Company NameThe Table Top Cooking Company Limited
Company StatusDissolved
Company Number04687797
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Sean Satterley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2003(5 days after company formation)
Appointment Duration17 years, 10 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Meadow Bank
Leigh
Tonbridge
Kent
TN11 8RA
Director NameJane Willey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(5 days after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2007)
RoleMarketing Agency
Correspondence Address5 Millers Lane
Stansead Abbotts
Hertfordshire
SG12 8AF
Secretary NameJane Willey
NationalityBritish
StatusResigned
Appointed10 March 2003(5 days after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2007)
RoleMarketing Agency
Correspondence Address5 Millers Lane
Stansead Abbotts
Hertfordshire
SG12 8AF
Secretary NameMs Janette Withey
NationalityBritish
StatusResigned
Appointed06 July 2007(4 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Longmeadow
Riverhead
Sevenoaks
Kent
TN13 2QY
Secretary NameStuart Ian John Davis
NationalityBritish
StatusResigned
Appointed17 January 2008(4 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 September 2008)
RoleCompany Director
Correspondence Address9 Moncktons Avenue
Maidstone
Kent
ME14 2PZ
Director NameMr Paul Dean Russell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(8 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 October 2011)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 64 Baker Street
London
W1U 7GB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressJackson House Station Road
Chingford
London
E4 7BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£23,051
Cash£104
Current Liabilities£42,875

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
2 July 2019Compulsory strike-off action has been discontinued (1 page)
30 June 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
12 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
7 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
5 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 204
(3 pages)
28 June 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 204
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 204
(3 pages)
27 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 204
(3 pages)
27 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 204
(3 pages)
22 October 2014Director's details changed for Sean Satterley on 16 October 2014 (2 pages)
22 October 2014Director's details changed for Sean Satterley on 16 October 2014 (2 pages)
4 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 204
(3 pages)
4 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 204
(3 pages)
4 June 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 204
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
31 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2012Termination of appointment of Paul Russell as a director (1 page)
25 January 2012Termination of appointment of Paul Russell as a director (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011Appointment of Mr Paul Dean Russell as a director (3 pages)
12 July 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 204
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 204
(4 pages)
12 July 2011Appointment of Mr Paul Dean Russell as a director (3 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Return made up to 05/03/09; full list of members (3 pages)
1 April 2009Return made up to 05/03/09; full list of members (3 pages)
23 March 2009Appointment terminated secretary stuart davis (1 page)
23 March 2009Appointment terminated secretary stuart davis (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 July 2008Location of register of members (1 page)
8 July 2008Location of register of members (1 page)
8 July 2008Return made up to 05/03/08; full list of members (3 pages)
8 July 2008Location of debenture register (1 page)
8 July 2008Registered office changed on 08/07/2008 from 3 blake house admiral's way london E14 9UJ (1 page)
8 July 2008Registered office changed on 08/07/2008 from 3 blake house admiral's way london E14 9UJ (1 page)
8 July 2008Return made up to 05/03/08; full list of members (3 pages)
8 July 2008Location of debenture register (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
10 September 2007Return made up to 05/03/07; full list of members (2 pages)
10 September 2007Return made up to 05/03/07; full list of members (2 pages)
7 September 2007Secretary resigned (1 page)
7 September 2007Secretary resigned (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New secretary appointed (1 page)
7 September 2007Director resigned (1 page)
7 September 2007New secretary appointed (1 page)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
7 March 2007Registered office changed on 07/03/07 from: 66 verney road london SE16 3DH (1 page)
7 March 2007Registered office changed on 07/03/07 from: 66 verney road london SE16 3DH (1 page)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
31 May 2006Return made up to 05/03/06; full list of members (7 pages)
31 May 2006Return made up to 05/03/06; full list of members (7 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
7 April 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (2 pages)
5 January 2005Total exemption full accounts made up to 31 March 2004 (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 89 chevening road, chipstead sevenoaks kent TN13 2SA (1 page)
22 July 2004Registered office changed on 22/07/04 from: 89 chevening road, chipstead sevenoaks kent TN13 2SA (1 page)
24 June 2004Return made up to 05/03/04; full list of members (7 pages)
24 June 2004Return made up to 05/03/04; full list of members (7 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New secretary appointed;new director appointed (1 page)
5 April 2003New secretary appointed;new director appointed (1 page)
5 April 2003New director appointed (2 pages)
4 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 April 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Secretary resigned (1 page)
5 March 2003Incorporation (9 pages)
5 March 2003Incorporation (9 pages)