Company NameUnibrands (Thailand) Limited
Company StatusDissolved
Company Number00083779
CategoryPrivate Limited Company
Incorporation Date3 March 1905(119 years, 2 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameBlackfriars Nominees Limited (Corporation)
StatusClosed
Appointed11 February 2008(103 years after company formation)
Appointment Duration1 year, 4 months (closed 30 June 2009)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed11 February 2008(103 years after company formation)
Appointment Duration1 year, 4 months (closed 30 June 2009)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusClosed
Appointed11 February 2008(103 years after company formation)
Appointment Duration1 year, 4 months (closed 30 June 2009)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMiss Kannikar Chalitaporn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityThai
StatusResigned
Appointed14 December 1992(87 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 January 2002)
RoleManager
Correspondence Address126/2 Soi Kaeng Chuan
Nang Linchee
Bangkok 10 120
Thailand
Director NameChitti Dansubutra
Date of BirthJuly 1944 (Born 79 years ago)
NationalityThai
StatusResigned
Appointed14 December 1992(87 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 1997)
RoleManager
Correspondence Address12/1 Sukhumvit 42
Bangkok 10 110
Foreign
Director NameMr Viroj Phutrakul
Date of BirthJuly 1934 (Born 89 years ago)
NationalityThai
StatusResigned
Appointed14 December 1992(87 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 August 1995)
RoleManager
Correspondence Address24 Soi Soonvichai 6
New Petchburi Road
Bangkapi, Huaykwang
Bangkok 10310
Thailand
Director NameYongyut Thavikulwat
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityThai
StatusResigned
Appointed14 December 1992(87 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleManager
Correspondence Address1019/6 Chaliang 5
Sukhumvit 103 Prakanong
Bangkok 10 260
Foreign
Secretary NameIan Alan Charles Shrimpton
NationalityBritish
StatusResigned
Appointed14 December 1992(87 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 August 1999)
RoleCompany Director
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Director NameJajaval Vongsritrakarn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityThai
StatusResigned
Appointed01 January 1994(88 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2000)
RoleManager
Correspondence Address76/5 Ekamai 22
Sukhumvit 63
Bangkok
10110
Director NameKhongsak Phanich
Date of BirthMarch 1943 (Born 81 years ago)
NationalityThai
StatusResigned
Appointed15 August 1995(90 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 January 2002)
RoleManager
Correspondence Address22/3 Soi Chalermsuk
Phaholyothin 28
Bangkok
10900
Director NameIan Alan Charles Shrimpton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(91 years, 11 months after company formation)
Appointment Duration1 week, 3 days (resigned 10 February 1997)
RoleManager
Correspondence Address8 Wood End Hill
Harpenden
Hertfordshire
AL5 3EZ
Secretary NameMr Glaister Boyd St Ledger Anderson
NationalityBritish
StatusResigned
Appointed23 August 1999(94 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Orchard Avenue
Shirley
Croydon
Surrey
CR0 8UB
Director NameChanin Archjananun
Date of BirthMarch 1964 (Born 60 years ago)
NationalityThai
StatusResigned
Appointed01 April 2000(95 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 11 February 2008)
RoleManager
Correspondence Address7-8 Yen-Akard Road
Yannawa
Bangkok
10120
Director NameWannipa Bhakdibutra
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityThai
StatusResigned
Appointed15 November 2002(97 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 February 2008)
RoleManager
Correspondence Address257 Ladprao 115 Road
Klongchan
Bangkapi
Bangkok
Foreign
Director NameYol Phokasub
Date of BirthAugust 1961 (Born 62 years ago)
NationalityThai
StatusResigned
Appointed15 November 2002(97 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2006)
RoleManager
Correspondence Address60 Moo 2 Srinakharin Road
Nongbon
Praves
Bangkok 10260
Foreign

Location

Registered AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts29 November 2006 (17 years, 5 months ago)
Accounts CategoryFull
Accounts Year End29 November

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2009Return of final meeting in a members' voluntary winding up (4 pages)
9 October 2008Appointment of a voluntary liquidator (1 page)
9 October 2008Declaration of solvency (3 pages)
9 October 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2008Return made up to 01/04/08; full list of members (4 pages)
8 March 2008Secretary appointed the new hovema LIMITED (2 pages)
8 March 2008Appointment terminated director chanin archjananun (1 page)
8 March 2008Appointment terminated secretary glaister anderson (1 page)
8 March 2008Appointment terminated director wannipa bhakdibutra (1 page)
8 March 2008Director appointed blackfriars nominees LIMITED (2 pages)
8 March 2008Director appointed the new hovema LIMITED (2 pages)
29 October 2007Accounting reference date shortened from 31/12/06 to 29/11/06 (1 page)
29 October 2007Full accounts made up to 29 November 2006 (11 pages)
13 July 2007Registered office changed on 13/07/07 from: number one watergate london EC4Y 0AE (1 page)
19 April 2007Return made up to 01/04/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
13 July 2006Director resigned (1 page)
27 April 2006Return made up to 01/04/06; full list of members (3 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
18 April 2005Return made up to 01/04/05; full list of members (7 pages)
6 September 2004Full accounts made up to 31 December 2003 (11 pages)
26 April 2004Return made up to 01/04/04; full list of members (6 pages)
22 November 2003Director's particulars changed (1 page)
19 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 September 2003Return made up to 09/08/03; full list of members (6 pages)
18 February 2003Auditor's resignation (1 page)
11 December 2002Director's particulars changed (1 page)
11 December 2002Director's particulars changed (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002New director appointed (2 pages)
27 November 2002Full accounts made up to 31 December 2001 (9 pages)
11 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 September 2001Full accounts made up to 31 December 2000 (9 pages)
20 August 2001Return made up to 09/08/01; full list of members (6 pages)
29 September 2000Full accounts made up to 31 December 1999 (9 pages)
7 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
15 August 2000Return made up to 09/08/00; full list of members (5 pages)
12 April 2000Director resigned (1 page)
12 April 2000New director appointed (2 pages)
7 September 1999Full accounts made up to 31 December 1998 (9 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Return made up to 09/08/99; no change of members (5 pages)
7 September 1999New secretary appointed (2 pages)
17 February 1999Auditor's resignation (1 page)
1 February 1999Full accounts made up to 31 December 1997 (8 pages)
12 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
14 August 1998Return made up to 09/08/98; full list of members (6 pages)
20 May 1998Full accounts made up to 31 December 1996 (8 pages)
9 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
18 August 1997Return made up to 09/08/97; no change of members (5 pages)
17 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
5 February 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 December 1995 (8 pages)
18 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
2 September 1996Return made up to 09/08/96; full list of members (6 pages)
5 February 1996Full accounts made up to 31 December 1994 (9 pages)
15 August 1995Return made up to 09/08/95; no change of members (10 pages)
8 January 1991Company name changed lever thai LIMITED\certificate issued on 09/01/91 (2 pages)
14 February 1986Company name changed\certificate issued on 14/02/86 (2 pages)