Liquidation
Company Information for NARAI PALACE LIMITED
58 LEMAN STREET, LEMAN STREET, LONDON, E1 8EU,
|
Company Registration Number
03773632
Private Limited Company
Liquidation |
Company Name | |
---|---|
NARAI PALACE LIMITED | |
Legal Registered Office | |
58 LEMAN STREET LEMAN STREET LONDON E1 8EU Other companies in ME14 | |
Company Number | 03773632 | |
---|---|---|
Company ID Number | 03773632 | |
Date formed | 1999-05-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 30/11/2018 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 19:44:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NARAI PALACE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KANDIAH THANANJAYARAJASINGAM |
||
MONTA THONGBOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TONY BUTTON |
Company Secretary | ||
KWANRUAN EDGEWAY |
Director | ||
PETER JOHN SULLIVAN |
Director | ||
PETER JOHN SULLIVAN |
Company Secretary | ||
SANIWARN SULLIVAN |
Director | ||
NANTANA SARIPHAN |
Company Secretary | ||
STEVEN RICHARD GELL |
Director | ||
NANTANA SARIPHAN |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 12/04/23 FROM C/O Hudson Weir Third Floor 112 Clerkenwell Road London EC1M 5SA | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-16 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-16 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/18 FROM 106 Week Street Maidstone Kent ME14 1RH | |
TM02 | Termination of appointment of Kandiah Thananjayarajasingam on 2018-11-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/08/17 TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KANDIAH THANANJARAYAJASIGHAM on 2015-09-15 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Monta Thongbor on 2009-10-01 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/12 FROM 31-33 Albion Place Sittingbourne Road Maidstone Kent ME14 5DZ Uk | |
AR01 | 14/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/05/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 106 WEEK STREET MAIDSTONE KENT ME14 1RH | |
288a | SECRETARY APPOINTED KANDIAH THANANJARAYAJASIGHAM | |
288a | DIRECTOR APPOINTED MONTA THONGBOR | |
288b | APPOINTMENT TERMINATED DIRECTOR KWANRUAN EDGEWAY | |
288b | APPOINTMENT TERMINATED SECRETARY TONY BUTTON | |
AA | 31/08/06 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/05 FROM: PRENTIS CHAMBERS EARL STREET MAIDSTONE KENT ME14 1PF | |
88(2)R | AD 11/05/05--------- £ SI 2@1 | |
363s | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
88(2)R | AD 01/05/03--------- £ SI 2@1 | |
363s | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01 | |
363s | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/02/00 FROM: 106 WEEK STREET MAIDSTONE KENT ME14 1RH | |
88(2)R | AD 15/06/99--------- £ SI 2@1=2 £ IC 2/4 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/06/99 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-12-19 |
Resolution | 2018-12-19 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-12-17 |
Meetings o | 2018-12-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NARAI PALACE LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as NARAI PALACE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NARAI PALACE LIMITED | Event Date | 2018-12-19 |
Name of Company: NARAI PALACE LIMITED Company Number: 03773632 Trading Name: Narai Thai Palace Nature of Business: Licensed restaurants Registered office: 106 Week Street, Longfield, Kent, DA3 8EX Typ… | |||
Initiating party | Event Type | Resolution | |
Defending party | NARAI PALACE LIMITED | Event Date | 2018-12-19 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | NARAI PALACE LIMITED | Event Date | 2018-12-17 |
On 17 December 2018 the above-named company went into insolvent liquidation. I, Kandiah Thananjayarajasingam of 87 Downlands Road, Purley, CR8 4JJ, was the secretary of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Thai Palace Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are - a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Meetings o | |
Defending party | NARAI PALACE LIMITED | Event Date | 2018-12-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |