Company NameBangkok House Limited
Company StatusDissolved
Company Number03748363
CategoryPrivate Limited Company
Incorporation Date8 April 1999(24 years, 12 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameNirpa Pradhan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNepalese
StatusClosed
Appointed09 April 1999(1 day after company formation)
Appointment Duration10 years, 1 month (closed 12 May 2009)
RoleBusiness
Correspondence Address162 West End Road
Ruislip
Middlesex
HA4 6DT
Secretary NameMrs Thongsomnuk Pradhan
NationalityBritish
StatusClosed
Appointed09 April 1999(1 day after company formation)
Appointment Duration10 years, 1 month (closed 12 May 2009)
RoleCatering
Correspondence Address162 West End Road
Ruislip
Middlesex
HA4 6DT
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address148 High Street
Ruislip
Middlesex
HA4 8LJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£49,210
Gross Profit£35,183
Net Worth-£41,513
Cash£43
Current Liabilities£49,331

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
20 January 2009Application for striking-off (1 page)
18 September 2008Withdrawal of application for striking off (1 page)
2 September 2008Application for striking-off (1 page)
4 March 2008Return made up to 10/01/07; full list of members (3 pages)
31 December 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
31 January 2007Return made up to 10/01/06; full list of members (2 pages)
6 December 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
1 December 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
14 September 2005Return made up to 10/01/05; full list of members (6 pages)
21 April 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
25 March 2004Return made up to 10/01/04; full list of members (6 pages)
17 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
28 May 2003Partial exemption accounts made up to 30 April 2002 (11 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
25 January 2003Return made up to 10/01/03; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
30 July 2001Total exemption full accounts made up to 30 April 2000 (9 pages)
24 May 2001Return made up to 08/04/01; full list of members (6 pages)
2 August 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
17 September 1999New director appointed (2 pages)
17 April 1999Secretary resigned (1 page)
17 April 1999Director resigned (1 page)
8 April 1999Incorporation (10 pages)