CHOP STIX CORPORATION LTD

Register to unlock more data on OkredoRegister

CHOP STIX CORPORATION LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04988382

Incorporation date

08/12/2003

Size

Full

Contacts

Registered address

Registered address

The Atrium, Kentish Town Road, London NW1 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2003)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon02/06/2025
Application to strike the company off the register
dot icon19/05/2025
Satisfaction of charge 049883820002 in full
dot icon19/05/2025
Satisfaction of charge 049883820003 in full
dot icon30/01/2025
Full accounts made up to 2024-04-28
dot icon08/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon15/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon07/05/2024
Accounts for a small company made up to 2023-04-23
dot icon12/09/2023
Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to The Atrium Kentish Town Road London NW1 8NL on 2023-09-12
dot icon10/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon21/04/2023
Resolutions
dot icon02/02/2023
Accounts for a small company made up to 2022-04-24
dot icon29/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon22/04/2022
Accounts for a small company made up to 2021-04-25
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon10/05/2021
Accounts for a small company made up to 2020-04-30
dot icon01/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon04/02/2020
Accounts for a small company made up to 2019-04-30
dot icon05/08/2019
Registration of charge 049883820003, created on 2019-07-29
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon07/02/2019
Accounts for a small company made up to 2018-04-30
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon12/07/2018
Registered office address changed from 144a Golders Green Road London NW11 8HB England to 136-144 Golders Green Road London NW11 8HB on 2018-07-12
dot icon27/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon01/11/2017
Registration of charge 049883820002, created on 2017-10-23
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with updates
dot icon30/06/2017
Notification of Chopstix Restaurant Limited as a person with significant control on 2017-04-30
dot icon30/06/2017
Cessation of Bassam Elia as a person with significant control on 2017-04-30
dot icon24/05/2017
Resolutions
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon02/12/2016
Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 144a Golders Green Road London NW11 8HB on 2016-12-02
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/01/2016
Annual return made up to 2015-12-08 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon03/12/2014
Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 2014-12-03
dot icon01/12/2014
Director's details changed for Mr Bassam Elia on 2014-12-01
dot icon14/01/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon16/12/2013
Appointment of Mr Menashe Sadik as a director
dot icon16/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon31/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/05/2012
Current accounting period extended from 2012-12-31 to 2013-04-30
dot icon16/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon05/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2011
Registered office address changed from 8 Irving Street London WC2H 7AT United Kingdom on 2011-02-09
dot icon09/02/2011
Compulsory strike-off action has been discontinued
dot icon08/02/2011
First Gazette notice for compulsory strike-off
dot icon02/02/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon19/11/2010
Appointment of Mr Bassam Elia as a director
dot icon19/11/2010
Termination of appointment of Assad Abdalla as a director
dot icon17/03/2010
Appointment of Mr Assad Abdalla as a director
dot icon17/03/2010
Termination of appointment of Bassam Elia as a director
dot icon03/02/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon03/02/2010
Termination of appointment of London Accountancy Practice Ltd as a secretary
dot icon02/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Registered office changed on 11/02/2009 from c/o london accountancy G10 argo house kilburn park road london NW6 5LF
dot icon24/01/2009
Return made up to 08/12/08; full list of members
dot icon24/01/2009
Return made up to 08/12/07; full list of members
dot icon08/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon20/12/2006
Return made up to 08/12/06; full list of members
dot icon15/12/2006
Registered office changed on 15/12/06 from: 8 irving street london WC2H 7AT
dot icon27/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/12/2005
Return made up to 08/12/05; full list of members
dot icon18/10/2005
New secretary appointed
dot icon29/03/2005
Return made up to 08/12/04; full list of members
dot icon29/03/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/02/2005
Secretary resigned
dot icon18/02/2005
Registered office changed on 18/02/05 from: G10A argo house kilburn park road london NW6 5LF
dot icon17/12/2003
Ad 10/12/03--------- £ si 15@1=15 £ ic 85/100
dot icon17/12/2003
Ad 10/12/03--------- £ si 42@1=42 £ ic 43/85
dot icon17/12/2003
Ad 10/12/03--------- £ si 42@1=42 £ ic 1/43
dot icon17/12/2003
New director appointed
dot icon17/12/2003
Director resigned
dot icon08/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/04/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
28/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/04/2024
dot iconNext account date
28/04/2025
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

1
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 CHOP STIX CORPORATION LTD

CHOP STIX CORPORATION LTD is an(a) Dissolved company incorporated on 08/12/2003 with the registered office located at The Atrium, Kentish Town Road, London NW1 8NL. 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 CHOP STIX CORPORATION LTD?

toggle

CHOP STIX CORPORATION LTD is currently Dissolved. It was registered on 08/12/2003 and dissolved on 26/08/2025.

Where is CHOP STIX CORPORATION LTD located?

toggle

CHOP STIX CORPORATION LTD is registered at The Atrium, Kentish Town Road, London NW1 8NL.

What does CHOP STIX CORPORATION LTD do?

toggle

CHOP STIX CORPORATION LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CHOP STIX CORPORATION LTD?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.