Company NameTabletop Treats Limited
Company StatusDissolved
Company Number03262902
CategoryPrivate Limited Company
Incorporation Date14 October 1996(27 years, 7 months ago)
Dissolution Date12 November 2002 (21 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Rachid Bennis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(2 months after company formation)
Appointment Duration5 years, 11 months (closed 12 November 2002)
RoleCompany Director
Correspondence Address66 Castlenau
Barnes
London
SW13 9EX
Director NameAziz Cherquaoui
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(2 months after company formation)
Appointment Duration5 years, 11 months (closed 12 November 2002)
RoleCompany Director
Correspondence AddressMayland House 25 Cale Street
Sutton Estate
London
SW3 3QU
Director NameMr Hassan Moujahid
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1996(2 months after company formation)
Appointment Duration5 years, 11 months (closed 12 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cardinal Close
Morden Park
Surrey
SM4 4SY
Secretary NameMr Hassan Moujahid
NationalityBritish
StatusClosed
Appointed17 December 1996(2 months after company formation)
Appointment Duration5 years, 11 months (closed 12 November 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Cardinal Close
Morden Park
Surrey
SM4 4SY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 October 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address114 South Norwood Hill
London
SE25 6AQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 July 2002First Gazette notice for compulsory strike-off (1 page)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
13 December 2000Return made up to 14/10/00; full list of members (8 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
9 February 2000Return made up to 14/10/99; full list of members (8 pages)
19 November 1998Return made up to 14/10/98; full list of members (5 pages)
11 September 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
17 November 1997Ad 23/12/96--------- £ si 98@1 (2 pages)
17 November 1997Return made up to 14/10/97; full list of members (5 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997Registered office changed on 08/01/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Secretary resigned (1 page)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 January 1997Memorandum and Articles of Association (14 pages)
14 October 1996Incorporation (8 pages)