About

Registered Number: 03053484
Date of Incorporation: 05/05/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2014 (9 years and 8 months ago)
Registered Address: Castle Street, 36 Castle Street, Hertford, Hertfordshire, SG14 1HH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 April 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.