Richmond
TW10 6UB
Director Name | Pramote Chantarungsi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 1a Studland Street Hammersmith London W6 0JS |
Director Name | Mr Chainarong Jantarungsee |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 60 Shalstone Road Mortlake London SW14 7HR |
Director Name | Mayuree Sahatpratharn |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 27 June 2008(1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 April 2014) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 60 Shalstone Road London SW14 7HR |
Secretary Name | Pramote Chantarungsi |
---|---|
Nationality | Thai |
Status | Resigned |
Appointed | 27 June 2008(1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2013) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 1a Studland Street Hammersmith London W6 0JS |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 58 Hill Rise Richmond Surrey TW10 6UB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
10k at £1 | Chainarong Jantarungsee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,892 |
Cash | £15,297 |
Current Liabilities | £21,895 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2017 | Compulsory strike-off action has been suspended (1 page) |
20 June 2017 | Compulsory strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Director's details changed for Mr Chainarong Jantarungsee on 1 January 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr Chainarong Jantarungsee on 1 January 2016 (2 pages) |
19 August 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
19 August 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-08-19
|
18 August 2016 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2016-08-18
|
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2014 | Registered office address changed from 1 Beaufort Gardens London NW4 3QN on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 1 Beaufort Gardens London NW4 3QN on 22 May 2014 (1 page) |
28 April 2014 | Termination of appointment of Mayuree Sahatpratharn as a director (1 page) |
28 April 2014 | Termination of appointment of Mayuree Sahatpratharn as a director (1 page) |
23 April 2014 | Termination of appointment of Pramote Chantarungsi as a director (1 page) |
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Termination of appointment of Pramote Chantarungsi as a director (1 page) |
22 April 2014 | Appointment of Mr Chainarong Jantarungsee as a director (2 pages) |
22 April 2014 | Appointment of Mr Chainarong Jantarungsee as a director (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 June 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
6 June 2013 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
30 May 2013 | Termination of appointment of Pramote Chantarungsi as a secretary (1 page) |
30 May 2013 | Termination of appointment of Pramote Chantarungsi as a secretary (1 page) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
11 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Mayuree Sahatpratharn on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Mayuree Sahatpratharn on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Mayuree Sahatpratharn on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Pramote Chantarungsi on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Pramote Chantarungsi on 1 January 2010 (2 pages) |
11 June 2010 | Director's details changed for Pramote Chantarungsi on 1 January 2010 (2 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
6 May 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 1 beaufort gardens london NW4 3QN united kingdom (1 page) |
24 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Location of debenture register (1 page) |
24 July 2009 | Location of register of members (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 1 beaufort gardens london NW4 3QN united kingdom (1 page) |
24 July 2009 | Return made up to 27/05/09; full list of members (4 pages) |
24 July 2009 | Location of register of members (1 page) |
26 June 2009 | Secretary appointed pramote chantarungsi (2 pages) |
26 June 2009 | Secretary appointed pramote chantarungsi (2 pages) |
26 June 2009 | Director appointed mayuree sahatpratharn (2 pages) |
26 June 2009 | Director appointed mayuree sahatpratharn (2 pages) |
9 June 2009 | Director's change of particulars / pramot chantarungsi / 05/06/2009 (1 page) |
9 June 2009 | Director's change of particulars / pramot chantarungsi / 05/06/2009 (1 page) |
15 May 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
15 May 2009 | Accounting reference date extended from 31/05/2009 to 31/07/2009 (1 page) |
17 February 2009 | Appointment terminated director chainarong jantarungsee (1 page) |
17 February 2009 | Appointment terminated director chainarong jantarungsee (1 page) |
23 January 2009 | Ad 01/12/08-01/12/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages) |
23 January 2009 | Ad 01/12/08-01/12/08\gbp si 9000@1=9000\gbp ic 1000/10000\ (2 pages) |
23 January 2009 | Director appointed pramot chantarungsi (2 pages) |
23 January 2009 | Director appointed pramot chantarungsi (2 pages) |
15 January 2009 | Director's change of particulars / chainarong jantarungsee / 09/01/2009 (1 page) |
15 January 2009 | Director's change of particulars / chainarong jantarungsee / 09/01/2009 (1 page) |
10 June 2008 | Ad 27/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
10 June 2008 | Director appointed chainarong jantarungsee (2 pages) |
10 June 2008 | Appointment terminated director apex nominees LIMITED (1 page) |
10 June 2008 | Director appointed chainarong jantarungsee (2 pages) |
10 June 2008 | Ad 27/05/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
10 June 2008 | Appointment terminated director apex nominees LIMITED (1 page) |
27 May 2008 | Incorporation (14 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
27 May 2008 | Incorporation (14 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 46 syon lane isleworth middlesex TW7 5NQ (1 page) |