THE HUGE CHEESE COMPANY LONDON LIMITED

Register to unlock more data on OkredoRegister

THE HUGE CHEESE COMPANY LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01942162

Incorporation date

26/08/1985

Size

Dormant

Contacts

Registered address

Registered address

44-54 Stewarts Road, London, SW8 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1985)
dot icon14/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2011
Voluntary strike-off action has been suspended
dot icon01/08/2011
First Gazette notice for voluntary strike-off
dot icon18/07/2011
Application to strike the company off the register
dot icon07/12/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon07/12/2010
Director's details changed for Nicholas Graeme Martin on 2010-01-01
dot icon02/10/2010
Accounts for a dormant company made up to 2009-09-30
dot icon25/11/2009
Director's details changed for Jonathan Paul Stedman Archer on 2009-11-25
dot icon25/11/2009
Secretary's details changed for Nicholas Graeme Martin on 2009-11-25
dot icon25/11/2009
Director's details changed for Mr Simon Yorke on 2009-11-25
dot icon25/11/2009
Director's details changed for Nicholas Graeme Martin on 2009-11-25
dot icon15/10/2009
Annual return made up to 2009-06-14 with full list of shareholders
dot icon11/06/2009
Accounts made up to 2008-09-30
dot icon11/06/2009
Accounts made up to 2007-09-30
dot icon25/05/2009
Appointment Terminated Director and Secretary sigurdur sigurdsson
dot icon25/05/2009
Appointment Terminated Director hannes smarason
dot icon25/05/2009
Director appointed simon david yorke
dot icon25/05/2009
Memorandum and Articles of Association
dot icon25/05/2009
Resolutions
dot icon25/05/2009
Resolutions
dot icon29/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon12/04/2009
Director appointed hannes smarason
dot icon11/02/2009
Appointment Terminated Director simon yorke
dot icon22/07/2008
Return made up to 14/06/08; full list of members
dot icon15/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon09/06/2008
Declaration of assistance for shares acquisition
dot icon08/06/2008
Appointment Terminated Director smari sigurdsson
dot icon12/08/2007
Return made up to 14/06/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/01/2007
New secretary appointed;new director appointed
dot icon22/01/2007
New director appointed
dot icon22/01/2007
Director resigned
dot icon22/01/2007
Director resigned
dot icon18/12/2006
Declaration of satisfaction of mortgage/charge
dot icon28/08/2006
Return made up to 14/06/06; full list of members
dot icon12/02/2006
Accounts made up to 2005-09-30
dot icon20/07/2005
Return made up to 14/06/05; full list of members
dot icon30/03/2005
Full accounts made up to 2004-09-30
dot icon01/08/2004
Full accounts made up to 2003-09-26
dot icon07/06/2004
Return made up to 14/06/04; full list of members
dot icon28/07/2003
New director appointed
dot icon28/07/2003
New secretary appointed
dot icon28/07/2003
Secretary resigned
dot icon28/07/2003
Director resigned
dot icon28/07/2003
Director resigned
dot icon28/07/2003
Director resigned
dot icon28/07/2003
Registered office changed on 29/07/03 from: unit A37-42 new covent garden market nine elms lane london SW8 5DZ
dot icon28/07/2003
Accounting reference date shortened from 31/01/04 to 30/09/03
dot icon22/07/2003
Declaration of satisfaction of mortgage/charge
dot icon22/07/2003
Declaration of satisfaction of mortgage/charge
dot icon17/07/2003
Return made up to 14/06/03; full list of members
dot icon07/04/2003
Full accounts made up to 2003-01-31
dot icon18/02/2003
Full accounts made up to 2002-01-31
dot icon21/11/2002
Director resigned
dot icon21/11/2002
New director appointed
dot icon30/06/2002
Return made up to 14/06/02; full list of members
dot icon30/06/2002
Location of register of members address changed
dot icon30/06/2002
Location of debenture register address changed
dot icon10/01/2002
New director appointed
dot icon20/06/2001
Return made up to 14/06/01; full list of members
dot icon30/05/2001
Full accounts made up to 2001-01-31
dot icon31/01/2001
Amended full accounts made up to 2000-01-31
dot icon14/09/2000
Accounts for a small company made up to 2000-01-31
dot icon26/07/2000
Director's particulars changed
dot icon26/07/2000
Secretary's particulars changed
dot icon24/07/2000
Return made up to 14/06/00; full list of members
dot icon13/06/2000
£ ic 155000/80000 31/03/00 £ sr 75000@1=75000
dot icon18/10/1999
Director's particulars changed
dot icon10/08/1999
Return made up to 14/06/99; full list of members
dot icon13/06/1999
Full accounts made up to 1999-01-31
dot icon16/03/1999
Ad 29/01/99--------- £ si 18240@1=18240 £ ic 136760/155000
dot icon16/03/1999
Ad 29/01/99--------- £ si 5760@1=5760 £ ic 131000/136760
