Company NameCooks On The Books Limited
Company StatusDissolved
Company Number03737083
CategoryPrivate Limited Company
Incorporation Date19 March 1999(25 years, 1 month ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)
Previous NamePrivate And Corporate Professional Cooks Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoanna Browner
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1999(1 day after company formation)
Appointment Duration6 years, 11 months (closed 28 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Westover Road
London
SW18 2RQ
Secretary NameTherese Lindqvist
NationalityBritish
StatusClosed
Appointed29 February 2004(4 years, 11 months after company formation)
Appointment Duration2 years (closed 28 February 2006)
RoleCompany Director
Correspondence Address52 Stanmer Street
London
SW11 3EG
Secretary NameCheryl Rita Pain
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address523b Liverpool Road
London
N7 8NS
Secretary NameCaroline Morrison
NationalityBritish
StatusResigned
Appointed20 March 1999(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 29 February 2004)
RoleCompany Director
Correspondence AddressLarkrise
Kentisbeare
Collumpton
Devon
EX15 2AD
Director NameUpper Street Services Ltd (Corporation)
StatusResigned
Appointed19 March 1999(same day as company formation)
Correspondence Address3 Tolpuddle Street
Islington
London
N1 0XT

Location

Registered AddressFriars Court 17 Rushworth Street
London
SE1 0RB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
6 October 2005Application for striking-off (1 page)
25 August 2004Return made up to 19/03/04; full list of members; amend (6 pages)
2 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
25 March 2003Return made up to 19/03/03; full list of members (6 pages)
24 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
12 April 2001Return made up to 19/03/01; full list of members (6 pages)
14 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 March 2000Return made up to 19/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999New secretary appointed (2 pages)
19 March 1999Incorporation (10 pages)