Willesden
London
NW10 2SU
Director Name | Mr Tuncay Kurnaz |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 389a Wandsworth Road London SW8 2JL |
Director Name | Mr Ronald Kevin Bose |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 23 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Liverpool Road Islington London N1 1LA |
Director Name | Mr Chaitatch Phamonchum |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Copse House Copse Place London |
Secretary Name | Mr Chaitatch Phamonchum |
---|---|
Status | Resigned |
Appointed | 23 March 2011(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 March 2012) |
Role | Company Director |
Correspondence Address | 4 Copse House Copse Place London |
Director Name | Mr Pawat Ruengathitskun |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 08 March 2012(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Brewer Street London W1F 0SR |
Secretary Name | Mr Pawat Ruengathitskun |
---|---|
Status | Resigned |
Appointed | 08 March 2012(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 July 2018) |
Role | Company Director |
Correspondence Address | 28 Brewer Street London W1F 0SR |
Director Name | Miss Palida Boonyarungsrit |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 16 September 2014(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Brewer Street London W1F 0SR |
Director Name | Miss Janetira Attaskulchai |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 19 November 2014(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat4, Cope House Cope Place London W8 6AA |
Director Name | Ms Panporn Serirak |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 25 August 2017(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Brewer Street London W1F 0SR |
Secretary Name | Miss Panporn Serirak |
---|---|
Status | Resigned |
Appointed | 25 July 2018(9 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | 28 Brewer Street London W1F 0SR |
Secretary Name | Mr Paladd Asavarut |
---|---|
Status | Resigned |
Appointed | 19 December 2018(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 November 2020) |
Role | Company Director |
Correspondence Address | 28 Brewer Street London W1F 0SR |
Registered Address | 79a High Road Willesden London NW10 2SU |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Pawat Ruengathitskun 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£137,241 |
Cash | £288 |
Current Liabilities | £28,018 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 February 2011 | Delivered on: 2 March 2011 Persons entitled: Gold Group International Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Six months rent, currently £35,250 plus vat, see image for full details. Outstanding |
---|
3 March 2021 | Resolutions
|
---|---|
3 March 2021 | Appointment of a voluntary liquidator (3 pages) |
3 March 2021 | Statement of affairs (8 pages) |
23 February 2021 | Registered office address changed from 28 Brewer Street London W1F 0SR to 10-12 New College Parade Finchley Road London NW3 5EP on 23 February 2021 (1 page) |
8 December 2020 | Termination of appointment of Paladd Asavarut as a secretary on 26 November 2020 (1 page) |
8 December 2020 | Cessation of Panporn Serirak as a person with significant control on 26 November 2020 (1 page) |
8 December 2020 | Notification of Panhatai Serirak as a person with significant control on 26 November 2020 (2 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
8 December 2020 | Termination of appointment of Panporn Serirak as a director on 26 November 2020 (1 page) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
22 January 2019 | Appointment of Mrs Panhatai Serirak as a director on 22 January 2019 (2 pages) |
21 December 2018 | Appointment of Mr Paladd Asavarut as a secretary on 19 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of Panporn Serirak as a secretary on 19 December 2018 (1 page) |
25 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
22 August 2018 | Termination of appointment of Pawat Ruengathitskun as a director on 25 July 2018 (1 page) |
22 August 2018 | Appointment of Miss Panporn Serirak as a secretary on 25 July 2018 (2 pages) |
22 August 2018 | Termination of appointment of Pawat Ruengathitskun as a secretary on 25 July 2018 (1 page) |
15 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
8 August 2018 | Cessation of Pawat Ruengathitskun as a person with significant control on 25 July 2018 (3 pages) |
6 August 2018 | Notification of Panporn Serirak as a person with significant control on 25 July 2018 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
2 October 2017 | Termination of appointment of Janetira Attaskulchai as a director on 2 October 2017 (1 page) |
2 October 2017 | Termination of appointment of Janetira Attaskulchai as a director on 2 October 2017 (1 page) |
