Company NameBlue Thai Food Limited
Company StatusDissolved
Company Number06469522
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSherin Alexander
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIndian
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Studland Road
Hanwell
London
W7 3QU
Director NamePatrick Henrotin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBelgian
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address92 Veronica Gardens
London
SW16 5JS
Director NameThaviseuth Phouthavong
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBelgian
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 Manor Drive North
New Malden
Surrey
KT3 5PB
Director NameKarl Albert Steppe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBelgian
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Av Tervuren
Brussels
1040
Belgium
Secretary NamePatrick Henrotin
NationalityBelgian
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address92 Veronica Gardens
London
SW16 5JS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Blue Elephant International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(16 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
(16 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (16 pages)
25 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (16 pages)
24 August 2012Full accounts made up to 31 December 2011 (13 pages)
24 August 2012Full accounts made up to 31 December 2011 (13 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (16 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (16 pages)
16 September 2011Full accounts made up to 31 December 2010 (14 pages)
16 September 2011Full accounts made up to 31 December 2010 (14 pages)
24 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 January 2011 (2 pages)
24 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (16 pages)
24 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (16 pages)
24 January 2011Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 January 2011 (2 pages)
17 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (2 pages)
17 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 17 January 2011 (2 pages)
20 August 2010Auditor's resignation (1 page)
20 August 2010Auditor's resignation (1 page)
25 June 2010Full accounts made up to 31 December 2009 (14 pages)
25 June 2010Full accounts made up to 31 December 2009 (14 pages)
29 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (16 pages)
29 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (16 pages)
30 July 2009Full accounts made up to 31 December 2008 (15 pages)
30 July 2009Full accounts made up to 31 December 2008 (15 pages)
18 February 2009Return made up to 10/01/09; full list of members (6 pages)
18 February 2009Return made up to 10/01/09; full list of members (6 pages)
31 March 2008Director appointed karl albert steppe (2 pages)
31 March 2008Director appointed karl albert steppe (2 pages)
6 March 2008Director appointed thaviseuth phouthavong (2 pages)
6 March 2008Director appointed thaviseuth phouthavong (2 pages)
2 February 2008Ad 18/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
2 February 2008Ad 18/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2008Accounting reference date shortened from 31/01/09 to 31/12/08 (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New secretary appointed;new director appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008New secretary appointed;new director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008Secretary resigned (1 page)
31 January 2008Particulars of mortgage/charge (3 pages)
31 January 2008Particulars of mortgage/charge (3 pages)
10 January 2008Incorporation (16 pages)
10 January 2008Incorporation (16 pages)