About

Registered Number: 08731707
Date of Incorporation: 14/10/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 21 Hyde Park Road, Leeds, LS6 1PY

 

Old Siam Supermarket Ltd was registered on 14 October 2013 with its registered office in Leeds. The current directors of this business are listed as Worayot, Julaporn, Worayot, Julaporn, Quigley, John Paul at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORAYOT, Julaporn 14 October 2013 - 1
QUIGLEY, John Paul 15 January 2014 03 June 2019 1
Secretary Name Appointed Resigned Total Appointments
WORAYOT, Julaporn 15 January 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 January 2020
DISS40 - Notice of striking-off action discontinued 11 January 2020
CS01 - N/A 10 January 2020
GAZ1 - First notification of strike-off action in London Gazette 07 January 2020
AA - Annual Accounts 30 September 2019
DISS40 - Notice of striking-off action discontinued 16 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 29 September 2018
AA01 - Change of accounting reference date 31 July 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
CS01 - N/A 02 February 2018
GAZ1 - First notification of strike-off action in London Gazette 09 January 2018
AA - Annual Accounts 31 July 2017
DISS40 - Notice of striking-off action discontinued 20 January 2017
CS01 - N/A 19 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 30 July 2016
DISS40 - Notice of striking-off action discontinued 16 February 2016
AR01 - Annual Return 13 February 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 14 July 2015
DISS40 - Notice of striking-off action discontinued 24 March 2015
AR01 - Annual Return 22 March 2015
GAZ1 - First notification of strike-off action in London Gazette 10 February 2015
AP03 - Appointment of secretary 15 January 2014
AP01 - Appointment of director 15 January 2014
NEWINC - New incorporation documents 14 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.