL CLOSE,BLACKBURN,BB2 4FB

Number:11646366
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source