London
SW6 2BW
Director Name | Mrs Supinda Uahwatanasakul |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Thai |
Status | Closed |
Appointed | 11 March 2015(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 September 2022) |
Role | Business Woman |
Country of Residence | Thailand |
Correspondence Address | Unit 20 Talina Centre 23a Bagleys Lane London SW6 2BW |
Director Name | Mr Virawat Dangsubutra |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Thai |
Status | Closed |
Appointed | 11 March 2015(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 September 2022) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Unit 20 23a Bagleys Lane Talina Centre London SW6 2BW |
Director Name | Mr Kwai Cheong Chen |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 30 August 2014(same day as company formation) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 114 Hamlet Court Road Westcliff-On-Sea Essex SS0 7LP |
Director Name | Ms Siew Ching Chew |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 August 2014(same day as company formation) |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 114 Hamlet Court Road Westcliff-On-Sea Essex SS0 7LP |
Registered Address | Unit 20 23a Bagleys Lane Talina Centre London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
475 at £1 | Kwai Fook Chen 47.50% Ordinary |
---|---|
475 at £1 | Leng Tee Choy 47.50% Ordinary |
25 at £1 | Kwau Cheong Chen 2.50% Ordinary |
25 at £1 | Siew Ching Chew 2.50% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
15 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
4 November 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
4 November 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
3 November 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
7 October 2016 | Director's details changed for Mrs Supinda Uahwatanasakul on 1 January 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Isaress Sundravorakul on 1 January 2016 (2 pages) |
7 October 2016 | Director's details changed for Mrs Supinda Uahwatanasakul on 1 January 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Isaress Sundravorakul on 1 January 2016 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Registered office address changed from 4 Bedford Row London WC1R 4TF England to Unit 20 23a Bagleys Lane Talina Centre London SW6 2BW on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4 Bedford Row London WC1R 4TF England to Unit 20 23a Bagleys Lane Talina Centre London SW6 2BW on 23 November 2015 (1 page) |
23 April 2015 | Change of share class name or designation (2 pages) |
23 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 April 2015 | Change of share class name or designation (2 pages) |
8 April 2015 | Appointment of Mr Virawat Dangsubutra as a director on 11 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Virawat Dangsubutra as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Kwai Cheong Chen as a director on 11 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Kwai Cheong Chen as a director on 11 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Isaress Sundravorakul as a director on 11 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP to 4 Bedford Row London WC1R 4TF on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mrs Supinda Uahwatanasakul as a director on 11 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP to 4 Bedford Row London WC1R 4TF on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mrs Supinda Uahwatanasakul as a director on 11 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Siew Ching Chew as a director on 11 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Siew Ching Chew as a director on 11 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Isaress Sundravorakul as a director on 11 March 2015 (2 pages) |
5 December 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
4 December 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 31 August 2014
|
13 October 2014 | Registered office address changed from 25-27 Oxford Street 4Th Floor London W1D 2DW United Kingdom to 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 13 October 2014 (1 page) |
13 October 2014 | Registered office address changed from 25-27 Oxford Street 4Th Floor London W1D 2DW United Kingdom to 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 13 October 2014 (1 page) |
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|
30 August 2014 | Incorporation Statement of capital on 2014-08-30
|