Company NameCod Buffet Limited
DirectorThitiphan Warchareonrung
Company StatusActive - Proposal to Strike off
Company Number08295722
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Thitiphan Warchareonrung
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityThai
StatusCurrent
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11a High View Parade, Woodford Avenue
Ilford
Essex
IG4 5EP
Director NameKoravic Whangcharoenrung
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityThai
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleGoldsmith
Country of ResidenceThailand
Correspondence Address1st Floor Windsor House 1270
London Road Norbury
London
SW16 4DH

Location

Registered Address11a High View Parade
Woodford Avenue
Ilford
IG4 5EP
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London

Shareholders

75 at £1Thitiphan Warchareonrung
75.00%
Ordinary
25 at £1Koravic Whangcharoenrung
25.00%
Ordinary

Financials

Year2014
Net Worth£3,268
Cash£656
Current Liabilities£5,480

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return12 March 2020 (4 years, 1 month ago)
Next Return Due23 April 2021 (overdue)

Filing History

12 February 2021Compulsory strike-off action has been suspended (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
15 September 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
1 September 2020Registered 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 2019Micro company accounts made up to 30 November 2018 (3 pages)
2 July 2019Compulsory strike-off action has been discontinued (1 page)
1 July 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
8 December 2018Compulsory strike-off action has been discontinued (1 page)
7 December 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
4 December 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2018Micro company accounts made up to 30 November 2017 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
4 August 2017Confirmation statement made on 12 March 2017 with no updates (3 pages)
4 August 2017Notification of Thitiphan Warchareonrung as a person with significant control on 1 March 2017 (2 pages)
4 August 2017Notification of Thitiphan Warchareonrung as a person with significant control on 1 March 2017 (2 pages)
4 August 2017Confirmation statement made on 12 March 2017 with no updates (3 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
18 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
30 May 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
1 February 2013Termination of appointment of Koravic Whangcharoenrung as a director (1 page)
1 February 2013Appointment of Mr Thitiphan Warchareonrung as a director (2 pages)
1 February 2013Termination of appointment of Koravic Whangcharoenrung as a director (1 page)
1 February 2013Appointment of Mr Thitiphan Warchareonrung as a director (2 pages)
15 November 2012Incorporation (44 pages)
15 November 2012Incorporation (44 pages)