CHOICE COOKWARE & TABLEWARE LIMITED

Register to unlock more data on OkredoRegister

CHOICE COOKWARE & TABLEWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01988459

Incorporation date

11/02/1986

Size

Small

Contacts

Registered address

Registered address

307 Merton Road, London, SW18 5JSCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1986)
dot icon29/04/2013
Final Gazette dissolved via compulsory strike-off
dot icon14/01/2013
First Gazette notice for compulsory strike-off
dot icon02/01/2012
Appointment of Bernadete Theresa Mary Considine as a director on 2011-12-06
dot icon18/12/2011
Termination of appointment of Charles Rickards as a director on 2011-12-12
dot icon18/12/2011
Termination of appointment of Charles Rickards as a secretary on 2011-12-12
dot icon18/12/2011
Termination of appointment of Paul Mark Horsley as a director on 2011-12-12
dot icon03/10/2011
Director's details changed for Charles Rickards on 2011-10-04
dot icon03/10/2011
Secretary's details changed for Charles Rickards on 2011-10-04
dot icon19/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon17/08/2011
Accounts for a small company made up to 2011-03-31
dot icon14/06/2011
Termination of appointment of Paul Bridgman as a director
dot icon16/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon16/05/2010
Termination of appointment of Nicholas Lock as a director
dot icon26/04/2010
Accounts for a small company made up to 2010-03-31
dot icon15/01/2010
Accounts for a small company made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon31/03/2009
Return made up to 17/09/08; full list of members
dot icon31/03/2009
Director and Secretary's Change of Particulars / charles rickards / 17/09/2008 / HouseName/Number was: , now: saracens house; Street was: boreham grange, now: corton; Area was: grange lane, now: ; Post Code was: BA12 9EY, now: BA12 0SZ
dot icon27/01/2009
Accounts for a small company made up to 2008-03-31
dot icon29/01/2008
Accounts for a small company made up to 2007-03-31
dot icon23/01/2008
New director appointed
dot icon28/12/2007
New director appointed
dot icon28/12/2007
Director resigned
dot icon28/12/2007
Director resigned
dot icon24/09/2007
Return made up to 17/09/07; full list of members
dot icon24/09/2007
Secretary's particulars changed;director's particulars changed
dot icon10/01/2007
Accounts for a small company made up to 2006-03-31
dot icon24/09/2006
Return made up to 17/09/06; full list of members
dot icon24/09/2006
Director's particulars changed
dot icon23/10/2005
Accounts for a small company made up to 2005-03-31
dot icon21/09/2005
Return made up to 17/09/05; full list of members
dot icon21/09/2005
Secretary resigned
dot icon03/01/2005
Accounts for a small company made up to 2004-03-31
dot icon03/11/2004
Return made up to 17/09/04; full list of members
dot icon30/09/2004
New secretary appointed
dot icon16/11/2003
Return made up to 17/09/03; full list of members
dot icon14/10/2003
Accounts for a small company made up to 2003-03-31
dot icon15/01/2003
Accounts for a small company made up to 2002-03-31
dot icon03/10/2002
Return made up to 17/09/02; full list of members
dot icon03/10/2002
Director's particulars changed
dot icon01/10/2001
Return made up to 01/10/01; full list of members
dot icon01/10/2001
Director's particulars changed
dot icon16/07/2001
Accounts for a small company made up to 2001-03-31
dot icon21/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/10/2000
Return made up to 01/10/00; full list of members
dot icon02/10/2000
Secretary resigned
dot icon20/06/2000
Full accounts made up to 1999-02-28
dot icon15/11/1999
Particulars of mortgage/charge
dot icon21/10/1999
New secretary appointed
dot icon07/10/1999
Return made up to 01/10/99; full list of members
dot icon07/10/1999
Registered office changed on 08/10/99
dot icon07/10/1999
Location of register of members address changed
dot icon07/10/1999
Location of debenture register address changed
dot icon08/09/1999
New secretary appointed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
Accounting reference date extended from 28/02/00 to 31/03/00
dot icon08/09/1999
Registered office changed on 09/09/99 from: 25 new street square london EC4A 3LN
dot icon08/09/1999
Secretary resigned
dot icon08/09/1999
Director resigned
dot icon19/12/1998
Accounts for a small company made up to 1998-02-28
dot icon19/10/1998
Return made up to 01/10/98; full list of members
dot icon30/12/1997
Accounts for a small company made up to 1997-02-28
dot icon03/11/1997
Return made up to 01/10/97; full list of members
dot icon30/12/1996
Director's particulars changed
dot icon30/12/1996
Secretary's particulars changed;director's particulars changed
dot icon31/10/1996
Return made up to 01/10/96; full list of members
dot icon14/08/1996
Accounts for a small company made up to 1996-02-28
dot icon08/10/1995
Return made up to 01/10/95; full list of members
dot icon26/09/1995
Accounts for a small company made up to 1995-02-28
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Accounts for a small company made up to 1994-02-28
dot icon26/10/1994
Return made up to 01/10/94; full list of members
dot icon30/11/1993
Return made up to 01/10/93; full list of members
dot icon03/11/1993
Accounts for a small company made up to 1993-02-28
dot icon08/10/1992
Return made up to 01/10/92; no change of members
dot icon13/07/1992
Accounts for a small company made up to 1992-02-29
dot icon13/10/1991
Return made up to 01/10/91; full list of members
dot icon31/07/1991
Accounts for a small company made up to 1991-02-28
dot icon28/10/1990
Accounts for a small company made up to 1990-02-28
dot icon28/10/1990
Return made up to 01/10/90; full list of members
dot icon29/10/1989
Accounts for a small company made up to 1989-02-28
dot icon18/10/1989
Return made up to 09/10/89; full list of members
dot icon26/07/1989
Return made up to 04/10/88; full list of members
dot icon26/07/1989
Return made up to 04/08/87; full list of members
dot icon10/10/1988
Accounts for a small company made up to 1988-02-28
dot icon25/11/1987
Accounts for a small company made up to 1987-02-28
dot icon05/03/1987
Director resigned;new director appointed
dot icon22/07/1986
Accounting reference date notified as 28/02
dot icon08/05/1986
Memorandum and Articles of Association
dot icon08/05/1986
Gazettable document
dot icon20/04/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rickards, Charles
Director
19/08/1999 - 11/12/2011
6
Lock, Nicholas
Director
11/12/2007 - 09/05/2010
5
THOMAS EGGAR SECRETARIES LIMITED
Corporate Secretary
19/08/1999 - 18/10/1999
250
Horsley, Paul Mark
Director
11/12/2007 - 11/12/2011
40
Knowles, Hugh Stanley Keith
Director
20/08/1999 - 12/12/2007
25

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 CHOICE COOKWARE & TABLEWARE LIMITED

CHOICE COOKWARE & TABLEWARE LIMITED is an(a) Dissolved company incorporated on 11/02/1986 with the registered office located at 307 Merton Road, London, SW18 5JS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHOICE COOKWARE & TABLEWARE LIMITED?

toggle

CHOICE COOKWARE & TABLEWARE LIMITED is currently Dissolved. It was registered on 11/02/1986 and dissolved on 29/04/2013.

Where is CHOICE COOKWARE & TABLEWARE LIMITED located?

toggle

CHOICE COOKWARE & TABLEWARE LIMITED is registered at 307 Merton Road, London, SW18 5JS.

What does CHOICE COOKWARE & TABLEWARE LIMITED do?

toggle

CHOICE COOKWARE & TABLEWARE LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for CHOICE COOKWARE & TABLEWARE LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via compulsory strike-off.