This company is commonly known as Thai Silk (waterloo) Ltd. The company was founded 22 years ago and was given the registration number 04305988. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | THAI SILK (WATERLOO) LTD |
---|---|---|
Company Number | : | 04305988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 17 October 2001 |
End of financial year | : | 31 October 2014 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Townshend House, Crown Road, Norwich, NR1 3DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, Rouen Road, Norwich, NR1 1RE | Director | 01 November 2014 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 17 October 2001 | Active |
75 Guibal Road, London, SE12 9LY | Secretary | 17 October 2001 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 17 October 2001 | Active |
75 Guibal Road, London, SE12 9LY | Director | 17 October 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-03-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-02 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-04-29 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-03 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-04-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-05-08 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
2018-03-16 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2018-02-09 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2018-01-18 | Insolvency | Liquidation compulsory completion. | Download |
2017-02-15 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-11-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2016-10-04 | Gazette | Gazette notice compulsory. | Download |
2016-07-07 | Address | Change registered office address company with date old address new address. | Download |
2016-02-15 | Officers | Appoint person director company with name date. | Download |
2016-02-15 | Officers | Termination director company with name termination date. | Download |
2016-02-15 | Officers | Termination secretary company with name termination date. | Download |
2015-11-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-26 | Gazette | Gazette filings brought up to date. | Download |
2015-08-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2014-10-28 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.