Company NameTaste Nirvana (UK) Limited
Company StatusDissolved
Company Number08577869
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Adejare Doherty
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address318 Latymer Court
Hammersmith Road
London
W6 7LD
Director NameMr Adrian Liam Guye
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address96 High Street Kensington Kensington High Street
London
W8 4SG
Director NameMr Kris Wattanaporn
Date of BirthJune 1980 (Born 43 years ago)
NationalityThai
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address52 Merchant Court
61 Wapping Wall
London
E1W 3SJ
Director NameMr Surachai Wattanaporn
Date of BirthMay 1955 (Born 69 years ago)
NationalityThai
StatusResigned
Appointed20 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address52 Merchant Court
61 Wapping Wall
London
E1W 3SJ

Location

Registered Address96 High Street Kensington
Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £0.01Adejare Doherty
50.00%
Ordinary
50 at £0.01Adrian Guye
50.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
19 July 2016Compulsory strike-off action has been suspended (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
14 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(4 pages)
14 August 2015Registered office address changed from 52 Merchant Court 61 Wapping Wall London E1W 3SJ to 96 High Street Kensington Kensington High Street London W8 4SG on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 52 Merchant Court 61 Wapping Wall London E1W 3SJ to 96 High Street Kensington Kensington High Street London W8 4SG on 14 August 2015 (1 page)
14 August 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 August 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
28 August 2014Termination of appointment of Kris Wattanaporn as a director on 20 June 2014 (1 page)
28 August 2014Termination of appointment of Surachai Wattanaporn as a director on 20 June 2014 (1 page)
28 August 2014Termination of appointment of Kris Wattanaporn as a director on 20 June 2014 (1 page)
28 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Termination of appointment of Surachai Wattanaporn as a director on 20 June 2014 (1 page)
28 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
19 March 2014Director's details changed for Director Adejare Doherty on 20 June 2013 (2 pages)
19 March 2014Director's details changed for Director Adrian Liam Guye on 20 June 2013 (2 pages)
19 March 2014Director's details changed for Director Adrian Liam Guye on 20 June 2013 (2 pages)
19 March 2014Director's details changed for Director Adejare Doherty on 20 June 2013 (2 pages)
12 February 2014Director's details changed for Mr Surachai Wattanaporn on 20 June 2013 (2 pages)
12 February 2014Director's details changed for Mr Kris Wattanaporn on 20 June 2013 (2 pages)
12 February 2014Director's details changed for Director Adrian Liam Guye on 20 June 2013 (2 pages)
12 February 2014Director's details changed for Mr Surachai Wattanaporn on 20 June 2013 (2 pages)
12 February 2014Director's details changed for Director Adejare Doherty on 20 June 2013 (2 pages)
12 February 2014Director's details changed for Director Adrian Liam Guye on 20 June 2013 (2 pages)
12 February 2014Director's details changed for Director Adejare Doherty on 20 June 2013 (2 pages)
12 February 2014Director's details changed for Mr Kris Wattanaporn on 20 June 2013 (2 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)