CONTAINER KITCHEN SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CONTAINER KITCHEN SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01893247

Incorporation date

06/03/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

24 Conduit Place, London W2 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1985)
dot icon13/03/2017
Final Gazette dissolved following liquidation
dot icon13/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon22/08/2016
Liquidators' statement of receipts and payments to 2016-06-10
dot icon17/08/2015
Liquidators' statement of receipts and payments to 2015-06-10
dot icon20/08/2014
Liquidators' statement of receipts and payments to 2014-06-10
dot icon27/06/2013
Liquidators' statement of receipts and payments to 2013-06-10
dot icon14/08/2012
Liquidators' statement of receipts and payments to 2012-06-10
dot icon03/07/2011
Liquidators' statement of receipts and payments to 2011-06-10
dot icon27/07/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/06/2010
Statement of affairs with form 4.19
dot icon20/06/2010
Appointment of a voluntary liquidator
dot icon20/06/2010
Resolutions
dot icon07/06/2010
Director's details changed for Mark Kingston on 2010-06-08
dot icon07/06/2010
Secretary's details changed for Colette Jacqueline Brun on 2010-06-08
dot icon27/05/2010
Registered office address changed from C/O Ashfield Accountancy Service Suite 3a Oriental Road Woking Surrey GU22 7AH on 2010-05-28
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/01/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon03/11/2009
Director's details changed for Mark Kingston on 2009-11-01
dot icon17/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon05/02/2009
Return made up to 03/11/08; full list of members
dot icon04/02/2009
Director's change of particulars / mark kingston / 01/11/2008
dot icon04/02/2009
Secretary's change of particulars / colette brun / 01/11/2008
dot icon12/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/11/2007
Return made up to 03/11/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/02/2007
Registered office changed on 14/02/07 from: henley park normandy guildford surrey GU3 2BL
dot icon05/11/2006
Return made up to 03/11/06; full list of members
dot icon09/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/01/2006
Particulars of mortgage/charge
dot icon15/12/2005
Return made up to 03/11/05; full list of members
dot icon22/07/2005
Total exemption full accounts made up to 2004-06-30
dot icon22/06/2005
Particulars of mortgage/charge
dot icon01/06/2005
Registered office changed on 02/06/05 from: 137-143 high street sutton surrey SM1 1JH
dot icon15/03/2005
Return made up to 03/11/04; full list of members
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon01/10/2004
Particulars of mortgage/charge
dot icon01/12/2003
Full accounts made up to 2003-06-30
dot icon01/12/2003
New secretary appointed
dot icon01/12/2003
Registered office changed on 02/12/03 from: 137-143 high street sutton SM1 1JH
dot icon01/12/2003
Secretary resigned
dot icon01/12/2003
Return made up to 03/11/03; full list of members
dot icon21/10/2003
New secretary appointed
dot icon09/10/2003
Registered office changed on 10/10/03 from: 2 bloomsbury street london WC1B 3ST
dot icon26/07/2003
Director resigned
dot icon26/07/2003
Director resigned
dot icon21/07/2003
Particulars of mortgage/charge
dot icon21/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon05/05/2003
Full accounts made up to 2002-06-30
dot icon29/12/2002
Return made up to 03/11/02; full list of members
dot icon29/12/2002
Registered office changed on 30/12/02 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon27/05/2002
Particulars of mortgage/charge
dot icon01/02/2002
Full accounts made up to 2001-06-30
dot icon10/01/2002
Return made up to 03/11/01; full list of members
dot icon21/01/2001
Full accounts made up to 2000-06-30
dot icon07/11/2000
Return made up to 03/11/00; full list of members
dot icon15/04/2000
Full accounts made up to 1999-06-30
dot icon08/02/2000
Return made up to 03/11/99; full list of members
