About

Registered Number: 01893247
Date of Incorporation: 07/03/1985 (39 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: 24 Conduit Place, London, W2 1EP

 

Having been setup in 1985, Container Kitchen Systems Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. Container Kitchen Systems Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 14 December 2016
4.68 - Liquidator's statement of receipts and payments 23 August 2016
4.68 - Liquidator's statement of receipts and payments 18 August 2015
4.68 - Liquidator's statement of receipts and payments 21 August 2014
4.68 - Liquidator's statement of receipts and payments 28 June 2013
4.68 - Liquidator's statement of receipts and payments 15 August 2012
4.68 - Liquidator's statement of receipts and payments 04 July 2011
F10.2 - N/A 28 July 2010
RESOLUTIONS - N/A 21 June 2010
4.20 - N/A 21 June 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AD01 - Change of registered office address 28 May 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 13 March 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 18 April 2007
287 - Change in situation or address of Registered Office 14 February 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 10 April 2006
395 - Particulars of a mortgage or charge 11 January 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 23 July 2005
395 - Particulars of a mortgage or charge 23 June 2005
287 - Change in situation or address of Registered Office 02 June 2005
363s - Annual Return 16 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2005
395 - Particulars of a mortgage or charge 02 October 2004
363s - Annual Return 02 December 2003
AA - Annual Accounts 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
287 - Change in situation or address of Registered Office 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 22 October 2003
287 - Change in situation or address of Registered Office 10 October 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
288b - Notice of resignation of directors or secretaries 27 July 2003
395 - Particulars of a mortgage or charge 22 July 2003
395 - Particulars of a mortgage or charge 22 July 2003
395 - Particulars of a mortgage or charge 16 July 2003
395 - Particulars of a mortgage or charge 19 June 2003
AA - Annual Accounts 06 May 2003
363a - Annual Return 30 December 2002
287 - Change in situation or address of Registered Office 30 December 2002
395 - Particulars of a mortgage or charge 28 May 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 11 January 2002
AA - Annual Accounts 22 January 2001
363a - Annual Return 08 November 2000
AA - Annual Accounts 16 April 2000
363a - Annual Return 09 February 2000
395 - Particulars of a mortgage or charge 02 September 1999
395 - Particulars of a mortgage or charge 24 August 1999
395 - Particulars of a mortgage or charge 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 25 June 1999
395 - Particulars of a mortgage or charge 07 May 1999
AA - Annual Accounts 13 January 1999
363a - Annual Return 02 December 1998
AA - Annual Accounts 01 May 1998
363a - Annual Return 11 December 1997
288c - Notice of change of directors or secretaries or in their particulars 11 December 1997
287 - Change in situation or address of Registered Office 22 July 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 11 November 1996
AUD - Auditor's letter of resignation 25 October 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 21 November 1995
RESOLUTIONS - N/A 17 October 1995
CERTNM - Change of name certificate 13 July 1995
AA - Annual Accounts 08 November 1994
288 - N/A 08 November 1994
288 - N/A 08 November 1994
363s - Annual Return 08 November 1994
RESOLUTIONS - N/A 08 June 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 17 November 1993
AA - Annual Accounts 22 February 1993
363s - Annual Return 17 November 1992
AA - Annual Accounts 26 April 1992
363b - Annual Return 14 November 1991
RESOLUTIONS - N/A 07 August 1991
RESOLUTIONS - N/A 07 August 1991
169 - Return by a company purchasing its own shares 07 August 1991
288 - N/A 09 April 1991
363a - Annual Return 14 March 1991
395 - Particulars of a mortgage or charge 16 October 1990
395 - Particulars of a mortgage or charge 08 October 1990
AA - Annual Accounts 25 September 1990
363 - Annual Return 18 December 1989
AA - Annual Accounts 28 November 1989
363 - Annual Return 06 January 1989
AA - Annual Accounts 02 November 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
363 - Annual Return 03 February 1987
AA - Annual Accounts 02 December 1986
288 - N/A 25 November 1986
PUC 2 - N/A 28 June 1985
123 - Notice of increase in nominal capital 09 April 1985
NEWINC - New incorporation documents 07 March 1985

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 January 2006 Outstanding

N/A

Rent deposit deed 09 June 2005 Outstanding

N/A

Rent deposit deed 24 September 2004 Outstanding

N/A

Deed of assignment 14 July 2003 Fully Satisfied

N/A

Chattel mortgage 14 July 2003 Fully Satisfied

N/A

Account assignment 14 July 2003 Fully Satisfied

N/A

Debenture 16 June 2003 Fully Satisfied

N/A

Rent deposit deed 15 May 2002 Outstanding

N/A

Floating charge 16 August 1999 Fully Satisfied

N/A

Certificate of assignment pursuant to a master assignment dated 16TH august 1999 issued by the company 16 August 1999 Fully Satisfied

N/A

Master assignment and floating charge 16 August 1999 Fully Satisfied

N/A

Charge over credit balances 27 April 1999 Fully Satisfied

N/A

Legal mortgage 28 September 1990 Fully Satisfied

N/A

Mortgage debenture 28 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.