Company NameTinglemax Ltd
Company StatusDissolved
Company Number08688673
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 6 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Lee Yap
Date of BirthDecember 1980 (Born 43 years ago)
NationalityMalaysian
StatusClosed
Appointed18 January 2015(1 year, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 20 September 2016)
RoleRestaurateur
Country of ResidenceMalaysia
Correspondence Address23a Craven Terrace
London
W2 3QH
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMiss Praditta Kiattesakpakdee
Date of BirthDecember 1984 (Born 39 years ago)
NationalityThai
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address23a Craven Terrace
London
W2 3QH

Location

Registered Address23a Craven Terrace
London
W2 3QH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Praditta Kiattesakpakdee
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016Appointment of Ms Lee Yap as a director on 18 January 2015 (2 pages)
3 May 2016Appointment of Ms Lee Yap as a director on 18 January 2015 (2 pages)
30 April 2016Termination of appointment of Praditta Kiattesakpakdee as a director on 18 January 2015 (1 page)
30 April 2016Termination of appointment of Praditta Kiattesakpakdee as a director on 18 January 2015 (1 page)
30 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 April 2016Registered office address changed from Basement Office 21a Craven Terrace London W2 3QH to 23a Craven Terrace London W2 3QH on 30 April 2016 (1 page)
30 April 2016Registered office address changed from Basement Office 21a Craven Terrace London W2 3QH to 23a Craven Terrace London W2 3QH on 30 April 2016 (1 page)
1 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
16 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 December 2014Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
20 December 2014Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page)
9 April 2014Appointment of Miss Praditta Kiattesakpakdee as a director (2 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Appointment of Miss Praditta Kiattesakpakdee as a director (2 pages)
8 April 2014Registered office address changed from Unit G2 Maitland House Chichester Road Warrior Square Southend-on-Sea Essex SS1 2JY United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Unit G2 Maitland House Chichester Road Warrior Square Southend-on-Sea Essex SS1 2JY United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Unit G2 Maitland House Chichester Road Warrior Square Southend-on-Sea Essex SS1 2JY United Kingdom on 8 April 2014 (1 page)
4 November 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 November 2013 (1 page)
4 November 2013Termination of appointment of Osker Heiman as a director (1 page)
4 November 2013Termination of appointment of Osker Heiman as a director (1 page)
4 November 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 4 November 2013 (1 page)
12 September 2013Incorporation (20 pages)
12 September 2013Incorporation (20 pages)