Company NameThai Break Limited
Company StatusDissolved
Company Number03410582
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)
Previous NameFastclaim Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameBoonsong Wongpaiboon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityThai
StatusClosed
Appointed22 September 1997(1 month, 3 weeks after company formation)
Appointment Duration18 years (closed 06 October 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressCng Associates 2 London Wall Buildings
London Wall
London
EC2M 5UU
Secretary NameMichael Charles Wallis
NationalityBritish
StatusClosed
Appointed30 March 2005(7 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 06 October 2015)
RoleCompany Director
Correspondence AddressCng Associates 2 London Wall Buildings
London Wall
London
EC2M 5UU
Director NameMichael Charles Wallis
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Abingdon Road
London
W8 6AH
Secretary NameMichael Charles Wallis
NationalityBritish
StatusResigned
Appointed22 September 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35 Abingdon Road
London
W8 6AH
Secretary NameLean Kee
NationalityBritish
StatusResigned
Appointed18 March 2003(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 March 2005)
RoleCompany Director
Correspondence Address22 Chanctonbury Way
Woodside Park
London
N12 7JD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.thaibreakrestaurant.com

Location

Registered AddressCng Associates 2 London Wall Buildings
London Wall
London
EC2M 5UU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

55 at £1Boonsong Wongpaiboon
55.00%
Ordinary
45 at £1Michael Charles Wallis
45.00%
Ordinary

Financials

Year2014
Net Worth-£39,684
Current Liabilities£47,769

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
13 June 2015Application to strike the company off the register (2 pages)
13 June 2015Application to strike the company off the register (2 pages)
11 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
23 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(3 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
11 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 January 2013Amended accounts made up to 30 November 2011 (3 pages)
9 January 2013Amended accounts made up to 30 November 2011 (3 pages)
24 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 September 2011Secretary's details changed for Michael Charles Wallis on 1 October 2010 (1 page)
14 September 2011Secretary's details changed for Michael Charles Wallis on 1 October 2010 (1 page)
14 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
14 September 2011Secretary's details changed for Michael Charles Wallis on 1 October 2010 (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 August 2010Director's details changed for Boonsong Wongpaiboon on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Boonsong Wongpaiboon on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Boonsong Wongpaiboon on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
2 February 2010Amended accounts made up to 30 November 2008 (5 pages)
2 February 2010Amended accounts made up to 30 November 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
18 August 2009Return made up to 28/07/09; full list of members (3 pages)
18 August 2009Registered office changed on 18/08/2009 from cng associates 87-89 saffron hill london EC1N 8QU (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Location of register of members (1 page)
18 August 2009Return made up to 28/07/09; full list of members (3 pages)
18 August 2009Director's change of particulars / boonsong wongpaiboon / 29/07/2008 (1 page)
18 August 2009Director's change of particulars / boonsong wongpaiboon / 29/07/2008 (1 page)
18 August 2009Location of debenture register (1 page)
18 August 2009Secretary's change of particulars / michael wallis / 29/08/2008 (1 page)
18 August 2009Location of debenture register (1 page)
18 August 2009Secretary's change of particulars / michael wallis / 29/08/2008 (1 page)
18 August 2009Registered office changed on 18/08/2009 from cng associates 87-89 saffron hill london EC1N 8QU (1 page)
2 June 2009Amended accounts made up to 30 November 2007 (4 pages)
2 June 2009Amended accounts made up to 30 November 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
8 September 2008Return made up to 28/07/08; full list of members
  • 363(287) ‐ Registered office changed on 08/09/08
(6 pages)
8 September 2008Return made up to 28/07/08; full list of members
  • 363(287) ‐ Registered office changed on 08/09/08
(6 pages)
21 December 2007Amended accounts made up to 30 November 2006 (4 pages)
21 December 2007Amended accounts made up to 30 November 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
1 September 2007Return made up to 28/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 2007Return made up to 28/07/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2007Registered office changed on 03/05/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
3 May 2007Registered office changed on 03/05/07 from: shelley stock hutter 1ST floor 7-10 chandos street london W1G 9DQ (1 page)
2 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
1 September 2006Return made up to 28/07/06; full list of members (6 pages)
1 September 2006Return made up to 28/07/06; full list of members (6 pages)
19 July 2006Registered office changed on 19/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
19 July 2006Registered office changed on 19/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
9 August 2005Return made up to 28/07/05; full list of members (6 pages)
9 August 2005Return made up to 28/07/05; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
10 June 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
10 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
10 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
2 August 2004Return made up to 28/07/04; full list of members (6 pages)
2 August 2004Return made up to 28/07/04; full list of members (6 pages)
11 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 August 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
5 August 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
26 July 2003Secretary resigned (2 pages)
26 July 2003Director resigned (2 pages)
26 July 2003Director resigned (2 pages)
26 July 2003New secretary appointed (4 pages)
26 July 2003Secretary resigned (2 pages)
26 July 2003New secretary appointed (4 pages)
12 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
12 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
5 August 2002Return made up to 28/07/02; full list of members (7 pages)
5 August 2002Return made up to 28/07/02; full list of members (7 pages)
28 November 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
28 November 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
3 August 2001Return made up to 28/07/01; full list of members (6 pages)
3 May 2001Registered office changed on 03/05/01 from: 35 abingdon road london W8 6AH (1 page)
3 May 2001Location of register of members (1 page)
3 May 2001Location of register of members (1 page)
3 May 2001Registered office changed on 03/05/01 from: 35 abingdon road london W8 6AH (1 page)
17 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
17 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
3 August 2000Return made up to 28/07/00; full list of members (6 pages)
3 August 2000Return made up to 28/07/00; full list of members (6 pages)
23 August 1999Return made up to 28/07/99; no change of members (4 pages)
23 August 1999Return made up to 28/07/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 30 November 1998 (4 pages)
2 June 1999Accounts for a small company made up to 30 November 1998 (4 pages)
24 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Accounting reference date extended from 31/07/98 to 30/11/98 (1 page)
2 June 1998Accounting reference date extended from 31/07/98 to 30/11/98 (1 page)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 October 1997Ad 04/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1997Registered office changed on 14/10/97 from: heron place 3 george street london W1H 6AD (1 page)
14 October 1997Ad 04/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 October 1997Registered office changed on 14/10/97 from: heron place 3 george street london W1H 6AD (1 page)
29 September 1997Company name changed fastclaim LIMITED\certificate issued on 30/09/97 (2 pages)
29 September 1997Company name changed fastclaim LIMITED\certificate issued on 30/09/97 (2 pages)
26 September 1997New director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997Registered office changed on 25/09/97 from: 120 east road london N1 6AA (1 page)
25 September 1997Registered office changed on 25/09/97 from: 120 east road london N1 6AA (1 page)