Company NameHEE Bahn Limited
DirectorUsa Young
Company StatusDissolved
Company Number03908520
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Usa Young
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish,Thai
StatusCurrent
Appointed07 April 2000(2 months, 2 weeks after company formation)
Appointment Duration24 years
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address82a East Hill
Colchester
Essex
CO1 2QW
Secretary NameShiva Thepcharoen
NationalityBritish
StatusCurrent
Appointed06 August 2001(1 year, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address82a East Hill
Colchester
Essex
CO1 2QW
Director NameRahun Thamnarak
Date of BirthApril 1963 (Born 61 years ago)
NationalityThai
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Weymouth Close
Clacton On Sea
Essex
CO15 1BS
Secretary NameMrs Usa Young
NationalityBritish,Thai
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address82a East Hill
Colchester
Essex
CO1 2QW
Secretary NameMr Robert Lorne Leslie
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2001)
RoleAdministrator
Correspondence Address9 Upton Close
West Bergholt
Colchester
Essex
CO6 3BJ
Secretary NameMr Robert Lorne Leslie
NationalityBritish
StatusResigned
Appointed07 April 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 2001)
RoleAdministrator
Correspondence Address9 Upton Close
West Bergholt
Colchester
Essex
CO6 3BJ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressVernon Wright & Co
40-42 High Street
Maldon
Essex
CM9 5PN
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2014
Net Worth-£20,531
Cash£3,654
Current Liabilities£48,753

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 May 2007Dissolved (1 page)
20 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2006Registered office changed on 28/02/06 from: 82C east hill colchester essex CO1 2QW (1 page)
27 February 2006Statement of affairs (6 pages)
27 February 2006Appointment of a voluntary liquidator (2 pages)
27 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2005Return made up to 18/01/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 October 2004Registered office changed on 20/10/04 from: 82A east hill colchester essex CO1 2QW (1 page)
17 February 2004Return made up to 18/01/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
11 March 2003Return made up to 18/01/03; full list of members (6 pages)
6 December 2002Particulars of mortgage/charge (4 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
16 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
20 February 2002Return made up to 18/01/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
15 August 2001Registered office changed on 15/08/01 from: armoury house armoury road, west bergholt colchester essex CO6 3JP (1 page)
15 August 2001Secretary resigned (1 page)
12 March 2001New secretary appointed (2 pages)
12 March 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 November 2000Registered office changed on 09/11/00 from: vernon wright & co first floor 40/42 high street maldon essex CM9 5PN (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
18 January 2000Incorporation (14 pages)