25 August 2017 | Appointment of Miss Panporn Serirak as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Miss Panporn Serirak as a director on 25 August 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
13 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
7 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 April 2015 | Termination of appointment of Palida Boonyarungsrit as a director on 31 March 2015 (1 page) |
14 April 2015 | Termination of appointment of Palida Boonyarungsrit as a director on 31 March 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2014 | Appointment of Miss Janetira Attaskulchai as a director on 19 November 2014 (2 pages) |
20 November 2014 | Registered office address changed from Flat 4 Cope House Cope Place London W8 6AA to 28 Brewer Street London W1F 0SR on 20 November 2014 (1 page) |
20 November 2014 | Appointment of Miss Janetira Attaskulchai as a director on 19 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Miss Janetira Attaskulchai on 20 November 2014 (2 pages) |
20 November 2014 | Registered office address changed from Flat 4 Cope House Cope Place London W8 6AA to 28 Brewer Street London W1F 0SR on 20 November 2014 (1 page) |
20 November 2014 | Director's details changed for Miss Janetira Attaskulchai on 20 November 2014 (2 pages) |
29 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 September 2014 | Appointment of Miss Palida Boonyarungsrit as a director on 16 September 2014 (2 pages) |
23 September 2014 | Appointment of Miss Palida Boonyarungsrit as a director on 16 September 2014 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Registered office address changed from Flat 4 Cope House Cope Place London W8 6ED United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from Flat 4 Cope House Cope Place London W8 6ED United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Director's details changed for Mr Pawat Ruengathitskun on 24 July 2013 (2 pages) |
14 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 24 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Director's details changed for Mr Pawat Ruengathitskun on 24 July 2013 (2 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Termination of appointment of Chaitatch Phamonchum as a secretary (1 page) |
2 May 2012 | Appointment of Mr Pawat Ruengathitskun as a director (2 pages) |
2 May 2012 | Appointment of Mr Pawat Ruengathitskun as a director (2 pages) |
2 May 2012 | Termination of appointment of Chaitatch Phamonchum as a director (1 page) |
2 May 2012 | Appointment of Mr Pawat Ruengathitskun as a secretary (1 page) |
2 May 2012 | Appointment of Mr Pawat Ruengathitskun as a secretary (1 page) |
2 May 2012 | Termination of appointment of Chaitatch Phamonchum as a director (1 page) |
2 May 2012 | Termination of appointment of Chaitatch Phamonchum as a secretary (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Registered office address changed from 389a Wandsworth Road London SW8 2JL on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from 389a Wandsworth Road London SW8 2JL on 23 December 2011 (1 page) |
24 October 2011 | Appointment of Mr Chaitatch Phamonchum as a secretary (2 pages) |
24 October 2011 | Appointment of Mr Chaitatch Phamonchum as a director (2 pages) |
24 October 2011 | Appointment of Mr Chaitatch Phamonchum as a director (2 pages) |
24 October 2011 | Appointment of Mr Chaitatch Phamonchum as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Tuncay Kurnaz as a director (1 page) |
17 October 2011 | Termination of appointment of Ronald Bose as a director (1 page) |
17 October 2011 | Termination of appointment of Ronald Bose as a director (1 page) |
17 October 2011 | Termination of appointment of Tuncay Kurnaz as a director (1 page) |
28 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 December 2010 | Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom on 6 December 2010 (1 page) |
6 December 2010 | Registered office address changed from 237 Kennington Lane London SE11 5QU United Kingdom on 6 December 2010 (1 page) |
16 November 2010 | Appointment of Mr Ronald Kevin Bose as a director (2 pages) |
16 November 2010 | Appointment of Mr Ronald Kevin Bose as a director (2 pages) |
24 September 2010 | Director's details changed for Mr Tuncay Kurnaz on 24 September 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Tuncay Kurnaz on 24 September 2010 (2 pages) |
4 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (3 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 17 December 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 17 December 2009
|
29 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
29 July 2009 | Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page) |
24 July 2009 | Incorporation (21 pages) |
24 July 2009 | Incorporation (21 pages) |