Company Name89 Billions Thai Therapy Limited
DirectorsParissara Utarachai and Surangkanang Phiurungsuwan
Company StatusActive
Company Number08283530
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 6 months ago)
Previous NameKobkun Beauty Ltd

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMs Parissara Utarachai
Date of BirthOctober 1976 (Born 47 years ago)
NationalityThai
StatusCurrent
Appointed13 March 2013(4 months, 1 week after company formation)
Appointment Duration11 years, 1 month
RoleTherapist
Country of ResidenceEngland
Correspondence Address15 Highbury Park
Islington
London
N5 1QJ
Director NameMs Surangkanang Phiurungsuwan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityThai
StatusCurrent
Appointed03 April 2013(4 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence Address15 Highbury Park
Islington
London
N5 1QJ
Director NameMs Warunee Nakham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleTherapist
Country of ResidenceEngland
Correspondence Address136 Eastern Avenue
Redbridge
Ilford
Essex
IG4 5AG
Director NameMr Nutthaphon Donghing
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 April 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Highbury Park
Islington
London
N5 1QJ

Contact

Websitekobkun.net

Location

Registered Address15 Highbury Park
Islington
London
N5 1QJ
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

35 at £1Parissara Utarachai
35.00%
Ordinary
35 at £1S. Phiurungsuwan
35.00%
Ordinary
30 at £1Warunee Nakham
30.00%
Ordinary

Financials

Year2014
Net Worth£9,546
Cash£4,129
Current Liabilities£13,774

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Filing History

20 June 2023Notification of Surangkanang Phiurungsuwan as a person with significant control on 20 June 2023 (2 pages)
20 June 2023Cessation of Phiurungsuwan Surangkanang as a person with significant control on 20 June 2023 (1 page)
20 June 2023Director's details changed for Ms Surangkanang Phiurungsuwan on 20 June 2023 (2 pages)
19 June 2023Change of details for Ms Phurungsuwan Surangkanang as a person with significant control on 19 June 2023 (2 pages)
12 June 2023Micro company accounts made up to 30 November 2022 (3 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
11 November 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
25 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
25 December 2021Compulsory strike-off action has been discontinued (1 page)
24 December 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
23 December 2021Compulsory strike-off action has been suspended (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
27 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
21 December 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
19 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
1 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
(3 pages)
25 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
16 April 2019Termination of appointment of Nutthaphon Donghing as a director on 9 April 2019 (1 page)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
17 July 2017Notification of Phurungsuwan Surangkanang as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
17 July 2017Notification of Phurungsuwan Surangkanang as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
11 November 2016Appointment of Mr Nutthaphon Donghing as a director on 30 October 2016 (2 pages)
11 November 2016Appointment of Mr Nutthaphon Donghing as a director on 30 October 2016 (2 pages)
11 November 2016Termination of appointment of Warunee Nakham as a director on 29 October 2016 (1 page)
11 November 2016Termination of appointment of Warunee Nakham as a director on 29 October 2016 (1 page)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
12 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 100
(6 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
16 January 2014Appointment of Ms Surangkanang Phiurungsuwan as a director (2 pages)
16 January 2014Appointment of Ms Surangkanang Phiurungsuwan as a director (2 pages)
2 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-02
(4 pages)
2 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-02
(4 pages)
30 May 2013Registered office address changed from 136 Eastern Avenue Redbridge Ilford Essex IG4 5AG England on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 136 Eastern Avenue Redbridge Ilford Essex IG4 5AG England on 30 May 2013 (1 page)
3 April 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 100
(3 pages)
3 April 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 100
(3 pages)
3 April 2013Appointment of Ms Parissara Utarachai as a director (2 pages)
3 April 2013Appointment of Ms Parissara Utarachai as a director (2 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)