32 Museum Street
London
WC1A 1LH
Secretary Name | Maliwan Urairat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 24 June 2014) |
Role | Company Director |
Correspondence Address | First Floor 32 Museum Street London WC1A 1LH |
Director Name | Amornpun Cheepsomsong |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Restauranteur |
Correspondence Address | 14 Glasgow Road London E13 9HP |
Secretary Name | Suwan Cheepsomsong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Napier Road London E15 3DN |
Director Name | Mr Suwan Cheepsomsong |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 January 2005) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 32 Museum Street London WC1A 1LH |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | First Floor 66 Shaftesbury Avenue London W1D 6LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Mr Chock Chai Wongkaew 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £232,081 |
Gross Profit | £154,041 |
Net Worth | -£56,281 |
Cash | £3,472 |
Current Liabilities | £40,621 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Application to strike the company off the register (3 pages) |
8 February 2014 | Satisfaction of charge 1 in full (4 pages) |
8 February 2014 | Satisfaction of charge 1 in full (4 pages) |
23 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
23 January 2014 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders Statement of capital on 2013-04-23
|
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
23 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
27 April 2011 | Registered office address changed from 66 Shaftesbury Avenue London W1D 6LX on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Registered office address changed from 66 Shaftesbury Avenue London W1D 6LX on 27 April 2011 (1 page) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
7 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Chockchai Wongkaew on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Chockchai Wongkaew on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Chockchai Wongkaew on 1 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
12 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
12 May 2009 | Return made up to 19/04/09; full list of members (5 pages) |
18 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
18 November 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
19 May 2008 | Return made up to 19/04/08; no change of members (6 pages) |
19 May 2008 | Return made up to 19/04/08; no change of members (6 pages) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
10 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
10 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
14 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
18 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
18 May 2006 | Return made up to 19/04/06; full list of members (6 pages) |
3 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
3 January 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
19 April 2005 | Return made up to 19/04/05; full list of members
|
19 April 2005 | Return made up to 19/04/05; full list of members
|
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned;director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned;director resigned (1 page) |
21 January 2005 | New director appointed (2 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
6 May 2004 | Return made up to 19/04/04; full list of members
|
6 May 2004 | Return made up to 19/04/04; full list of members
|
16 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
16 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
25 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
25 April 2003 | Return made up to 19/04/03; full list of members (8 pages) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
24 December 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
24 December 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 19/04/01; full list of members (6 pages) |
27 February 2001 | Ad 26/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2001 | Ad 26/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page) |
19 April 2000 | Incorporation (12 pages) |
19 April 2000 | Incorporation (12 pages) |