Company NameFulham Thai Massage Spa Ltd
DirectorChatchama Daratawat
Company StatusActive
Company Number07676411
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMs Chatchama Daratawat
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityThai
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address286b Chase Road
Southgate
London
N14 6HF

Contact

Telephone020 77365599
Telephone regionLondon

Location

Registered Address286b Chase Road
Southgate
London
N14 6HF
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Chatchama Daratawat
100.00%
Ordinary

Financials

Year2014
Net Worth£85
Cash£9,267
Current Liabilities£11,891

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due25 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

13 September 2023Compulsory strike-off action has been discontinued (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
12 September 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 March 2023Unaudited abridged accounts made up to 30 June 2022 (4 pages)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
14 September 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
25 March 2022Unaudited abridged accounts made up to 30 June 2021 (4 pages)
22 September 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
13 September 2021Unaudited abridged accounts made up to 30 June 2020 (4 pages)
24 June 2021Previous accounting period shortened from 26 June 2020 to 25 June 2020 (1 page)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
14 December 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
26 June 2020Unaudited abridged accounts made up to 30 June 2019 (4 pages)
26 March 2020Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
20 September 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
15 March 2019Unaudited abridged accounts made up to 30 June 2018 (4 pages)
25 September 2018Compulsory strike-off action has been discontinued (1 page)
24 September 2018Unaudited abridged accounts made up to 30 June 2017 (4 pages)
24 September 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Current accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
28 March 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
14 October 2017Compulsory strike-off action has been discontinued (1 page)
13 October 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
13 October 2017Notification of Chatchama Daratawat as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Chatchama Daratawat as a person with significant control on 6 April 2016 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
27 June 2017Total exemption small company accounts made up to 29 June 2016 (4 pages)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 1
(6 pages)
4 October 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 1
(6 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
4 January 2016Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
23 October 2015First Gazette notice for compulsory strike-off (1 page)
23 October 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
3 January 2015Compulsory strike-off action has been discontinued (1 page)
2 January 2015Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2 January 2015 (1 page)
2 January 2015Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2 January 2015 (1 page)
2 January 2015Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 2 January 2015 (1 page)
2 January 2015Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
7 January 2014Compulsory strike-off action has been discontinued (1 page)
6 January 2014Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Registered office address changed from 286B Chase Road Southgate London N14 6HF on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 286B Chase Road Southgate London N14 6HF on 6 January 2014 (1 page)
6 January 2014Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Registered office address changed from 286B Chase Road Southgate London N14 6HF on 6 January 2014 (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
27 March 2013Director's details changed for Miss Chatchama Daratawat on 21 June 2012 (3 pages)
27 March 2013Director's details changed for Miss Chatchama Daratawat on 21 June 2012 (3 pages)
21 March 2013Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
21 March 2013Director's details changed for Miss Chatchama Daratawat on 21 June 2012 (3 pages)
21 March 2013Annual return made up to 21 June 2012 with a full list of shareholders (14 pages)
21 March 2013Administrative restoration application (3 pages)
21 March 2013Administrative restoration application (3 pages)
21 March 2013Director's details changed for Miss Chatchama Daratawat on 21 June 2012 (3 pages)
21 March 2013Registered office address changed from 196 High Road Wood Green London N22 8HH England on 21 March 2013 (2 pages)
21 March 2013Registered office address changed from 196 High Road Wood Green London N22 8HH England on 21 March 2013 (2 pages)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)