Royal Tunbridge Wells
Kent
TN1 2UY
Secretary Name | Mr Bhuminund Siripattananund |
---|---|
Status | Closed |
Appointed | 01 December 2011(5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 28 March 2017) |
Role | Company Director |
Correspondence Address | 71 Calverley Road Royal Tunbridge Wells Kent TN1 2UY |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Bhuminund Siripattananund |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 104a Hamlet Court Road Westcliff-On-Sea Essex SS0 7LP |
Secretary Name | Bhuminund Siripattananund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 104a Hamlet Court Road Westcliff-On-Sea Essex SS0 7LP |
Director Name | Narumon Subruangnam |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 days after company formation) |
Appointment Duration | 5 months (resigned 01 December 2011) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 104a Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
Secretary Name | Narumon Subruangnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(2 days after company formation) |
Appointment Duration | 5 months (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | 104a Hamlet Court Road Westcliff-On-Sea Essex SS0 7LP |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 114 Hamlet Court Road Westcliff-On-Sea Essex SS0 7LP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Bhuminund Siripattananund 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,469 |
Cash | £40,332 |
Current Liabilities | £37,787 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
8 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 July 2012 | Secretary's details changed for Mr Bhuminund Siripattananund on 29 June 2012 (2 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Appointment of Mr Bhuminund Siripattananund as a director (2 pages) |
13 December 2011 | Appointment of Mr Bhuminund Siripattananund as a secretary (1 page) |
13 December 2011 | Termination of appointment of Narumon Subruangnam as a secretary (1 page) |
13 December 2011 | Termination of appointment of Narumon Subruangnam as a director (1 page) |
7 July 2011 | Termination of appointment of Bhuminund Siripattananund as a director (1 page) |
7 July 2011 | Appointment of Narumon Subruangnam as a secretary (2 pages) |
7 July 2011 | Termination of appointment of Bhuminund Siripattananund as a secretary (1 page) |
7 July 2011 | Appointment of Narumon Subruangnam as a director (2 pages) |
6 July 2011 | Appointment of Bhuminund Siripattananund as a director (3 pages) |
6 July 2011 | Appointment of Bhuminund Siripattananund as a secretary (3 pages) |
5 July 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
5 July 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
29 June 2011 | Incorporation (49 pages) |