London
SW5 9HR
Director Name | Ms Orachit Sommung |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 282 Old Brompton Road London SW5 9HR |
Registered Address | 282 Old Brompton Road London SW5 9HR |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Earl's Court |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
52 at £1 | Orachit Sommung 52.00% Ordinary B |
---|---|
48 at £1 | Brian James 48.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£4,067 |
Cash | £48,701 |
Current Liabilities | £66,758 |
Latest Accounts | 28 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 June |
18 May 2011 | Delivered on: 19 May 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
31 October 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Total exemption small company accounts made up to 29 June 2016 (7 pages) |
29 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
8 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2016 | Director's details changed for Ms Orachit Sommung on 17 August 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
11 January 2016 | Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
21 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Change of share class name or designation (2 pages) |
2 September 2014 | Particulars of variation of rights attached to shares (4 pages) |
25 June 2014 | Registered office address changed from 55 Denmark Hill Camberwell London SE5 8RS United Kingdom on 25 June 2014 (1 page) |
12 October 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 July 2013 | Director's details changed for Mr Brian James on 1 January 2013 (2 pages) |
23 July 2013 | Director's details changed for Ms Orachit Sommung on 1 January 2013 (2 pages) |
23 July 2013 | Director's details changed for Ms Orachit Sommung on 1 January 2013 (2 pages) |
23 July 2013 | Director's details changed for Mr Brian James on 1 January 2013 (2 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
6 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 July 2010 | Incorporation
|
20 July 2010 | Incorporation
|