Nontaburi 1 Rd
Nontaburi
11000
Thailand
Secretary Name | Compsec K&R Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | S H Development Trust Of Zachariades Court 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £904 |
Current Liabilities | £506,252 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
3 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2015 | Voluntary strike-off action has been suspended (1 page) |
15 October 2015 | Voluntary strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2015 | Voluntary strike-off action has been suspended (1 page) |
4 February 2015 | Voluntary strike-off action has been suspended (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2014 | Voluntary strike-off action has been suspended (1 page) |
6 June 2014 | Voluntary strike-off action has been suspended (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | Application to strike the company off the register (3 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
4 April 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
15 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
15 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders Statement of capital on 2013-04-15
|
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
27 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 April 2012 | Director's details changed for Jens Brochner Nielsen on 22 March 2012 (2 pages) |
18 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Director's details changed for Jens Brochner Nielsen on 22 March 2012 (2 pages) |
15 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 April 2010 | Secretary's details changed for Compsec K&R Limited on 22 March 2010 (1 page) |
19 April 2010 | Secretary's details changed for Compsec K&R Limited on 22 March 2010 (1 page) |
19 April 2010 | Director's details changed for Jens Brochner Nielsen on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Jens Brochner Nielsen on 22 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 April 2008 | Return made up to 22/03/08; no change of members (6 pages) |
24 April 2008 | Return made up to 22/03/08; no change of members (6 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
30 March 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
30 March 2007 | Director's particulars changed (1 page) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 June 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 June 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 December 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
14 November 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director's particulars changed (1 page) |
23 September 2005 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 September 2005 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 August 2005 | Return made up to 22/03/05; full list of members (2 pages) |
3 August 2005 | Return made up to 22/03/05; full list of members (2 pages) |
23 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
23 April 2004 | Return made up to 22/03/04; full list of members (6 pages) |
4 April 2003 | Return made up to 22/03/03; full list of members
|
4 April 2003 | Return made up to 22/03/03; full list of members
|
23 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
22 November 2002 | Full accounts made up to 31 March 2001 (11 pages) |
22 November 2002 | Full accounts made up to 31 March 2001 (11 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
24 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: ritz house 46 oakcroft road chessington surrey KT9 1RH (1 page) |
4 October 2001 | Registered office changed on 04/10/01 from: ritz house 46 oakcroft road chessington surrey KT9 1RH (1 page) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Director's particulars changed (1 page) |
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
3 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
31 January 2001 | Company name changed green tours LIMITED\certificate issued on 31/01/01 (2 pages) |
31 January 2001 | Company name changed green tours LIMITED\certificate issued on 31/01/01 (2 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 April 2000 | Return made up to 22/03/00; full list of members
|
21 April 2000 | Return made up to 22/03/00; full list of members
|
11 May 1999 | Ad 15/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 May 1999 | Ad 15/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | New secretary appointed (2 pages) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | Registered office changed on 07/05/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 May 1999 | Director resigned (1 page) |
22 March 1999 | Incorporation (13 pages) |
22 March 1999 | Incorporation (13 pages) |