Company NameTasty Thai (S.E) Limited
DirectorsRobert Scott Jefferis and Caron Adele Darwood
Company StatusLiquidation
Company Number06234863
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)
Previous NameGellaw 148 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Robert Scott Jefferis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 10 months
RolePublic Servant
Country of ResidenceEngland
Correspondence Address2 St Marks Road
Ealing
London
W5 3JS
Director NameMrs Caron Adele Darwood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleExecutive Coach
Correspondence Address118 Salisbury Road
Ealing
London
W13 9TT
Secretary NameMrs Caron Adele Darwood
NationalityBritish
StatusCurrent
Appointed19 December 2008(1 year, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleExecutive Coach
Correspondence Address118 Salisbury Road
Ealing
London
W13 9TT
Director NameMrs Caron Adele Darwood
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(3 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address118 Salisbury Road
Ealing
London
W13 9TT
Director NameGary Dean Mundell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 19 August 2008)
RoleCompany Director
Correspondence Address9 Greenane
Dunsmaughlin
Co. Meath
Irish
Director NameMr Russell Patrick Mundell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Royal Crescent
Ruislip
Middlesex
HA4 0PJ
Director NameDerek Rogers
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Park Lane
South Harrow
Middlesex
HA2 8NG
Secretary NameMrs Caron Adele Darwood
NationalityBritish
StatusResigned
Appointed08 August 2007(3 months, 1 week after company formation)
Appointment Duration6 months (resigned 04 February 2008)
RoleCompany Director
Correspondence Address118 Salisbury Road
Ealing
London
W13 9TT
Director NameMichael Alan Sussex Langford
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(9 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 10 October 2008)
RoleFinance Director
Correspondence Address38 Nigel Fisher Way
Chessington
Surrey
KT9 2SN
Secretary NameMichael Alan Sussex Langford
NationalityBritish
StatusResigned
Appointed04 February 2008(9 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 10 October 2008)
RoleFinance Director
Correspondence Address38 Nigel Fisher Way
Chessington
Surrey
KT9 2SN
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Next Accounts Due28 February 2010 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Next Return Due16 May 2017 (overdue)

Filing History

14 October 2010Liquidators' statement of receipts and payments to 11 October 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 11 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 11 October 2010 (5 pages)
15 October 2009Statement of affairs with form 4.19 (7 pages)
15 October 2009Appointment of a voluntary liquidator (1 page)
15 October 2009Statement of affairs with form 4.19 (7 pages)
15 October 2009Appointment of a voluntary liquidator (1 page)
15 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2009Registered office changed on 30/09/2009 from the blenheim centre prince regent road hounslow middlesex TW3 1NB (1 page)
30 September 2009Registered office changed on 30/09/2009 from the blenheim centre prince regent road hounslow middlesex TW3 1NB (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
3 September 2009Return made up to 02/05/09; full list of members (5 pages)
3 September 2009Return made up to 02/05/09; full list of members (5 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2009Appointment terminated director derek rogers (1 page)
25 June 2009Appointment terminated director derek rogers (1 page)
6 March 2009Accounts made up to 31 May 2008 (1 page)
6 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
6 March 2009Accounts made up to 31 May 2008 (1 page)
22 December 2008Secretary appointed mrs caron adele darwood (1 page)
22 December 2008Director appointed mrs caron adele darwood (1 page)
22 December 2008Director appointed mrs caron adele darwood (1 page)
22 December 2008Secretary appointed mrs caron adele darwood (1 page)
19 December 2008Appointment terminated director caron darwood (1 page)
19 December 2008Appointment terminated director caron darwood (1 page)
27 November 2008Appointment terminated director gary mundell (1 page)
27 November 2008Appointment terminated director gary mundell (1 page)
17 October 2008Appointment terminated director and secretary michael langford (1 page)
17 October 2008Appointment terminated director and secretary michael langford (1 page)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
4 September 2008Ad 01/09/07\gbp si 250000@1=250000\gbp ic 250000/500000\ (4 pages)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
4 September 2008Nc inc already adjusted 08/08/08 (2 pages)
4 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
4 September 2008Ad 01/09/07\gbp si 250000@1=250000\gbp ic 250000/500000\ (4 pages)
4 September 2008Nc inc already adjusted 08/08/08 (2 pages)
4 September 2008Return made up to 30/05/08; full list of members (8 pages)
4 September 2008Return made up to 30/05/08; full list of members (8 pages)
26 June 2008Director appointed robert scott jefferis (1 page)
26 June 2008Director appointed robert scott jefferis (1 page)
18 June 2008Appointment terminated director russell mundell (1 page)
18 June 2008Appointment terminated director russell mundell (1 page)
17 April 2008Registered office changed on 17/04/2008 from the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page)
17 April 2008Registered office changed on 17/04/2008 from the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page)
16 April 2008Company name changed gellaw 148 LIMITED\certificate issued on 18/04/08 (2 pages)
16 April 2008Company name changed gellaw 148 LIMITED\certificate issued on 18/04/08 (2 pages)
6 February 2008New secretary appointed;new director appointed (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
6 February 2008New secretary appointed;new director appointed (1 page)
22 January 2008Secretary resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Secretary resigned (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New secretary appointed;new director appointed (1 page)
19 October 2007New director appointed (1 page)
19 October 2007New secretary appointed;new director appointed (1 page)
2 May 2007Incorporation (20 pages)
2 May 2007Incorporation (20 pages)