About

Registered Number: 05028597
Date of Incorporation: 28/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: Two Point Bar And Kitchen, 26 Crawford Street, London, W1H 1LL

 

Founded in 2004, Thai 2004 Ltd are based in London, it has a status of "Dissolved". The company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JINTAGARNRASRI, Narin 01 January 2014 - 1
TANGPANLERT, Supakit 12 June 2007 - 1
SINNETT, Anthony George 01 March 2005 12 June 2007 1
SUPPADUNGCHON, Prasong 28 January 2004 01 March 2005 1
Secretary Name Appointed Resigned Total Appointments
JINTAGARN RASRI, Narin Havier 28 January 2004 30 September 2005 1
SUPPADUNGCHON, Prasong 01 October 2005 31 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 07 February 2015
AA01 - Change of accounting reference date 29 October 2014
AR01 - Annual Return 22 February 2014
AP01 - Appointment of director 22 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 31 March 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 17 April 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
363a - Annual Return 25 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 11 February 2008
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 02 December 2005
287 - Change in situation or address of Registered Office 11 October 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
363s - Annual Return 10 February 2005
395 - Particulars of a mortgage or charge 02 December 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 28 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.