Company NameBhuminund Limited
Company StatusDissolved
Company Number07686361
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bhuminund Siripattananund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityThai
StatusClosed
Appointed01 December 2011(5 months after company formation)
Appointment Duration5 years, 3 months (closed 28 March 2017)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address71 Calverley Road
Royal Tunbridge Wells
Kent
TN1 2UY
Secretary NameMr Bhuminund Siripattananund
StatusClosed
Appointed01 December 2011(5 months after company formation)
Appointment Duration5 years, 3 months (closed 28 March 2017)
RoleCompany Director
Correspondence Address71 Calverley Road
Royal Tunbridge Wells
Kent
TN1 2UY
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameBhuminund Siripattananund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityThai
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address104a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
Secretary NameBhuminund Siripattananund
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address104a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
Director NameNarumon Subruangnam
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(2 days after company formation)
Appointment Duration5 months (resigned 01 December 2011)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address104a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7LP
Secretary NameNarumon Subruangnam
NationalityBritish
StatusResigned
Appointed01 July 2011(2 days after company formation)
Appointment Duration5 months (resigned 01 December 2011)
RoleCompany Director
Correspondence Address104a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address114 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Bhuminund Siripattananund
100.00%
Ordinary

Financials

Year2014
Net Worth£1,469
Cash£40,332
Current Liabilities£37,787

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
11 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
8 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 July 2012Secretary's details changed for Mr Bhuminund Siripattananund on 29 June 2012 (2 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
14 December 2011Appointment of Mr Bhuminund Siripattananund as a director (2 pages)
13 December 2011Appointment of Mr Bhuminund Siripattananund as a secretary (1 page)
13 December 2011Termination of appointment of Narumon Subruangnam as a secretary (1 page)
13 December 2011Termination of appointment of Narumon Subruangnam as a director (1 page)
7 July 2011Termination of appointment of Bhuminund Siripattananund as a director (1 page)
7 July 2011Appointment of Narumon Subruangnam as a secretary (2 pages)
7 July 2011Termination of appointment of Bhuminund Siripattananund as a secretary (1 page)
7 July 2011Appointment of Narumon Subruangnam as a director (2 pages)
6 July 2011Appointment of Bhuminund Siripattananund as a director (3 pages)
6 July 2011Appointment of Bhuminund Siripattananund as a secretary (3 pages)
5 July 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
5 July 2011Termination of appointment of Dunstana Davies as a director (2 pages)
29 June 2011Incorporation (49 pages)