Ilford
Essex
IG4 5EP
Director Name | Koravic Whangcharoenrung |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 15 November 2012(same day as company formation) |
Role | Goldsmith |
Country of Residence | Thailand |
Correspondence Address | 1st Floor Windsor House 1270 London Road Norbury London SW16 4DH |
Registered Address | 11a High View Parade Woodford Avenue Ilford IG4 5EP |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Clayhall |
Built Up Area | Greater London |
75 at £1 | Thitiphan Warchareonrung 75.00% Ordinary |
---|---|
25 at £1 | Koravic Whangcharoenrung 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,268 |
Cash | £656 |
Current Liabilities | £5,480 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 30 November 2020 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 12 March 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 23 April 2021 (overdue) |
12 February 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
1 September 2020 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 11a High View Parade Woodford Avenue Ilford IG4 5EP on 1 September 2020 (2 pages) |
26 August 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
2 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2017 | Confirmation statement made on 12 March 2017 with no updates (3 pages) |
4 August 2017 | Notification of Thitiphan Warchareonrung as a person with significant control on 1 March 2017 (2 pages) |
4 August 2017 | Notification of Thitiphan Warchareonrung as a person with significant control on 1 March 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 12 March 2017 with no updates (3 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 May 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 July 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 May 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 30 May 2014 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Termination of appointment of Koravic Whangcharoenrung as a director (1 page) |
1 February 2013 | Appointment of Mr Thitiphan Warchareonrung as a director (2 pages) |
1 February 2013 | Termination of appointment of Koravic Whangcharoenrung as a director (1 page) |
1 February 2013 | Appointment of Mr Thitiphan Warchareonrung as a director (2 pages) |
15 November 2012 | Incorporation (44 pages) |
15 November 2012 | Incorporation (44 pages) |