London
W14 9ED
Secretary Name | Mr Prapan Kumjim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 1992(14 years, 4 months after company formation) |
Appointment Duration | 17 years, 12 months (closed 20 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Palliser Court London W14 9ED |
Director Name | Prapon Joe Kumjim |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Thai |
Status | Closed |
Appointed | 08 March 2005(27 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | 40/1 Soi Sailom 1 Phahonyotin Road Bangkok 10400 Thailand |
Director Name | Mr John Fredrick Hoare |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 July 2003) |
Role | Bookkeeper Retired |
Correspondence Address | Mount Pleasant Lea Bailey Ross On Wye Herefordshire HR9 5TY Wales |
Director Name | Mr Prajak Kumjim |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 01 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 March 2005) |
Role | Merchant |
Correspondence Address | Maasboulevard 136 Rotterdam 3011 Tx Foreign |
Director Name | Mr Michael Brian Patrick |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1992) |
Role | Shipbroker |
Country of Residence | England |
Correspondence Address | 35 Crossacres Woking Surrey GU22 8QS |
Secretary Name | Mr James William Felton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1992) |
Role | Company Director |
Correspondence Address | Badgers 2 Benford Road Hoddesdon Hertfordshire EN11 8LW |
Registered Address | Mill House 58 Guildford Street Chertsey Surrey KT16 9BE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey Meads |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,957 |
Cash | £5,395 |
Current Liabilities | £2,515 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2009 | Voluntary strike-off action has been suspended (1 page) |
29 September 2009 | Voluntary strike-off action has been suspended (1 page) |
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2009 | Application for striking-off (1 page) |
11 August 2009 | Application for striking-off (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
7 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
3 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Director and secretary's change of particulars / prapan kumjim / 02/06/2008 (1 page) |
2 June 2008 | Director's Change of Particulars / prapon kumjim / 02/06/2008 / HouseName/Number was: , now: 40/1; Street was: 40/1 soi sailom 1 phahonyotin road, now: soi sailom 1 phahonyotin road; Region was: , now: 10400; Post Code was: W14 9ED, now: (1 page) |
2 June 2008 | Director and Secretary's Change of Particulars / prapan kumjim / 02/06/2008 / HouseName/Number was: , now: 19; Street was: 19 palliser court, now: palliser court; Area was: , now: palliser road (1 page) |
2 June 2008 | Location of register of members (1 page) |
2 June 2008 | Director's change of particulars / prapon kumjim / 02/06/2008 (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from mill house 58 guildford road chertsey surrey KT16 9BE (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from mill house 58 guildford road chertsey surrey KT16 9BE (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: dorthonion pyrford road pyrford woking surrey GU22 8UF (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: dorthonion pyrford road pyrford woking surrey GU22 8UF (1 page) |
26 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
26 June 2007 | Return made up to 01/06/07; no change of members (7 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
23 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
16 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
16 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
1 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 June 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
15 June 2005 | Return made up to 01/06/05; full list of members
|
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
25 May 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
24 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
14 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 June 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
24 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
25 June 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: flat 19 palliser court palliser road london W14 9ED (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: flat 19 palliser court palliser road london W14 9ED (1 page) |
27 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
18 June 2001 | Return made up to 01/06/01; full list of members
|
12 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
13 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
13 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
26 October 1999 | Auditor's resignation (1 page) |
26 October 1999 | Auditor's resignation (1 page) |
27 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
21 July 1999 | Return made up to 01/06/99; full list of members (7 pages) |
21 July 1999 | Return made up to 01/06/99; full list of members (7 pages) |
1 June 1999 | Registered office changed on 01/06/99 from: greenwood house 4/7 salisbury court london EC4Y8BT (1 page) |
1 June 1999 | Registered office changed on 01/06/99 from: greenwood house 4/7 salisbury court london EC4Y8BT (1 page) |
16 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (20 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
14 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
14 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: hughes allen waterman house 101/107 chertsey road woking,surrey.GU21 1LJ (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: hughes allen waterman house 101/107 chertsey road woking,surrey.GU21 1LJ (1 page) |
3 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
11 August 1995 | Full accounts made up to 31 December 1994 (14 pages) |
30 May 1995 | Return made up to 01/06/95; no change of members (4 pages) |