Company Information for THAI SILK (GREENWICH) LIMITED
BENEDICT MACKENZIE, 93 TABERNACLE STREET, LONDON, EC2A 4BA,
|
Company Registration Number
06067523
Private Limited Company
Liquidation |
Company Name | |
---|---|
THAI SILK (GREENWICH) LIMITED | |
Legal Registered Office | |
BENEDICT MACKENZIE 93 TABERNACLE STREET LONDON EC2A 4BA Other companies in SG1 | |
Company Number | 06067523 | |
---|---|---|
Company ID Number | 06067523 | |
Date formed | 2007-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2012 | |
Account next due | 31/10/2013 | |
Latest return | 25/01/2013 | |
Return next due | 22/02/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-16 10:06:50 |
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 |
---|---|---|
MEI LAI OH |
||
MEI LAI OH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PO MAN LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
O.M.L. BUSINESS LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Dissolved 2017-01-31 |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/19 FROM C/O Wilder Coe Llp Oxford House Campus Six Caxton Way Stevenage Herts SG1 2XD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-29 | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-29 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-29 | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-29 | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/14 FROM 94-95 Joan Street London SE1 8DA | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 03/06/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MS MEI OH | |
288b | APPOINTMENT TERMINATED DIRECTOR PO LEE | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 94-95 JOAN STREET LONDON SE1 8DA | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 29 GREENHILL PARK NEW BARNET EN4 9LE | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
88(2)R | AD 09/02/07--------- £ SI 99@1=99 £ IC 101/200 | |
88(2)R | AD 01/02/07-01/02/07 £ SI 100@1=100 £ IC 1/101 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-02-07 |
Appointment of Liquidators | 2014-02-07 |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2013-05-28 |
Petitions to Wind Up (Companies) | 2010-04-29 |
Petitions to Wind Up (Companies) | 2009-07-01 |
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 THAI SILK (GREENWICH) LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THAI SILK (GREENWICH) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | THAI SILK (GREENWICH) LIMITED | Event Date | 2014-01-30 |
Liquidator's Name and Address: Norman Cowan and Liquidator's Name and Address: Andrew Dix , both of Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD . : For further details contact: Email: insol@wildercoe.co.uk Alternative contact: Samantha Neads, Tel: 01438 847200. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THAI SILK (GREENWICH) LIMITED | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THAI SILK (GREENWICH) LIMITED | Event Date | 2013-05-28 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | THAI SILK (GREENWICH) LIMITED | Event Date | 2010-03-30 |
In the High Court of Justice (Chancery Division) Companies Court case number 2764 A Petition to wind up the above-named Company, Registration Number 06067523, of 94-95 Joan Street, London SE1 8DA , presented on 30 March 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 12 May 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 May 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7765. (Ref SLR 1458157/37/A/LMH.) : 29 April 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | THAI SILK (GREENWICH) LIMITED | Event Date | 2009-05-20 |
In the High Court of Justice (Chancery Division) Preston District Registry case number 498 A Petition to wind up the above-named Company whose registered office is situate at 94-95 Joan Street, London SE1 8DA , presented on 20 May 2009 by BRAKE BROS LIMITED , whose registered office is situate at Enterprise House, Eureka Business Park, Ashford, Kent TN25 4AG , claiming to be a Creditor of the Company, will be heard at Preston District Registry, The Law Courts, Ringway, Preston PR1 2LL , on 23 July 2009 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 22 July 2009. The Petitioners Solicitors are Birchall Blackburn , 24 St Thomass Road, Chorley, Lancashire PR7 1HY . (Ref CJH.LMc.39674.1323.1.) : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THAI SILK (GREENWICH) LIMITED | Event Date | |
At a General Meeting of the Company, duly convened and held at 233-237 Old Marylebone Road, London NW1 5QT on 30 January 2014 the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily, and that Norman Cowan and Andrew Dix , both of Wilder Coe LLP , Oxford House, Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD , (IP Nos. 001884 and 009327), be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up.” For further details contact: Email: insol@wildercoe.co.uk Alternative contact: Samantha Neads, Tel: 01438 847200. Mei Lai Oh , Director : | |||
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. |