Company NameRichmond Cafe Restaurant Limited
Company StatusDissolved
Company Number06603496
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Dissolution Date10 November 2020 (3 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Chainarong Jantarungsee
Date of BirthAugust 1960 (Born 63 years ago)
NationalityThai
StatusClosed
Appointed21 April 2014(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 10 November 2020)
RoleChef
Country of ResidenceEngland
Correspondence Address58 Hill Rise
Richmond
TW10 6UB
Director NamePramote Chantarungsi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityThai
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address1a Studland Street
Hammersmith
London
W6 0JS
Director NameMr Chainarong Jantarungsee
Date of BirthAugust 1960 (Born 63 years ago)
NationalityThai
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address60 Shalstone Road
Mortlake
London
SW14 7HR
Director NameMayuree Sahatpratharn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityThai
StatusResigned
Appointed27 June 2008(1 month after company formation)
Appointment Duration5 years, 10 months (resigned 25 April 2014)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address60 Shalstone Road
London
SW14 7HR
Secretary NamePramote Chantarungsi
NationalityThai
StatusResigned
Appointed27 June 2008(1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2013)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address1a Studland Street
Hammersmith
London
W6 0JS
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address58 Hill Rise
Richmond
Surrey
TW10 6UB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

10k at £1Chainarong Jantarungsee
100.00%
Ordinary

Financials

Year2014
Net Worth£78,892
Cash£15,297
Current Liabilities£21,895

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Compulsory strike-off action has been suspended (1 page)
20 June 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Director's details changed for Mr Chainarong Jantarungsee on 1 January 2016 (2 pages)
19 August 2016Director's details changed for Mr Chainarong Jantarungsee on 1 January 2016 (2 pages)
19 August 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 10,000
(6 pages)
19 August 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 10,000
(6 pages)
18 August 2016Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 10,000
(6 pages)
18 August 2016Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 10,000
(6 pages)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
22 May 2014Registered office address changed from 1 Beaufort Gardens London NW4 3QN on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 1 Beaufort Gardens London NW4 3QN on 22 May 2014 (1 page)
28 April 2014Termination of appointment of Mayuree Sahatpratharn as a director (1 page)
28 April 2014Termination of appointment of Mayuree Sahatpratharn as a director (1 page)
23 April 2014Termination of appointment of Pramote Chantarungsi as a director (1 page)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(4 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 10,000
(4 pages)
23 April 2014Termination of appointment of Pramote Chantarungsi as a director (1 page)
22 April 2014Appointment of Mr Chainarong Jantarungsee as a director (2 pages)
22 April 2014Appointment of Mr Chainarong Jantarungsee as a director (2 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 June 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
6 June 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
30 May 2013Termination of appointment of Pramote Chantarungsi as a secretary (1 page)
30 May 2013Termination of appointment of Pramote Chantarungsi as a secretary (1 page)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
11 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mayuree Sahatpratharn on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mayuree Sahatpratharn on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Mayuree Sahatpratharn on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Pramote Chantarungsi on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Pramote Chantarungsi on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Pramote Chantarungsi on 1 January 2010 (2 pages)
6 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
6 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
24 July 2009Registered office changed on 24/07/2009 from 1 beaufort gardens london NW4 3QN united kingdom (1 page)
24 July 2009Return made up to 27/05/09; full list of members (4 pages)
24 July 2009Location of debenture register (1 page)
24 July 2009Location of debenture register (1 page)
24 July 2009Location of register of members (1 page)
24 July 2009Registered office changed on 24/07/2009 from 1 beaufort gardens london NW4 3QN united kingdom (1 page)
24 July 2009Return made up to 27/05/09; full list of members (4 pages)
24 July 2009Location of register of members (1 page)
26 June 2009Secretary appointed pramote chantarungsi (2 pages)
26 June 2009Secretary appointed pramote chantarungsi (2 pages)
26 June 2009Director appointed mayuree sahatpratharn (2 pages)
26 June 2009Director appointed mayuree sahatpratharn (2 pages)
9 June 2009Director's change of particulars / pramot chantarungsi / 05/06/2009 (1 page)
9 June 2009Director's change of particulars / pramot chantarungsi / 05/06/2009 (1 page)
15 May 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
15 May 2009Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page)
17 February 2009Appointment terminated director chainarong jantarungsee (1 page)
17 February 2009Appointment terminated director chainarong jantarungsee (1 page)
23 January 2009Ad 01/12/08-01/12/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages)
23 January 2009Ad 01/12/08-01/12/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages)
23 January 2009Director appointed pramot chantarungsi (2 pages)
23 January 2009Director appointed pramot chantarungsi (2 pages)
15 January 2009Director's change of particulars / chainarong jantarungsee / 09/01/2009 (1 page)
15 January 2009Director's change of particulars / chainarong jantarungsee / 09/01/2009 (1 page)
10 June 2008Ad 27/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
10 June 2008Director appointed chainarong jantarungsee (2 pages)
10 June 2008Appointment terminated director apex nominees LIMITED (1 page)
10 June 2008Director appointed chainarong jantarungsee (2 pages)
10 June 2008Ad 27/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
10 June 2008Appointment terminated director apex nominees LIMITED (1 page)
27 May 2008Incorporation (14 pages)
27 May 2008Registered office changed on 27/05/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)
27 May 2008Incorporation (14 pages)
27 May 2008Registered office changed on 27/05/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page)