Company NameSuratthai Limited
Company StatusDissolved
Company Number08632752
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 9 months ago)
Dissolution Date12 December 2023 (4 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Poramate Jitsopas
Date of BirthJune 1971 (Born 52 years ago)
NationalityThai
StatusClosed
Appointed01 August 2013(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address13 Bridge Wharf
156 Caledonian Road
London
N1 9UU
Director NameMr Peter Frank Ashman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Bridge Wharf
156 Caledonian Road
London
N1 9UU

Location

Registered Address13 Bridge Wharf
156 Caledonian Road
London
N1 9UU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
16 February 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
25 August 2017Micro company accounts made up to 25 August 2017 (2 pages)
25 August 2017Micro company accounts made up to 25 August 2017 (2 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
1 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
13 May 2016Micro company accounts made up to 31 August 2015 (3 pages)
13 May 2016Micro company accounts made up to 31 August 2015 (3 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(3 pages)
30 March 2015Micro company accounts made up to 31 August 2014 (2 pages)
30 March 2015Micro company accounts made up to 31 August 2014 (2 pages)
7 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(3 pages)
7 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(3 pages)
7 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 2
(3 pages)
29 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(3 pages)
29 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(3 pages)
29 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(3 pages)
25 March 2014Termination of appointment of Peter Ashman as a director (1 page)
25 March 2014Termination of appointment of Peter Ashman as a director (1 page)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)