Company NameThai Thara Limited
Company StatusDissolved
Company Number05080554
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)
Previous Name2Comalert Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Am Roberts
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2011(7 years after company formation)
Appointment Duration2 years, 6 months (closed 05 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Keene Avenue
Rogerstone
Newport
Gwent
NP10 9DF
Wales
Director NameMr John Roderick Oxley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(2 days after company formation)
Appointment Duration7 years (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Earls House
Strand Drive
Richmond
TW9 4DZ
Secretary NameKenneth Thomas Burgess
NationalityBritish
StatusResigned
Appointed24 March 2004(2 days after company formation)
Appointment Duration7 years (resigned 19 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Chester Close South
Regents Park
London
NW1 4JG
Director NameMs Pranee Sae-Jueng
Date of BirthDecember 1949 (Born 74 years ago)
NationalityThai
StatusResigned
Appointed18 April 2011(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2012)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address95 Commercial Street
Newport
Gwent
NP20 1LU
Wales
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit 1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Termination of appointment of Pranee Sae-Jueng as a director on 1 June 2012 (1 page)
27 February 2013Termination of appointment of Pranee Sae-Jueng as a director (1 page)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 99
(5 pages)
29 March 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 99
(5 pages)
12 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 May 2011Termination of appointment of Kenneth Burgess as a secretary (1 page)
12 May 2011Appointment of Mrs Am Roberts as a director (2 pages)
12 May 2011Termination of appointment of John Oxley as a director (1 page)
12 May 2011Appointment of Ms Pranee Sae-Jueng as a director (2 pages)
12 May 2011Appointment of Mrs Am Roberts as a director (2 pages)
12 May 2011Termination of appointment of John Oxley as a director (1 page)
12 May 2011Termination of appointment of Kenneth Burgess as a secretary (1 page)
12 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
12 May 2011Appointment of Ms Pranee Sae-Jueng as a director (2 pages)
12 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
4 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 99
(3 pages)
4 May 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 99
(3 pages)
3 May 2011Company name changed 2COMALERT LIMITED\certificate issued on 03/05/11
  • RES15 ‐ Change company name resolution on 2011-04-18
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2011Company name changed 2COMALERT LIMITED\certificate issued on 03/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-18
(3 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 July 2010Registered office address changed from 189 John Ruskin Street London SE5 0PT on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 189 John Ruskin Street London SE5 0PT on 13 July 2010 (1 page)
2 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Mr John Roderick Oxley on 1 October 2009 (2 pages)
2 April 2010Director's details changed for Mr John Roderick Oxley on 1 October 2009 (2 pages)
2 April 2010Director's details changed for Mr John Roderick Oxley on 1 October 2009 (2 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
4 April 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
4 April 2009Accounts made up to 31 May 2008 (1 page)
1 April 2009Return made up to 22/03/09; full list of members (3 pages)
1 April 2009Return made up to 22/03/09; full list of members (3 pages)
10 April 2008Return made up to 22/03/08; full list of members (3 pages)
10 April 2008Director's Change of Particulars / john oxley / 01/07/2007 / HouseName/Number was: , now: 35; Street was: 3 devonshire close, now: earls house; Area was: , now: strand drive; Post Town was: london, now: richmond; Post Code was: W1N 1LE, now: TW9 4DZ; Country was: , now: uk (1 page)
10 April 2008Return made up to 22/03/08; full list of members (3 pages)
10 April 2008Director's change of particulars / john oxley / 01/07/2007 (1 page)
18 July 2007Accounts made up to 31 May 2007 (1 page)
18 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
26 April 2007Registered office changed on 26/04/07 from: 189 john ruskin street london SE5 0PT (1 page)
26 April 2007Return made up to 22/03/07; full list of members (6 pages)
26 April 2007Return made up to 22/03/07; full list of members (6 pages)
26 April 2007Registered office changed on 26/04/07 from: 189 john ruskin street london SE5 0PT (1 page)
4 December 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
4 December 2006Accounts made up to 31 May 2006 (1 page)
11 May 2006Return made up to 22/03/06; full list of members (6 pages)
11 May 2006Return made up to 22/03/06; full list of members (6 pages)
23 August 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
23 August 2005Accounts made up to 31 May 2005 (1 page)
25 May 2005Return made up to 22/03/05; full list of members (6 pages)
25 May 2005Return made up to 22/03/05; full list of members (6 pages)
31 March 2005Registered office changed on 31/03/05 from: fiosam house 25 station road new barnet hertfordshire EN5 1PH (1 page)
31 March 2005Registered office changed on 31/03/05 from: fiosam house 25 station road new barnet hertfordshire EN5 1PH (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004Registered office changed on 21/05/04 from: 189 john ruskin street london SE5 0PT (1 page)
21 May 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
21 May 2004Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
21 May 2004New director appointed (2 pages)
21 May 2004New secretary appointed (1 page)
21 May 2004New secretary appointed (1 page)
21 May 2004Registered office changed on 21/05/04 from: 189 john ruskin street london SE5 0PT (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
22 March 2004Incorporation (9 pages)
22 March 2004Incorporation (9 pages)