dot icon01/09/1999
Particulars of mortgage/charge
dot icon23/08/1999
Particulars of mortgage/charge
dot icon23/08/1999
Particulars of mortgage/charge
dot icon24/06/1999
Secretary's particulars changed;director's particulars changed
dot icon06/05/1999
Particulars of mortgage/charge
dot icon12/01/1999
Full group accounts made up to 1998-06-30
dot icon01/12/1998
Return made up to 03/11/98; full list of members
dot icon30/04/1998
Full accounts made up to 1997-06-30
dot icon10/12/1997
Return made up to 03/11/97; full list of members
dot icon10/12/1997
Secretary's particulars changed;director's particulars changed
dot icon21/07/1997
Registered office changed on 22/07/97 from: 106-114 borough high street london SE1 1LB
dot icon19/03/1997
Full accounts made up to 1996-06-30
dot icon10/11/1996
Return made up to 03/11/96; no change of members
dot icon24/10/1996
Auditor's resignation
dot icon24/03/1996
Accounts for a small company made up to 1995-07-02
dot icon20/11/1995
Return made up to 03/11/95; no change of members
dot icon16/10/1995
Resolutions
dot icon12/07/1995
Certificate of change of name
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Accounts for a small company made up to 1994-07-03
dot icon07/11/1994
Director's particulars changed
dot icon07/11/1994
Director's particulars changed
dot icon07/11/1994
Return made up to 03/11/94; full list of members
dot icon07/06/1994
Particulars of contract relating to shares
dot icon07/06/1994
Ad 20/05/94--------- £ si 198000@1=198000 £ ic 12000/210000
dot icon07/06/1994
Resolutions
dot icon16/11/1993
Accounts for a small company made up to 1993-07-04
dot icon16/11/1993
Return made up to 03/11/93; no change of members
dot icon21/02/1993
Accounts for a small company made up to 1992-06-30
dot icon16/11/1992
Return made up to 03/11/92; no change of members
dot icon25/04/1992
Accounts for a small company made up to 1991-06-30
dot icon13/11/1991
Return made up to 03/11/91; full list of members
dot icon06/08/1991
£ ic 16000/12000 28/06/91 £ sr 4000@1=4000
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon08/04/1991
New secretary appointed;director resigned
dot icon13/03/1991
Return made up to 28/09/90; no change of members
dot icon15/10/1990
Particulars of mortgage/charge
dot icon07/10/1990
Particulars of mortgage/charge
dot icon24/09/1990
Accounts for a small company made up to 1990-06-30
dot icon17/12/1989
Return made up to 03/11/89; full list of members
dot icon27/11/1989
Accounts for a small company made up to 1989-06-30
dot icon05/01/1989
Return made up to 14/09/88; full list of members
dot icon01/11/1988
Accounts for a small company made up to 1988-06-30
dot icon08/11/1987
Accounts for a small company made up to 1987-06-30
dot icon08/11/1987
Return made up to 14/10/87; full list of members
dot icon02/02/1987
Return made up to 31/07/86; full list of members
dot icon01/12/1986
Accounts for a small company made up to 1986-06-30
dot icon24/11/1986
New director appointed
dot icon27/06/1985
Allotment of shares
dot icon08/04/1985
Increase in nominal capital
dot icon06/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brun, Colette Jacqueline
Secretary
01/09/2003 - Present
4

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 CONTAINER KITCHEN SYSTEMS LIMITED

CONTAINER KITCHEN SYSTEMS LIMITED is an(a) Dissolved company incorporated on 06/03/1985 with the registered office located at 24 Conduit Place, London W2 1EP. 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 CONTAINER KITCHEN SYSTEMS LIMITED?

toggle

CONTAINER KITCHEN SYSTEMS LIMITED is currently Dissolved. It was registered on 06/03/1985 and dissolved on 13/03/2017.

Where is CONTAINER KITCHEN SYSTEMS LIMITED located?

toggle

CONTAINER KITCHEN SYSTEMS LIMITED is registered at 24 Conduit Place, London W2 1EP.

What does CONTAINER KITCHEN SYSTEMS LIMITED do?

toggle

CONTAINER KITCHEN SYSTEMS LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for CONTAINER KITCHEN SYSTEMS LIMITED?

toggle

The latest filing was on 13/03/2017: Final Gazette dissolved following liquidation.