CHOPSTIX EARLS COURT LIMITED

Register to unlock more data on OkredoRegister

CHOPSTIX EARLS COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09567396

Incorporation date

29/04/2015

Size

Dormant

Contacts

Registered address

Registered address

8 Elliott Street, Hartlepool TS26 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2015)
dot icon04/04/2025
Registered office address changed from 159 Earls Court Road London SW5 9RQ England to 8 Elliott Street Hartlepool TS26 8AZ on 2025-04-04
dot icon31/01/2025
Voluntary strike-off action has been suspended
dot icon21/01/2025
First Gazette notice for voluntary strike-off
dot icon15/01/2025
Cessation of Agmal Kpelwak as a person with significant control on 2025-01-01
dot icon14/01/2025
Application to strike the company off the register
dot icon10/01/2025
Cessation of Shams Nazari as a person with significant control on 2025-01-01
dot icon10/01/2025
Appointment of Mr Faisal Nawaz as a director on 2025-01-01
dot icon10/01/2025
Notification of Faisal Nawaz as a person with significant control on 2024-12-17
dot icon10/01/2025
Termination of appointment of Agmal Kpelwak as a director on 2025-01-01
dot icon24/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon11/09/2023
Appointment of Mr Agmal Kpelwak as a director on 2023-09-11
dot icon11/09/2023
Termination of appointment of Shams Nazari as a director on 2023-09-10
dot icon11/09/2023
Notification of Agmal Kpelwak as a person with significant control on 2023-09-11
dot icon08/02/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/10/2022
Termination of appointment of Fatbardh Arifaj as a director on 2022-10-21
dot icon21/10/2022
Appointment of Mr Shams Nazari as a director on 2022-10-21
dot icon21/10/2022
Registered office address changed from 144a Golders Green Road London NW11 8HB England to 159 Earls Court Road London SW5 9RQ on 2022-10-21
dot icon21/10/2022
Cessation of Arifaj Fatbardh as a person with significant control on 2022-10-21
dot icon21/10/2022
Notification of Shams Nazari as a person with significant control on 2022-10-21
dot icon18/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/01/2021
Notification of Arifaj Fatbardh as a person with significant control on 2020-12-11
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon11/12/2020
Appointment of Mr Fatbardh Arifaj as a director on 2020-12-11
dot icon11/12/2020
Registered office address changed from 144a Golders Green Road London NW11 8HB England to 144a Golders Green Road London NW11 8HB on 2020-12-11
dot icon11/12/2020
Termination of appointment of Sabah Adnan Allahibi as a director on 2020-12-11
dot icon11/12/2020
Registered office address changed from 159 Earls Court Road London SW5 9RQ England to 144a Golders Green Road London NW11 8HB on 2020-12-11
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon08/12/2020
Registered office address changed from 144a Golders Green Road London NW11 8HB England to 159 Earls Court Road London SW5 9RQ on 2020-12-08
dot icon08/12/2020
Appointment of Mr Sabah Adnan Allahibi as a director on 2020-12-08
dot icon08/12/2020
Termination of appointment of Fatbardh Arifaj as a director on 2020-12-08
dot icon08/12/2020
Cessation of Fatbardh Arifaj as a person with significant control on 2020-12-08
dot icon04/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon29/10/2020
Registered office address changed from 94 South Esk Road London E7 8EY England to 144a Golders Green Road London NW11 8HB on 2020-10-29
dot icon30/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon30/04/2020
Notification of Fatbardh Arifaj as a person with significant control on 2019-05-01
dot icon30/04/2020
Appointment of Mr Fatbardh Arifaj as a director on 2019-05-01
dot icon30/04/2020
Termination of appointment of Menashe Sadik as a director on 2019-05-01
dot icon30/04/2020
Termination of appointment of Bassam Elia as a director on 2019-05-01
dot icon30/04/2020
Cessation of Chopstix Trading Limited as a person with significant control on 2019-05-01
dot icon30/04/2020
Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 94 South Esk Road London E7 8EY on 2020-04-30
dot icon04/02/2020
Accounts for a small company made up to 2019-04-30
dot icon05/08/2019
Registration of charge 095673960001, created on 2019-07-29
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon13/04/2019
Notification of Chopstix Trading Limited as a person with significant control on 2019-01-09
dot icon13/04/2019
Cessation of Menashe Sadik as a person with significant control on 2019-01-09
dot icon04/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon28/09/2018
Resolutions
dot icon02/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon19/01/2018
Registered office address changed from 6 Milne Feild Hatch End Middlesex HA5 4DP to 136-144 Golders Green Road London NW11 8HB on 2018-01-19
dot icon18/08/2017
Accounts for a dormant company made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon22/12/2016
Appointment of Mr Bassam Elia as a director on 2016-12-01
dot icon21/12/2016
Accounts for a dormant company made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon30/05/2015
Registered office address changed from 5 Broadbent Close Highgate London N6 5JW England to 6 Milne Feild Hatch End Middlesex HA5 4DP on 2015-05-30
dot icon29/04/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
06/01/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bassam Elia
Director
01/12/2016 - 01/05/2019
258
Mr Menashe Sadik
Director
29/04/2015 - 01/05/2019
209
Arifaj, Fatbardh
Director
01/05/2019 - 08/12/2020
132
Arifaj, Fatbardh
Director
11/12/2020 - 21/10/2022
132
Nazari, Shams
Director
21/10/2022 - 10/09/2023
13

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHOPSTIX EARLS COURT LIMITED

CHOPSTIX EARLS COURT LIMITED is an(a) Active company incorporated on 29/04/2015 with the registered office located at 8 Elliott Street, Hartlepool TS26 8AZ. 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 CHOPSTIX EARLS COURT LIMITED?

toggle

CHOPSTIX EARLS COURT LIMITED is currently Active. It was registered on 29/04/2015 .

Where is CHOPSTIX EARLS COURT LIMITED located?

toggle

CHOPSTIX EARLS COURT LIMITED is registered at 8 Elliott Street, Hartlepool TS26 8AZ.

What does CHOPSTIX EARLS COURT LIMITED do?

toggle

CHOPSTIX EARLS COURT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHOPSTIX EARLS COURT LIMITED?

toggle

The latest filing was on 04/04/2025: Registered office address changed from 159 Earls Court Road London SW5 9RQ England to 8 Elliott Street Hartlepool TS26 8AZ on 2025-04-04.