Sri Thong Ltd was setup in 1995, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. The companies directors are Patel, Nicola, Patel, Nicola, Patel, Rajnikant, Iamsrithong, Rattiya.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Nicola | 05 May 1995 | - | 1 |
IAMSRITHONG, Rattiya | 14 September 2007 | 26 June 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Nicola | 15 September 2007 | - | 1 |
PATEL, Rajnikant | 05 May 1995 | 15 September 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 22 August 2014 | |
L64.07 - Release of Official Receiver | 22 May 2014 | |
AD01 - Change of registered office address | 10 February 2014 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 07 February 2014 | |
LIQ MISC - N/A | 10 October 2013 | |
1.4 - Notice of completion of voluntary arrangement | 24 December 2012 | |
COCOMP - Order to wind up | 14 November 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 31 July 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 05 August 2011 | |
AA - Annual Accounts | 31 August 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 10 June 2010 | |
DISS40 - Notice of striking-off action discontinued | 31 October 2009 | |
CH01 - Change of particulars for director | 30 October 2009 | |
CH03 - Change of particulars for secretary | 30 October 2009 | |
AR01 - Annual Return | 30 October 2009 | |
AA - Annual Accounts | 29 October 2009 | |
DISS16(SOAS) - N/A | 27 October 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 July 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 12 November 2008 | |
AA - Annual Accounts | 29 May 2008 | |
AA - Annual Accounts | 29 May 2008 | |
288b - Notice of resignation of directors or secretaries | 14 May 2008 | |
363s - Annual Return | 14 May 2008 | |
288a - Notice of appointment of directors or secretaries | 14 May 2008 | |
288a - Notice of appointment of directors or secretaries | 22 September 2007 | |
363s - Annual Return | 06 November 2006 | |
363s - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 13 October 2005 | |
AA - Annual Accounts | 17 September 2004 | |
AA - Annual Accounts | 30 June 2004 | |
363s - Annual Return | 28 May 2004 | |
363s - Annual Return | 09 October 2003 | |
363s - Annual Return | 09 October 2003 | |
AA - Annual Accounts | 17 September 2002 | |
AA - Annual Accounts | 16 August 2001 | |
AA - Annual Accounts | 21 November 2000 | |
363s - Annual Return | 05 October 2000 | |
363s - Annual Return | 06 December 1999 | |
AA - Annual Accounts | 02 September 1999 | |
363s - Annual Return | 18 December 1998 | |
AA - Annual Accounts | 01 September 1998 | |
225 - Change of Accounting Reference Date | 02 April 1998 | |
363s - Annual Return | 30 September 1997 | |
RESOLUTIONS - N/A | 18 February 1997 | |
AA - Annual Accounts | 18 February 1997 | |
363s - Annual Return | 13 May 1996 | |
395 - Particulars of a mortgage or charge | 25 April 1996 | |
287 - Change in situation or address of Registered Office | 12 May 1995 | |
288 - N/A | 12 May 1995 | |
288 - N/A | 12 May 1995 | |
288 - N/A | 12 May 1995 | |
288 - N/A | 12 May 1995 | |
NEWINC - New incorporation documents | 05 May 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 15 April 1996 | Outstanding |
N/A |