Company NameMaliwan Limited
Company StatusDissolved
Company Number03977234
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameChockchai Wongkaew
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2005(4 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 24 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
32 Museum Street
London
WC1A 1LH
Secretary NameMaliwan Urairat
NationalityBritish
StatusClosed
Appointed14 January 2005(4 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 24 June 2014)
RoleCompany Director
Correspondence AddressFirst Floor
32 Museum Street
London
WC1A 1LH
Director NameAmornpun Cheepsomsong
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleRestauranteur
Correspondence Address14 Glasgow Road
London
E13 9HP
Secretary NameSuwan Cheepsomsong
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address71 Napier Road
London
E15 3DN
Director NameMr Suwan Cheepsomsong
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 14 January 2005)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Museum Street
London
WC1A 1LH
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered AddressFirst Floor
66 Shaftesbury Avenue
London
W1D 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Mr Chock Chai Wongkaew
100.00%
Ordinary

Financials

Year2014
Turnover£232,081
Gross Profit£154,041
Net Worth-£56,281
Cash£3,472
Current Liabilities£40,621

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
4 March 2014Application to strike the company off the register (3 pages)
8 February 2014Satisfaction of charge 1 in full (4 pages)
8 February 2014Satisfaction of charge 1 in full (4 pages)
23 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
23 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(4 pages)
23 April 2013Annual return made up to 19 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(4 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (8 pages)
27 April 2011Registered office address changed from 66 Shaftesbury Avenue London W1D 6LX on 27 April 2011 (1 page)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
27 April 2011Registered office address changed from 66 Shaftesbury Avenue London W1D 6LX on 27 April 2011 (1 page)
31 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
7 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Chockchai Wongkaew on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Chockchai Wongkaew on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Chockchai Wongkaew on 1 October 2009 (2 pages)
7 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
12 May 2009Return made up to 19/04/09; full list of members (5 pages)
12 May 2009Return made up to 19/04/09; full list of members (5 pages)
18 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
19 May 2008Return made up to 19/04/08; no change of members (6 pages)
19 May 2008Return made up to 19/04/08; no change of members (6 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
10 May 2007Return made up to 19/04/07; no change of members (6 pages)
10 May 2007Return made up to 19/04/07; no change of members (6 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
18 May 2006Return made up to 19/04/06; full list of members (6 pages)
18 May 2006Return made up to 19/04/06; full list of members (6 pages)
3 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
3 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
19 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2005Director resigned (1 page)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned;director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned;director resigned (1 page)
21 January 2005New director appointed (2 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
18 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
6 May 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
(7 pages)
6 May 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 06/05/04
(7 pages)
16 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
16 December 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
25 April 2003Return made up to 19/04/03; full list of members (8 pages)
25 April 2003Return made up to 19/04/03; full list of members (8 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
26 February 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
14 May 2002Return made up to 19/04/02; full list of members (6 pages)
14 May 2002Return made up to 19/04/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
24 December 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
18 April 2001Return made up to 19/04/01; full list of members (6 pages)
18 April 2001Return made up to 19/04/01; full list of members (6 pages)
27 February 2001Ad 26/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2001Ad 26/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New secretary appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000Director resigned (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000Secretary resigned (1 page)
27 April 2000Registered office changed on 27/04/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
27 April 2000Registered office changed on 27/04/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
19 April 2000Incorporation (12 pages)
19 April 2000Incorporation (12 pages)