London
NW3 6UG
Secretary Name | Vrunporn Phijuntjitr |
---|---|
Nationality | Thai |
Status | Closed |
Appointed | 10 November 1999(4 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 03 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Heath Street London NW3 6UG |
Director Name | Patricia Phijuntjitr |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 2003) |
Role | Company Director |
Correspondence Address | 77 Heath Street London NW3 6UG |
Director Name | Chaihunt Phijuntsitr |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 10 February 2003(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Heath Street London NW3 6UG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
50 at £1 | P. Phijuntjitr 50.00% Ordinary |
---|---|
50 at £1 | V. Phijuntjitr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,221 |
Cash | £10,853 |
Current Liabilities | £832 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 June 2012 | Delivered on: 4 July 2012 Persons entitled: United Property Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A cash deposit of £35,100. Outstanding |
---|
3 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2023 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 December 2021 | Liquidators' statement of receipts and payments to 20 November 2021 (19 pages) |
13 July 2021 | Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX to C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021 (2 pages) |
23 December 2020 | Liquidators' statement of receipts and payments to 20 November 2020 (18 pages) |
24 January 2020 | Liquidators' statement of receipts and payments to 20 November 2019 (38 pages) |
11 December 2018 | Registered office address changed from 42 Rydal Gardens Wembley Middlesex HA9 8RZ to C/O Opus Restructuring Llp Evergreen House North Grafton Place Euston London NW1 2DX on 11 December 2018 (2 pages) |
8 December 2018 | Resolutions
|
8 December 2018 | Appointment of a voluntary liquidator (4 pages) |
8 December 2018 | Statement of affairs (8 pages) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | Termination of appointment of Chaihunt Phijuntsitr as a director on 31 October 2016 (1 page) |
8 November 2016 | Termination of appointment of Chaihunt Phijuntsitr as a director on 31 October 2016 (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
13 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-13
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
26 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
26 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
26 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
21 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
21 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
21 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
8 August 2010 | Director's details changed for Chaihunt Phijuntsitr on 9 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Vrunporn Phijuntjitr on 9 July 2010 (2 pages) |
8 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
8 August 2010 | Director's details changed for Vrunporn Phijuntjitr on 9 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Chaihunt Phijuntsitr on 9 July 2010 (2 pages) |
8 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
8 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
8 August 2010 | Director's details changed for Chaihunt Phijuntsitr on 9 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Vrunporn Phijuntjitr on 9 July 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
21 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
9 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
9 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
9 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
24 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
16 November 2005 | Return made up to 09/07/05; full list of members (2 pages) |
16 November 2005 | Return made up to 09/07/05; full list of members (2 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
30 September 2004 | Return made up to 09/07/04; full list of members (7 pages) |
30 September 2004 | Return made up to 09/07/04; full list of members (7 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
18 June 2004 | Total exemption small company accounts made up to 31 July 2003 (3 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
5 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 09/07/03; full list of members (7 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Return made up to 09/07/02; full list of members (7 pages) |
25 February 2003 | Return made up to 09/07/02; full list of members (7 pages) |
25 February 2003 | New director appointed (2 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
20 December 2002 | New secretary appointed (2 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | Return made up to 09/07/01; full list of members (7 pages) |
16 November 2002 | Return made up to 09/07/00; full list of members
|
16 November 2002 | New secretary appointed (2 pages) |
16 November 2002 | Return made up to 09/07/00; full list of members
|
15 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
11 May 2001 | Accounts for a small company made up to 31 July 2000 (2 pages) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 July 1999 | Incorporation (17 pages) |
9 July 1999 | Incorporation (17 pages) |