dot icon28/02/1999
Secretary resigned
dot icon28/02/1999
Nc inc already adjusted 25/01/99
dot icon24/02/1999
Resolutions
dot icon24/02/1999
New secretary appointed
dot icon17/06/1998
Return made up to 14/06/98; full list of members
dot icon27/05/1998
Full accounts made up to 1998-01-31
dot icon21/05/1998
Registered office changed on 22/05/98 from: 34 crimscott street london SE1 5TP
dot icon23/06/1997
Full accounts made up to 1997-01-31
dot icon21/06/1997
Return made up to 14/06/97; full list of members
dot icon05/05/1997
Director's particulars changed
dot icon11/03/1997
Particulars of mortgage/charge
dot icon28/01/1997
New director appointed
dot icon07/01/1997
Accounting reference date extended from 30/09/96 to 31/01/97
dot icon07/01/1997
New director appointed
dot icon07/01/1997
New director appointed
dot icon23/10/1996
Return made up to 14/06/96; full list of members
dot icon21/10/1996
Director's particulars changed
dot icon05/10/1996
Director's particulars changed
dot icon08/08/1996
Resolutions
dot icon08/08/1996
Ad 31/05/96--------- £ si 130000@1=130000 £ ic 1000/131000
dot icon08/08/1996
£ nc 1000/131000 31/05/96
dot icon03/08/1996
Full accounts made up to 1995-09-30
dot icon18/03/1996
Registered office changed on 19/03/96 from: 42 upper berkeley street london W1 8AB
dot icon17/03/1996
Auditor's resignation
dot icon01/08/1995
Full accounts made up to 1994-09-30
dot icon03/07/1995
Return made up to 14/06/95; full list of members
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 icon10/11/1994
Particulars of mortgage/charge
dot icon02/08/1994
Full accounts made up to 1993-09-30
dot icon10/07/1994
Return made up to 14/06/94; full list of members
dot icon27/02/1994
Director resigned;new director appointed
dot icon27/02/1994
New director appointed
dot icon27/02/1994
Secretary resigned;new secretary appointed
dot icon16/12/1993
Auditor's resignation
dot icon16/12/1993
Registered office changed on 17/12/93 from: the old school upper dicker hailsham sussex BN27 3QA
dot icon09/11/1993
Return made up to 14/06/93; full list of members
dot icon27/07/1993
Full accounts made up to 1992-09-30
dot icon10/08/1992
Full accounts made up to 1991-09-30
dot icon29/06/1992
Return made up to 14/06/92; no change of members
dot icon19/09/1991
Full accounts made up to 1990-09-30
dot icon06/07/1991
Return made up to 14/06/91; full list of members
dot icon07/11/1990
Resolutions
dot icon17/10/1990
New director appointed
dot icon01/08/1990
Return made up to 24/07/90; full list of members
dot icon01/08/1990
Full accounts made up to 1989-09-30
dot icon20/02/1990
Return made up to 31/12/89; full list of members
dot icon12/11/1989
Ad 21/09/89--------- £ si 998@1=998 £ ic 2/1000
dot icon26/06/1989
Particulars of mortgage/charge
dot icon23/02/1989
Certificate of change of name
dot icon23/02/1989
Certificate of change of name
dot icon21/02/1989
Accounts made up to 1988-09-30
dot icon21/02/1989
Return made up to 31/12/88; full list of members
dot icon18/02/1988
Full accounts made up to 1987-09-30
dot icon18/02/1988
Return made up to 31/12/87; full list of members
dot icon22/01/1987
Accounts made up to 1986-09-30
dot icon08/01/1987
Accounting reference date shortened from 31/03 to 30/09
dot icon17/12/1986
Return made up to 26/12/86; full list of members
dot icon27/05/1986
Certificate of change of name
dot icon26/08/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yorke, Simon David
Director
24/04/2009 - Present
20
Woodhouse, Bernard Raymond
Director
12/01/1994 - 10/07/2003
2
Martin, Nicholas Graeme
Director
01/10/2002 - Present
11
Sigurdsson, Smari Svanberg
Director
04/01/2007 - 30/05/2008
4
Pollard, Caroline Victoria
Secretary
01/02/1999 - 10/07/2003
-

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 THE HUGE CHEESE COMPANY LONDON LIMITED

THE HUGE CHEESE COMPANY LONDON LIMITED is an(a) Dissolved company incorporated on 26/08/1985 with the registered office located at 44-54 Stewarts Road, London, SW8 4DF. There are currently 4 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 THE HUGE CHEESE COMPANY LONDON LIMITED?

toggle

THE HUGE CHEESE COMPANY LONDON LIMITED is currently Dissolved. It was registered on 26/08/1985 and dissolved on 14/11/2011.

Where is THE HUGE CHEESE COMPANY LONDON LIMITED located?

toggle

THE HUGE CHEESE COMPANY LONDON LIMITED is registered at 44-54 Stewarts Road, London, SW8 4DF.

What does THE HUGE CHEESE COMPANY LONDON LIMITED do?

toggle

THE HUGE CHEESE COMPANY LONDON LIMITED operates in the Non-specialised wholesale of food, beverages and tobacco (51.39 - SIC 2003) sector.

What is the latest filing for THE HUGE CHEESE COMPANY LONDON LIMITED?

toggle

The latest filing was on 14/11/2011: Final Gazette dissolved via voluntary strike-off.