London Wall
London
EC2M 5UU
Secretary Name | Michael Charles Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 06 October 2015) |
Role | Company Director |
Correspondence Address | Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU |
Director Name | Michael Charles Wallis |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Abingdon Road London W8 6AH |
Secretary Name | Michael Charles Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Abingdon Road London W8 6AH |
Secretary Name | Lean Kee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | 22 Chanctonbury Way Woodside Park London N12 7JD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.thaibreakrestaurant.com |
---|
Registered Address | Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
55 at £1 | Boonsong Wongpaiboon 55.00% Ordinary |
---|---|
45 at £1 | Michael Charles Wallis 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,684 |
Current Liabilities | £47,769 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2015 | Application to strike the company off the register (2 pages) |
13 June 2015 | Application to strike the company off the register (2 pages) |
11 May 2015 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 11 May 2015 (1 page) |
18 January 2015 | Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page) |
18 January 2015 | Registered office address changed from Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page) |
23 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 January 2013 | Amended accounts made up to 30 November 2011 (3 pages) |
9 January 2013 | Amended accounts made up to 30 November 2011 (3 pages) |
24 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 September 2011 | Secretary's details changed for Michael Charles Wallis on 1 October 2010 (1 page) |
14 September 2011 | Secretary's details changed for Michael Charles Wallis on 1 October 2010 (1 page) |
14 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Secretary's details changed for Michael Charles Wallis on 1 October 2010 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
23 August 2010 | Director's details changed for Boonsong Wongpaiboon on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Boonsong Wongpaiboon on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Boonsong Wongpaiboon on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
2 February 2010 | Amended accounts made up to 30 November 2008 (5 pages) |
2 February 2010 | Amended accounts made up to 30 November 2008 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
18 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from cng associates 87-89 saffron hill london EC1N 8QU (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
18 August 2009 | Director's change of particulars / boonsong wongpaiboon / 29/07/2008 (1 page) |
18 August 2009 | Director's change of particulars / boonsong wongpaiboon / 29/07/2008 (1 page) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Secretary's change of particulars / michael wallis / 29/08/2008 (1 page) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Secretary's change of particulars / michael wallis / 29/08/2008 (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from cng associates 87-89 saffron hill london EC1N 8QU (1 page) |
2 June 2009 | Amended accounts made up to 30 November 2007 (4 pages) |
2 June 2009 | Amended accounts made up to 30 November 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
8 September 2008 | Return made up to 28/07/08; full list of members
|
8 September 2008 | Return made up to 28/07/08; full list of members
|
21 December 2007 | Amended accounts made up to 30 November 2006 (4 pages) |
21 December 2007 | Amended accounts made up to 30 November 2006 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
1 September 2007 | Return made up to 28/07/07; no change of members
|
1 September 2007 | Return made up to 28/07/07; no change of members
|
3 May 2007 | Registered office changed on 03/05/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page) |
2 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
1 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
1 September 2006 | Return made up to 28/07/06; full list of members (6 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
9 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
9 August 2005 | Return made up to 28/07/05; full list of members (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
10 June 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
10 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
2 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 28/07/04; full list of members (6 pages) |
11 August 2003 | Return made up to 28/07/03; full list of members
|
11 August 2003 | Return made up to 28/07/03; full list of members
|
5 August 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
5 August 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
26 July 2003 | Secretary resigned (2 pages) |
26 July 2003 | Director resigned (2 pages) |
26 July 2003 | Director resigned (2 pages) |
26 July 2003 | New secretary appointed (4 pages) |
26 July 2003 | Secretary resigned (2 pages) |
26 July 2003 | New secretary appointed (4 pages) |
12 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
12 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
5 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
5 August 2002 | Return made up to 28/07/02; full list of members (7 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
3 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
3 May 2001 | Registered office changed on 03/05/01 from: 35 abingdon road london W8 6AH (1 page) |
3 May 2001 | Location of register of members (1 page) |
3 May 2001 | Location of register of members (1 page) |
3 May 2001 | Registered office changed on 03/05/01 from: 35 abingdon road london W8 6AH (1 page) |
17 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
17 October 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
3 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
23 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
23 August 1999 | Return made up to 28/07/99; no change of members (4 pages) |
2 June 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
2 June 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
24 August 1998 | Return made up to 28/07/98; full list of members
|
24 August 1998 | Return made up to 28/07/98; full list of members
|
2 June 1998 | Accounting reference date extended from 31/07/98 to 30/11/98 (1 page) |
2 June 1998 | Accounting reference date extended from 31/07/98 to 30/11/98 (1 page) |
14 October 1997 | Resolutions
|
14 October 1997 | Ad 04/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: heron place 3 george street london W1H 6AD (1 page) |
14 October 1997 | Ad 04/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Registered office changed on 14/10/97 from: heron place 3 george street london W1H 6AD (1 page) |
29 September 1997 | Company name changed fastclaim LIMITED\certificate issued on 30/09/97 (2 pages) |
29 September 1997 | Company name changed fastclaim LIMITED\certificate issued on 30/09/97 (2 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
26 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | Registered office changed on 25/09/97 from: 120 east road london N1 6AA (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 120 east road london N1 6AA (1 page) |