Company Information for THAI THAI EAST LIMITED
110 Old Street, London, EC1V 9BD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
THAI THAI EAST LIMITED | |
Legal Registered Office | |
110 Old Street London EC1V 9BD Other companies in EC1V | |
Company Number | 05524000 | |
---|---|---|
Company ID Number | 05524000 | |
Date formed | 2005-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2018-11-30 | |
Account next due | 2020-11-30 | |
Latest return | 2020-06-13 | |
Return next due | 2021-06-27 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-06-09 01:02:11 |
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 |
---|---|---|
RAHINA BEGUM |
||
GULJAR BAKSH KHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SULTANA KHANAM |
Company Secretary | ||
NUR HUSSAIN |
Director | ||
TRUE DYNAMIC & CO (UK) LTD |
Company Secretary | ||
TRUE DYNAMIC LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAG LONDON LIMITED | Director | 2017-01-12 | CURRENT | 2017-01-12 | Active - Proposal to Strike off | |
F AND F GLOBAL LTD | Director | 2016-09-23 | CURRENT | 2016-09-23 | Dissolved 2017-07-04 | |
KINGSMEN LONDON LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TUFAYEL MIAH | |
TM02 | Termination of appointment of Rahina Begum on 2020-05-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAHINA BEGUM | |
PSC07 | CESSATION OF TUFAYEL MIAH AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS RAHINA BEGUM | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUFAYEL MIAH | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUFAYEL MIAH | |
PSC07 | CESSATION OF GULJAR BAKSH KHAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF GULJAR BAKSH KHAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GULJAR BAKSH KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GULJAR BAKSH KHAN | |
AP01 | DIRECTOR APPOINTED MR TUFAYEL MIAH | |
AP01 | DIRECTOR APPOINTED MR TUFAYEL MIAH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/08/16 TO 30/11/16 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Guljar Khan on 2011-08-01 | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/08/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/08/08; full list of members | |
AA | 31/08/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR GULJAR KHAN | |
288b | APPOINTMENT TERMINATED DIRECTOR NUR HUSSAIN | |
288b | APPOINTMENT TERMINATED SECRETARY SULTANA KHANAM | |
288a | SECRETARY APPOINTED MRS RAHINA BEGUM | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 12 COLCHESTER AVENUE MANOR PARK LONDON E12 5LE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: TRUE DYNAMIC & CO (UK) LTD 32-38 LEMAN STREET LONDON E1 8EW | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 01/08/05--------- £ SI 100@1=100 £ IC 2/102 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
County Court at Central London | His Honour Judge J Mitchell | C00EC493 | THAI THAI EAST LIMITED -v- THE SECRETARY OF STATE FOR THE HOME DEPARTMENT | |||
|
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
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 THAI THAI EAST LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as THAI THAI EAST LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 44219098 | Articles of wood, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |