Company NameThai Chung Limited
Company StatusDissolved
Company Number06561168
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameKit Wing Chung
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address8 Nelson Road
Greenwich
London
SE10 9JB
Secretary NameWai Yin Chung
NationalityBritish
StatusClosed
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Nelson Road
Greenwich
London
SE10 9JB
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

Telephone020 88588832
Telephone regionLondon

Location

Registered Address8 Nelson Road
Greenwich
London
SE10 9JB
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Shareholders

50 at £1Kit Wing Chung
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,469
Current Liabilities£99,583

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50
(4 pages)
20 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50
(4 pages)
15 May 2014Register inspection address has been changed from Lison House, 173 Wardour Street London W1F 8WT England (1 page)
15 May 2014Register inspection address has been changed from Lison House, 173 Wardour Street London W1F 8WT England (1 page)
15 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 50
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (11 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (11 pages)
23 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Secretary's details changed for Wai Yin Chung on 10 April 2010 (1 page)
18 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
18 June 2010Secretary's details changed for Wai Yin Chung on 10 April 2010 (1 page)
18 June 2010Director's details changed for Kit Wing Chung on 10 April 2010 (2 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for Kit Wing Chung on 10 April 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
23 June 2009Return made up to 10/04/09; full list of members (3 pages)
23 June 2009Return made up to 10/04/09; full list of members (3 pages)
22 April 2008Director appointed kit wing chung (2 pages)
22 April 2008Director appointed kit wing chung (2 pages)
22 April 2008Secretary appointed wai yin chung (2 pages)
22 April 2008Secretary appointed wai yin chung (2 pages)
10 April 2008Incorporation (13 pages)
10 April 2008Appointment terminated director laurence adams (1 page)
10 April 2008Appointment terminated director laurence adams (1 page)
10 April 2008Incorporation (13 pages)