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.
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 | : |
|
Registered Address | : | Olympia House, Armitage Road, London, NW11 8RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
144a Golders Green Road, London, United Kingdom, NW11 8HB | Director | 01 May 2018 | Active |
144a Golders Green Road, London, United Kingdom, NW11 8HB | Secretary | 29 April 2014 | Active |
144a Golders Green Road, London, United Kingdom, NW11 8HB | Director | 29 April 2014 | Active |
144a, Golders Green Road, London, United Kingdom, NW11 8HB | Director | 01 December 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-17 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-06 | Insolvency | Liquidation disclaimer notice. | Download |
2019-08-06 | Address | Change registered office address company with date old address new address. | Download |
2019-08-05 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-05 | Resolution | Resolution. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-30 | Officers | Termination secretary company with name termination date. | Download |
2018-06-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-28 | Officers | Termination director company with name termination date. | Download |
2018-06-28 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Officers | Appoint person director company with name date. | Download |
2018-01-19 | Address | Change registered office address company with date old address new address. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-24 | Resolution | Resolution. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.