Background WavePink WaveYellow Wave

KITCHEN TABLE LIMITED (09669472)

KITCHEN TABLE LIMITED (09669472) is a dissolved UK company. incorporated on 3 July 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46150). KITCHEN TABLE LIMITED has been registered for 10 years. Current directors include CANNON, Amanda Jacqueline.

Company Number
09669472
Status
dissolved
Type
ltd
Incorporated
3 July 2015
Age
10 years
Address
14 Amherst Avenue, London, W13 8NQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46150)
Directors
CANNON, Amanda Jacqueline
SIC Codes
46150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITCHEN TABLE LIMITED

KITCHEN TABLE LIMITED is an dissolved company incorporated on 3 July 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46150). KITCHEN TABLE LIMITED was registered 10 years ago.(SIC: 46150)

Status

dissolved

Active since 10 years ago

Company No

09669472

LTD Company

Age

10 Years

Incorporated 3 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by N/A
Contact
Address

14 Amherst Avenue London, W13 8NQ,

Previous Addresses

1 Heathside Road Northwood HA6 2EE England
From: 7 December 2017To: 30 August 2019
7 st. Johns Road Harrow HA1 2EY England
From: 15 December 2016To: 7 December 2017
99 Heath Street Hampstead London NW3 6st England
From: 28 September 2015To: 15 December 2016
Symbio Place Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9PH United Kingdom
From: 3 July 2015To: 28 September 2015
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Sept 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Director Joined
Aug 16
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CANNON, Amanda Jacqueline

Active
Amherst Avenue, LondonW13 8NQ
Born March 1968
Director
Appointed 15 Aug 2015

KNOWLES, Liam

Resigned
Amherst Avenue, LondonW13 8NQ
Secretary
Appointed 03 Jul 2015
Resigned 22 Aug 2025

ALLAN, Claudia

Resigned
Amherst Avenue, LondonW13 8NQ
Born April 1965
Director
Appointed 03 Jul 2015
Resigned 22 Aug 2025

ALLAN, Hayley Sara

Resigned
Amherst Avenue, LondonW13 8NQ
Born July 1968
Director
Appointed 03 Jul 2015
Resigned 22 Aug 2025

CANNON, Amanda Jacqueline

Resigned
Whiteleaf Road, Hemel HempsteadHP3 9PH
Born March 1968
Director
Appointed 03 Jul 2015
Resigned 11 Sept 2015

GORDON, Carmella

Resigned
Amherst Avenue, LondonW13 8NQ
Born March 1967
Director
Appointed 03 Jul 2015
Resigned 22 Aug 2025

KNOWLES, Liam

Resigned
Amherst Avenue, LondonW13 8NQ
Born August 1975
Director
Appointed 03 Jul 2015
Resigned 22 Aug 2025
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Incorporation Company
3 July 2015
NEWINCIncorporation