Non Wai, Nong Wua So
Udon Thani
41220
Thailand
Director Name | B & B Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Correspondence Address | 37 Greenhill Street Stratford Upon Avon Warwickshire CV37 6LE |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Garden Flat, 172 Worple Road London SW20 8PR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
2 at £1 | Phytocosmetics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,398 |
Cash | £163,860 |
Current Liabilities | £145,653 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2023 | Application to strike the company off the register (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (4 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
8 July 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
7 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
23 October 2019 | Registered office address changed from Garden Flat 172 Worple Road Wimbledon London SW19 8PR England to Garden Flat, 172 Worple Road London SW20 8PR on 23 October 2019 (1 page) |
29 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
25 February 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
22 February 2019 | Amended total exemption full accounts made up to 30 April 2017 (4 pages) |
19 July 2018 | Register(s) moved to registered inspection location Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE (1 page) |
19 July 2018 | Register inspection address has been changed to Suite 2 Unit 1a & 1B Atherstone Barns Atherstone on Stour Stratford-upon-Avon CV37 8NE (1 page) |
30 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
6 April 2018 | Second filing of Confirmation Statement dated 23/04/2017 (7 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
14 November 2017 | Registered office address changed from F13 Dugard House Peartree Road Stanway Colchester CO3 0UL to Garden Flat 172 Worple Road Wimbledon London SW19 8PR on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from F13 Dugard House Peartree Road Stanway Colchester CO3 0UL to Garden Flat 172 Worple Road Wimbledon London SW19 8PR on 14 November 2017 (1 page) |
12 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 23 April 2017 with updates
|
27 February 2017 | Total exemption full accounts made up to 30 April 2016 (3 pages) |
27 February 2017 | Total exemption full accounts made up to 30 April 2016 (3 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
2 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 February 2015 | Statement of capital following an allotment of shares on 22 June 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 22 June 2014
|
30 June 2014 | Registered office address changed from 37 Greenhill Street Stratford upon Avon CV37 6LE on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 37 Greenhill Street Stratford upon Avon CV37 6LE on 30 June 2014 (1 page) |
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
27 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Termination of appointment of B & B Directors Limited as a director (1 page) |
21 April 2011 | Termination of appointment of B & B Directors Limited as a director (1 page) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for B & B Directors Limited on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for B & B Directors Limited on 1 October 2009 (2 pages) |
29 April 2010 | Director's details changed for B & B Directors Limited on 1 October 2009 (2 pages) |
24 April 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
24 April 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
23 April 2009 | Incorporation (23 pages) |
23 April 2009 | Incorporation (23 pages) |