Company NameWansom Limited
Company StatusDissolved
Company Number03582550
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date23 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NameWanee Boonpiboonpong
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1998(same day as company formation)
RoleBusiness Executive
Correspondence Address322 Vauxhall Bridge Road
London
SW1V 1AA
Secretary NameWanee Suttitanakhom
NationalityBritish
StatusClosed
Appointed15 June 2002(3 years, 12 months after company formation)
Appointment Duration9 years, 8 months (closed 23 February 2012)
RoleCompany Director
Correspondence Address322 Vauxhall Bridge Road
London
SW1V 1AA
Director NameSomwang Boonpiboonpong
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleBusiness Executive
Correspondence Address92 Kirkdale
London
SE26 4BG
Secretary NameSomwang Boonpiboonpong
NationalityBritish
StatusResigned
Appointed17 June 1998(same day as company formation)
RoleBusiness Executive
Correspondence Address92 Kirkdale
London
SE26 4BG
Secretary NameKongsak Boonpiboonpong
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 June 2002)
RoleExecutive
Correspondence Address92 Kirkdale
Sydenham
London
SE26 4BG
Secretary NameKongsak Boonpiboonpong
NationalityBritish
StatusResigned
Appointed20 January 2004(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2005)
RoleManager
Correspondence Address322 Vauxhall Bridge Road
London
SW1V 1AA
Director NameKongsak Boonpiboonpong
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2005)
RoleManager
Correspondence Address322 Vauxhall Bridge Road
London
SW1V 1AA
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address322 Vauxhall Bridge Road
London
SW1V 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Financials

Year2014
Turnover£148,003
Gross Profit£113,785
Net Worth-£7,264
Cash£1,238
Current Liabilities£118,286

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

23 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2012Final Gazette dissolved following liquidation (1 page)
23 February 2012Final Gazette dissolved following liquidation (1 page)
19 March 2009Completion of winding up (1 page)
19 March 2009Completion of winding up (1 page)
19 March 2009Dissolution deferment (1 page)
19 March 2009Dissolution deferment (1 page)
19 September 2008Order of court to wind up (1 page)
19 September 2008Order of court to wind up (1 page)
5 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Return made up to 10/07/06; full list of members (2 pages)
7 August 2006Return made up to 10/07/06; full list of members (2 pages)
7 August 2006Secretary's particulars changed (1 page)
6 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
6 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
26 July 2005Return made up to 10/07/05; full list of members (2 pages)
26 July 2005Return made up to 10/07/05; full list of members (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Director resigned (1 page)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 August 2004Return made up to 10/07/04; full list of members (8 pages)
12 August 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
9 February 2004New secretary appointed (2 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
14 July 2003Return made up to 10/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2003Return made up to 10/07/03; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
2 July 2002Return made up to 17/06/02; full list of members (6 pages)
2 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
21 June 2001Return made up to 17/06/01; full list of members (6 pages)
21 June 2001Return made up to 17/06/01; full list of members (6 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
28 July 2000Return made up to 17/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Registered office changed on 28/07/00 from: 92 kirkdale london SE26 4BG (1 page)
28 July 2000Return made up to 17/06/00; full list of members (6 pages)
28 July 2000Registered office changed on 28/07/00 from: 92 kirkdale london SE26 4BG (1 page)
19 April 2000Full accounts made up to 31 October 1999 (9 pages)
19 April 2000Full accounts made up to 31 October 1999 (9 pages)
24 June 1999Return made up to 17/06/99; full list of members (6 pages)
24 June 1999Return made up to 17/06/99; full list of members (6 pages)
9 June 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
9 June 1999Accounting reference date extended from 30/06/99 to 31/10/99 (1 page)
3 June 1999Ad 03/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 1999Ad 03/08/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998New secretary appointed;new director appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
24 June 1998Registered office changed on 24/06/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
24 June 1998Registered office changed on 24/06/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
17 June 1998Incorporation (12 pages)