Company NameThe Thai Elephant Restaurant Limited
Company StatusDissolved
Company Number03914144
CategoryPrivate Limited Company
Incorporation Date26 January 2000(24 years, 3 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dale Robert Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(6 days after company formation)
Appointment Duration4 years, 9 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House Upper Close
Forest Row
East Sussex
RH18 5DS
Secretary NameMr David Harbud
NationalityBritish
StatusClosed
Appointed17 January 2002(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Darent Mead
Sutton At Hone
Dartford
Kent
DA4 9EH
Director NameChaiwattana Singtothong
Date of BirthDecember 1961 (Born 62 years ago)
NationalityThailand
StatusClosed
Appointed09 July 2002(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 09 November 2004)
RoleRestaurant Manager
Correspondence AddressThe Coach House
Upper Close
Forest Row
East Sussex
RH18 5DS
Secretary NameGillian Mary Kennedy
NationalityBritish
StatusResigned
Appointed28 February 2000(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressLynton
High Street, East Hoathly
Lewes
East Sussex
BN8 6DR
Director NameChaylee Robin Mason
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(1 year, 2 months after company formation)
Appointment Duration9 months (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressKelsam House
Elvington Close Queens Avenue
Maidstone
Kent
ME16 0TA
Secretary NameChaylee Robin Mason
NationalityBritish
StatusResigned
Appointed04 May 2001(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 January 2002)
RoleCompany Director
Correspondence AddressKelsam House
Elvington Close Queens Avenue
Maidstone
Kent
ME16 0TA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRowland Hall 44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Financials

Year2014
Turnover£63,502
Gross Profit-£15,015
Net Worth-£34,288
Cash£100
Current Liabilities£50,326

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
5 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 April 2003Return made up to 26/01/03; full list of members (7 pages)
30 July 2002New director appointed (2 pages)
27 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
24 May 2002New secretary appointed (2 pages)
24 May 2002Secretary resigned;director resigned (1 page)
15 February 2002Return made up to 26/01/02; full list of members (6 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
3 May 2001New director appointed (2 pages)
12 February 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
2 February 2001Return made up to 26/01/01; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
26 January 2000Incorporation (14 pages)