CHOPSTIX WOKING LIMITED

Register to unlock more data on OkredoRegister

CHOPSTIX WOKING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08811189

Incorporation date

11/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2013)
dot icon01/04/2026
Compulsory strike-off action has been discontinued
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon14/08/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon23/01/2025
Change of details for Mr Fatbardh Arifaj as a person with significant control on 2025-01-01
dot icon23/01/2025
Director's details changed for Mr Fatbardh Arifaj on 2025-01-01
dot icon17/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon18/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon23/05/2024
Registered office address changed from The Atrium 29a Kentish Town Road London NW1 8NL England to Devonshire House Manor Way Borehamwood WD6 1QQ on 2024-05-23
dot icon23/04/2024
Compulsory strike-off action has been discontinued
dot icon20/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon04/10/2023
Registered office address changed from 144a Golders Green Road London NW11 8HB England to The Atrium 29a Kentish Town Road London NW1 8NL on 2023-10-04
dot icon24/08/2023
Satisfaction of charge 088111890001 in full
dot icon24/08/2023
Satisfaction of charge 088111890002 in full
dot icon08/08/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-04-24
dot icon25/08/2022
Appointment of Mr Fatbardh Arifaj as a director on 2022-06-10
dot icon24/08/2022
Confirmation statement made on 2022-06-30 with updates
dot icon24/08/2022
Termination of appointment of Menashe Sadik as a director on 2022-06-10
dot icon24/08/2022
Notification of Fatbardh Arifaj as a person with significant control on 2022-06-10
dot icon24/08/2022
Termination of appointment of Bassam Elia as a director on 2022-06-10
dot icon24/08/2022
Termination of appointment of Menashe Sadik as a secretary on 2022-06-10
dot icon24/08/2022
Registered office address changed from 136-144 Golders Green Road London NW11 8HB England to 144a Golders Green Road London NW11 8HB on 2022-08-24
dot icon22/06/2022
Cessation of Chopstix Restaurant Limited as a person with significant control on 2022-05-03
dot icon28/04/2022
Accounts for a small company made up to 2021-04-25
dot icon15/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon11/05/2021
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 088111890002, created on 2019-07-29
dot icon15/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon06/02/2019
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
Appointment of Mr Menashe Sadik as a director on 2017-05-01
dot icon19/01/2018
Registered office address changed from 6 Milne Feild Pinner Middlesex HA5 4DP to 136-144 Golders Green Road London NW11 8HB on 2018-01-19
dot icon27/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon01/11/2017
Registration of charge 088111890001, created on 2017-10-23
dot icon30/06/2017
Cessation of Bassam Elia as a person with significant control on 2017-04-30
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 icon24/05/2017
Resolutions
dot icon11/05/2017
Previous accounting period extended from 2016-12-31 to 2017-04-30
dot icon13/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon03/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon01/12/2014
Director's details changed for Mr Bassam Elia on 2014-12-01
dot icon17/03/2014
Registered office address changed from Ground Floor Britannic House 17 Highfield Road London NW11 9LS England on 2014-03-17
dot icon11/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bassam Elia
Director
11/12/2013 - 10/06/2022
257
Mr Menashe Sadik
Director
01/05/2017 - 10/06/2022
210
Arifaj, Fatbardh
Director
10/06/2022 - Present
133
Sadik, Menashe
Secretary
11/12/2013 - 10/06/2022
-

Persons with Significant Control

2
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 WOKING LIMITED

CHOPSTIX WOKING LIMITED is an(a) Active company incorporated on 11/12/2013 with the registered office located at Devonshire House, Manor Way, Borehamwood WD6 1QQ. 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 WOKING LIMITED?

toggle

CHOPSTIX WOKING LIMITED is currently Active. It was registered on 11/12/2013 .

Where is CHOPSTIX WOKING LIMITED located?

toggle

CHOPSTIX WOKING LIMITED is registered at Devonshire House, Manor Way, Borehamwood WD6 1QQ.

What does CHOPSTIX WOKING LIMITED do?

toggle

CHOPSTIX WOKING 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 WOKING LIMITED?

toggle

The latest filing was on 01/04/2026: Compulsory strike-off action has been discontinued.