UKBizDB.co.uk

THE TEAK HOUSE THAI RESTAURANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Teak House Thai Restaurant Limited. The company was founded 24 years ago and was given the registration number 03811592. The firm's registered office is in WOKINGHAM. You can find them at The Teak House, 47-49 Peach Street, Wokingham, Berkshire. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:THE TEAK HOUSE THAI RESTAURANT LIMITED
Company Number:03811592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 July 1999
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:The Teak House, 47-49 Peach Street, Wokingham, Berkshire, RG40 1XJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Teak House, 47-49 Peach Street, Wokingham, RG40 1XJ

Secretary24 October 2016Active
The Teak House, 47-49 Peach Street, Wokingham, RG40 1XJ

Director24 October 2016Active
The Teak House, 47-49 Peach Street, Wokingham, RG40 1XJ

Secretary12 May 2008Active
3 Winkfield Close, Wokingham, RG41 2EZ

Secretary22 July 1999Active
The Teak House, 47-49 Peach Street, Wokingham, RG40 1XJ

Secretary01 August 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary22 July 1999Active
The Teak House, 47-49 Peach Street, Wokingham, RG40 1XJ

Director12 May 2008Active
The Teak House, 47-49 Peach Street, Wokingham, RG40 1XJ

Director12 May 2008Active
3 Winkfield Close, Wokingham, RG41 2EZ

Director22 July 1999Active
63, Pondmoor Road, Bracknell, United Kingdom, RG12 7HX

Director12 May 2008Active
The Teak House, 47-49 Peach Street, Wokingham, RG40 1XJ

Director01 August 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director22 July 1999Active

People with Significant Control

Mr Saengarun Jaiyai
Notified on:24 October 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:The Teak House, 47-49 Peach Street, Wokingham, RG40 1XJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Rodney Grant Thoms
Notified on:01 August 2016
Status:Active
Date of birth:October 1958
Nationality:British
Address:The Teak House, 47-49 Peach Street, Wokingham, RG40 1XJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Chanya Thoms
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:The Teak House, 47-49 Peach Street, Wokingham, RG40 1XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2019-09-19Dissolution

Dissolution voluntary strike off suspended.

Download
2019-09-10Gazette

Gazette notice voluntary.

Download
2019-08-30Dissolution

Dissolution application strike off company.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type micro entity.

Download
2017-10-10Accounts

Accounts amended with accounts type micro entity.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-28Confirmation statement

Confirmation statement with no updates.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Officers

Appoint person director company with name date.

Download
2016-10-24Officers

Appoint person secretary company with name date.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-10-24Officers

Termination secretary company with name termination date.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-09-08Officers

Termination secretary company with name termination date.

Download
2016-09-08Officers

Appoint person secretary company with name date.

Download
2016-09-08Officers

Appoint person director company with name date.

Download
2016-07-05Accounts

Accounts with accounts type micro entity.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-03Accounts

Accounts with accounts type micro entity.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.