UKBizDB.co.uk

CHOPSTIX THE CORE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chopstix The Core Limited. The company was founded 10 years ago and was given the registration number 09017014. The firm's registered office is in LONDON. You can find them at Olympia House, Armitage Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHOPSTIX THE CORE LIMITED
Company Number:09017014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 April 2014
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Olympia House, Armitage Road, London, NW11 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144a Golders Green Road, London, United Kingdom, NW11 8HB

Director01 May 2018Active
144a Golders Green Road, London, United Kingdom, NW11 8HB

Secretary29 April 2014Active
144a Golders Green Road, London, United Kingdom, NW11 8HB

Director29 April 2014Active
144a, Golders Green Road, London, United Kingdom, NW11 8HB

Director01 December 2016Active

People with Significant Control

Mr Elias Fouad Elia
Notified on:01 May 2018
Status:Active
Date of birth:February 1975
Nationality:British
Address:144a Golders Green Road, London, NW11 8HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Chopstix Trading Limited
Notified on:30 April 2017
Status:Active
Country of residence:England
Address:144a, Golders Green Road, London, England, NW11 8HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Menashe Sadik
Notified on:28 April 2017
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:144a, Golders Green Road, London, England, NW11 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-17Gazette

Gazette dissolved liquidation.

Download
2020-09-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-10-28Mortgage

Mortgage satisfy charge full.

Download
2019-08-06Insolvency

Liquidation disclaimer notice.

Download
2019-08-06Address

Change registered office address company with date old address new address.

Download
2019-08-05Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-05Resolution

Resolution.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2018-06-30Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Officers

Termination secretary company with name termination date.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-28Persons with significant control

Notification of a person with significant control.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-28Address

Change registered office address company with date old address new address.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-01-19Address

Change registered office address company with date old address new address.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-01Persons with significant control

Cessation of a person with significant control.

Download
2017-05-24Resolution

Resolution.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.