Non Wug So
Udon Tham
Thailand
Director Name | Mr Gerard Du Passage |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 48/9 Ban Non Nha Kam Non Wai Nong Wuaso 41220 Udon Thani Thailand |
Director Name | Mr Robert West |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Panamanian |
Status | Resigned |
Appointed | 26 May 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 March 2013) |
Role | Company Director |
Country of Residence | Panama |
Correspondence Address | Casa No. 443 Bella Vista Calle 30 Panama City Panama |
Director Name | Mr Gerard Du Passage |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 March 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 459 Ban Non Non Nha Kam Non Non Wug So Udon Thani 41220 |
Registered Address | Garden Flat 172 Worple Road London SW20 8PR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1 |
Cash | £104,624 |
Current Liabilities | £104,623 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (8 months, 4 weeks from now) |
19 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
24 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
25 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
12 May 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (5 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) |
26 February 2019 | Amended total exemption full accounts made up to 31 January 2018 (5 pages) |
31 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2019 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
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) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 January 2017 (5 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) |
21 February 2017 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
21 February 2017 | Total exemption full accounts made up to 31 January 2016 (5 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 May 2016 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
22 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Appointment of Mr Gerard Du Passage as a director on 23 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Gerard Du Passage as a director on 23 October 2014 (1 page) |
24 October 2014 | Appointment of Mr Gerard Du Passage as a director on 23 October 2014 (2 pages) |
24 October 2014 | Termination of appointment of Gerard Du Passage as a director on 23 October 2014 (1 page) |
29 July 2014 | Statement of capital following an allotment of shares on 23 June 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 23 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) |
11 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders
|
11 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders
|
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
10 April 2013 | Termination of appointment of Robert West as a director (1 page) |
10 April 2013 | Appointment of Mr Gerard Du Passage as a director (2 pages) |
10 April 2013 | Appointment of Mr Gerard Du Passage as a director (2 pages) |
10 April 2013 | Termination of appointment of Robert West as a director (1 page) |
15 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
27 May 2010 | Termination of appointment of Gerard Du Passage as a director (1 page) |
27 May 2010 | Termination of appointment of Gerard Du Passage as a director (1 page) |
26 May 2010 | Termination of appointment of Gerard Du Passage as a director (1 page) |
26 May 2010 | Appointment of Mr Robert West as a director (2 pages) |
26 May 2010 | Termination of appointment of Gerard Du Passage as a director (1 page) |
26 May 2010 | Appointment of Mr Robert West as a director (2 pages) |
11 January 2010 | Incorporation (33 pages) |
11 January 2010 | Incorporation (33 pages) |