Company NameCHAI Limited
DirectorVichai Tripipatkul
Company StatusDissolved
Company Number02732219
CategoryPrivate Limited Company
Incorporation Date17 July 1992(31 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Vichai Tripipatkul
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityThai
StatusCurrent
Appointed17 July 1992(same day as company formation)
RoleRetailer
Correspondence AddressTop Floor Flat 233 Queenstown Road
London
SW8 3QD
Secretary NameSomchai Tripipatkul
NationalityThai
StatusCurrent
Appointed11 May 1994(1 year, 9 months after company formation)
Appointment Duration29 years, 11 months
RoleShop Manager
Correspondence Address160 Queenstown Road
London
Sw8
Secretary NameAnthony Ho-Yin Kan
NationalityBritish
StatusResigned
Appointed17 July 1992(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Warren Bassetsbury Lane
High Wycombe
Buckinghamshire
HP11 1RB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address58-70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1993 (30 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

2 June 1999Dissolved (1 page)
2 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
18 June 1998Liquidators statement of receipts and payments (7 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
18 November 1996Liquidators statement of receipts and payments (5 pages)
15 May 1996Liquidators statement of receipts and payments (5 pages)
16 November 1995Liquidators statement of receipts and payments (10 pages)