Company Information for THALI THALI LIMITED
37 SUN STREET, LONDON, EC2M 2PL,
|
Company Registration Number
04440149
Private Limited Company
Liquidation |
Company Name | |
---|---|
THALI THALI LIMITED | |
Legal Registered Office | |
37 SUN STREET LONDON EC2M 2PL Other companies in GU21 | |
Company Number | 04440149 | |
---|---|---|
Company ID Number | 04440149 | |
Date formed | 2002-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 11:52:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RUCKEL UDDIN CHOUDURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OLEUR MUSA RASHID |
Company Secretary | ||
OLEUR MUSA RASHID |
Director | ||
TARIQ ALI SHEIKH |
Director | ||
MUHIN HABEBUR RASHID |
Company Secretary | ||
MUHIN HABEBUR RASHID |
Director | ||
TURNER HAMPTON SECRETARIES LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 10 SANWAY CLOSE BYFLEET WEST BYFLEET KT14 7SP ENGLAND | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 33 CHERTSEY ROAD WOKING SURREY GU21 5AJ | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 16/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARIQ SHEIKH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLEUR RASHID | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OLEUR RASHID | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 16/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 16/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUCKEL UDDIN CHOUDURY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TARIQ ALI SHEIKH / 01/10/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 16/05/08; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 22 CHERTSEY ROAD WOKING SURREY GU21 5AB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-05-22 |
Resolution | 2017-05-22 |
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
Creditors Due Within One Year | 2012-06-01 | £ 87,814 |
---|
Creditors and other liabilities
|
|
|
|
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 THALI THALI LIMITED
Called Up Share Capital | 2012-06-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 5,562 |
Current Assets | 2012-06-01 | £ 7,062 |
Debtors | 2012-06-01 | £ 1,500 |
Fixed Assets | 2012-06-01 | £ 56,838 |
Shareholder Funds | 2012-06-01 | £ 23,914 |
Tangible Fixed Assets | 2012-06-01 | £ 56,838 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THALI THALI LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THALI THALI LIMITED | Event Date | 2017-05-08 |
Liquidator's name and address: Lane Bednash (IP No. 8882 ) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL : Ag IF21131 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THALI THALI LIMITED | Event Date | 2017-05-08 |
Notice is hereby given that the following resolutions were passed on 8 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Lane Bednash (IP No. 8882 ) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Further details contact: Lane Bednash, Tel: 0207 377 4370 Alternative contact: Stephen Nicholas. Ag IF21131 | |||
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. |