London
SW6 2BW
Director Name | Mr Isaress Sundravorakul |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 06 April 2014(1 year, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Talina Centre 23a Bagleys Lane London SW6 2BW |
Director Name | Mr Virawat Dangsubutra |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 03 March 2015(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Unit 20 Talina Centre 23a Bagleys Lane London SW6 2BW |
Director Name | Mr Chiang Chee Tak |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Food & Beverage |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bedford Row London WC1R 4TF |
Director Name | Mr Prapas Uahwatanasakul |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Businessman |
Country of Residence | Thailand |
Correspondence Address | 4 Bedford Row London WC1R 4TF |
Director Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Secretary Name | Collyer Bristow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2013(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 2016) |
Correspondence Address | 4 Bedford Row London WC1R 4TF |
Registered Address | Unit 20 Talina Centre 23a Bagleys Lane London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
900k at £1 | Gastronome (Thailand) Co LTD 45.00% Ordinary |
---|---|
900k at £1 | Supinda Uahwatanasakul 45.00% Ordinary |
200k at £1 | Isares Sundravorakul 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£142,087 |
Cash | £131,066 |
Current Liabilities | £321,603 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 July 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 13 August 2021 (overdue) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
14 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 September 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
20 February 2018 | Second filing for the appointment of Isaress Sundravorakul as a director (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
23 September 2016 | Director's details changed for Mrs Supinda Uahwatanasakul on 1 January 2016 (2 pages) |
23 September 2016 | Termination of appointment of Collyer Bristow Secretaries Limited as a secretary on 23 September 2016 (1 page) |
23 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
23 September 2016 | Director's details changed for Mrs Supinda Uahwatanasakul on 1 January 2016 (2 pages) |
23 September 2016 | Termination of appointment of Collyer Bristow Secretaries Limited as a secretary on 23 September 2016 (1 page) |
23 November 2015 | Registered office address changed from 4 Bedford Row London WC1R 4TF to Unit 20 Talina Centre 23a Bagleys Lane London SW6 2BW on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4 Bedford Row London WC1R 4TF to Unit 20 Talina Centre 23a Bagleys Lane London SW6 2BW on 23 November 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
26 August 2015 | Termination of appointment of Prapas Uahwatanasakul as a director on 3 March 2015 (1 page) |
26 August 2015 | Termination of appointment of Prapas Uahwatanasakul as a director on 3 March 2015 (1 page) |
26 August 2015 | Termination of appointment of Prapas Uahwatanasakul as a director on 3 March 2015 (1 page) |
11 August 2015 | Termination of appointment of Chiang Chee Tak as a director on 3 March 2015 (1 page) |
11 August 2015 | Termination of appointment of Chiang Chee Tak as a director on 3 March 2015 (1 page) |
11 August 2015 | Termination of appointment of Chiang Chee Tak as a director on 3 March 2015 (1 page) |
7 August 2015 | Appointment of Mr Virawat Dangsubutra as a director on 3 March 2015 (2 pages) |
7 August 2015 | Appointment of Mr Isaress Sundravorakul as a director on 3 March 2015
|
7 August 2015 | Appointment of Mr Isaress Sundravorakul as a director on 3 March 2015 (2 pages) |
7 August 2015 | Appointment of Mr Virawat Dangsubutra as a director on 3 March 2015 (2 pages) |
7 August 2015 | Appointment of Mr Virawat Dangsubutra as a director on 3 March 2015 (2 pages) |
7 August 2015 | Appointment of Mr Isaress Sundravorakul as a director on 3 March 2015 (2 pages) |
19 April 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
19 April 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
16 April 2015 | Resolutions
|
22 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 November 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
29 November 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 July 2013 | Appointment of Collyer Bristow Secretaries Limited as a secretary (2 pages) |
9 July 2013 | Director's details changed for Mr Chiang Chee Tak on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Prapas Uahwatanasakul on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Chiang Chee Tak on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Supinda Uahwatanasakul on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Director's details changed for Mr Chiang Chee Tak on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mrs Supinda Uahwatanasakul on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Director's details changed for Mrs Supinda Uahwatanasakul on 9 July 2013 (2 pages) |
9 July 2013 | Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Termination of appointment of Cripps Secretaries Limited as a director (1 page) |
9 July 2013 | Termination of appointment of Cripps Secretaries Limited as a director (1 page) |
9 July 2013 | Director's details changed for Mr Prapas Uahwatanasakul on 9 July 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Prapas Uahwatanasakul on 9 July 2013 (2 pages) |
9 July 2013 | Appointment of Collyer Bristow Secretaries Limited as a secretary (2 pages) |
14 August 2012 | Incorporation
|
14 August 2012 | Incorporation
|
14 August 2012 | Incorporation
|