Company NameThe Table Top Cooking Company (UK) Limited
Company StatusDissolved
Company Number06289765
CategoryPrivate Limited Company
Incorporation Date22 June 2007(16 years, 10 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Sean Satterley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Meadow Bank
Leigh
Tonbridge
Kent
TN11 8RA
Director NameMr Anthony Michael Goodwin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2009(1 year, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 64 Baker Street
London
W1U 7GB
Secretary NameStuart Ian John Davis
NationalityBritish
StatusResigned
Appointed22 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address9 Moncktons Avenue
Maidstone
Kent
ME14 2PZ
Director NameMs Janette Withey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2011)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Longmeadow
Riverhead
Sevenoaks
Kent
TN13 2QY
Secretary NameMs Janette Withey
NationalityBritish
StatusResigned
Appointed07 July 2008(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 22 December 2011)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Mapleton House
Mapleton Road Four Elms
Edenbridge
Kent
TN8 6PL
Director NameKenneth Charles New
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Higher Drive
Banstead
Surrey
SM7 1PQ
Director NameMr Paul Dean Russell
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(3 years, 11 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 Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

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 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£50,344
Cash£171
Current Liabilities£86,029

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

31 March 2020First Gazette notice for voluntary strike-off (1 page)
26 March 2020Voluntary strike-off action has been suspended (1 page)
24 March 2020Application to strike the company off the register (3 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
10 September 2019First 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)
10 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 March 2018Registered office address changed from 3 Blake House Admirals Way London E14 9UJ to Jackson House Station Road Chingford London E4 7BU on 20 March 2018 (1 page)
26 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
26 July 2017Notification of The Table Top Cooking Company Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Notification of The Table Top Cooking Company Limited as a person with significant control on 26 July 2017 (1 page)
26 July 2017Notification of The Table Top Cooking Company Limited as a person with significant control on 6 April 2016 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 152.12
(6 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 152.12
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 152.12
(6 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 October 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 152.12
(6 pages)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2015Termination of appointment of Kenneth Charles New as a director on 23 January 2015 (1 page)
5 February 2015Termination of appointment of Kenneth Charles New as a director on 23 January 2015 (1 page)
22 October 2014Director's details changed for Sean Satterley on 16 October 2014 (2 pages)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Compulsory strike-off action has been discontinued (1 page)
22 October 2014Director's details changed for Sean Satterley on 16 October 2014 (2 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 152.12
(7 pages)
16 October 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 152.12
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 152.12
(7 pages)
1 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 152.12
(7 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (8 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)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Compulsory strike-off action has been discontinued (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012Secretary's details changed for Ms Janette Withey on 17 August 2010 (2 pages)
23 October 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
23 October 2012Secretary's details changed for Ms Janette Withey on 17 August 2010 (2 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
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)
18 January 2012Termination of appointment of Janette Withey as a director (3 pages)
18 January 2012Termination of appointment of Janette Withey as a director (3 pages)
19 December 2011Termination of appointment of Paul Russell as a director (1 page)
19 December 2011Termination of appointment of Paul Russell as a director (1 page)
9 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (9 pages)
9 August 2011Director's details changed for Mr Anthony Michael Goodwin on 22 June 2011 (2 pages)
9 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (9 pages)
9 August 2011Director's details changed for Mr Anthony Michael Goodwin on 22 June 2011 (2 pages)
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 152.12
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 24 May 2011
  • GBP 152.12
(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 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
16 September 2010Annual return made up to 22 June 2010 with a full list of shareholders (8 pages)
15 September 2010Director's details changed for Kenneth Charles New on 22 June 2010 (2 pages)
15 September 2010Director's details changed for Kenneth Charles New on 22 June 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Return made up to 22/06/09; full list of members (5 pages)
12 August 2009Return made up to 22/06/09; full list of members (5 pages)
13 March 2009Ad 12/02/09\gbp si [email protected]=1.22\gbp ic 102.16/103.38\ (2 pages)
13 March 2009Ad 12/02/09\gbp si [email protected]=18.24\gbp ic 103.38/121.62\ (2 pages)
13 March 2009Ad 12/02/09\gbp si [email protected]=1.22\gbp ic 102.16/103.38\ (2 pages)
13 March 2009Ad 12/02/09\gbp si [email protected]=18.24\gbp ic 103.38/121.62\ (2 pages)
13 March 2009Director appointed kenneth charles new (1 page)
13 March 2009Director appointed kenneth charles new (1 page)
12 March 2009Director appointed anthony goodwin (1 page)
12 March 2009Director appointed anthony goodwin (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)
15 January 2009Ad 08/01/09\gbp si [email protected]=2.16\gbp ic 100/102.16\ (2 pages)
15 January 2009Ad 08/01/09\gbp si [email protected]=2.16\gbp ic 100/102.16\ (2 pages)
13 January 2009S-div (2 pages)
13 January 2009Resolutions
  • RES13 ‐ Sub-divided 07/01/2009
(1 page)
13 January 2009S-div (2 pages)
13 January 2009Resolutions
  • RES13 ‐ Sub-divided 07/01/2009
(1 page)
29 August 2008Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 August 2008Ad 28/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 August 2008Return made up to 22/06/08; full list of members (3 pages)
28 August 2008Return made up to 22/06/08; full list of members (3 pages)
8 July 2008Registered office changed on 08/07/2008 from unit 39, armstrong road the royal arsenal london SE18 6RS (1 page)
8 July 2008Registered office changed on 08/07/2008 from unit 39, armstrong road the royal arsenal london SE18 6RS (1 page)
7 July 2008Director appointed ms janette elizabeth withey (1 page)
7 July 2008Appointment terminated secretary stuart davis (1 page)
7 July 2008Secretary appointed ms janette elizabeth withey (1 page)
7 July 2008Secretary appointed ms janette elizabeth withey (1 page)
7 July 2008Appointment terminated secretary stuart davis (1 page)
7 July 2008Director appointed ms janette elizabeth withey (1 page)
17 January 2008New director appointed (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New director appointed (1 page)
17 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
17 January 2008Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
22 June 2007Incorporation (9 pages)
22 June 2007Incorporation (9 pages)