About

Registered Number: 06527372
Date of Incorporation: 07/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/10/2015 (8 years and 6 months ago)
Registered Address: Archway House, Station Road, Chester, Cheshire, CH1 3DR

 

Based in Cheshire, Thai House Enterprises Uk Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. The companies directors are listed as Whitworth, Philip John, Camillo, Francesca Loreta, Gaskin, Peter Mark, Gaskin, Peter Mark, Williams, Nigel Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASKIN, Peter Mark 01 October 2009 20 April 2010 1
WILLIAMS, Nigel Paul 19 March 2008 28 February 2011 1
Secretary Name Appointed Resigned Total Appointments
WHITWORTH, Philip John 10 March 2014 - 1
CAMILLO, Francesca Loreta 20 April 2010 10 March 2014 1
GASKIN, Peter Mark 19 March 2008 20 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 October 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
1.4 - Notice of completion of voluntary arrangement 16 March 2015
1.1 - Report of meeting approving voluntary arrangement 21 October 2014
TM01 - Termination of appointment of director 06 August 2014
AR01 - Annual Return 04 April 2014
AP03 - Appointment of secretary 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
TM02 - Termination of appointment of secretary 18 March 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 31 March 2011
AP01 - Appointment of director 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 30 March 2011
TM01 - Termination of appointment of director 25 June 2010
TM02 - Termination of appointment of secretary 17 June 2010
AP03 - Appointment of secretary 16 June 2010
TM02 - Termination of appointment of secretary 16 June 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 04 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 November 2009
AA01 - Change of accounting reference date 19 November 2009
AP01 - Appointment of director 07 November 2009
363a - Annual Return 02 July 2009
363a - Annual Return 01 April 2009
287 - Change in situation or address of Registered Office 27 May 2008
395 - Particulars of a mortgage or charge 25 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
CERTNM - Change of name certificate 05 April 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
NEWINC - New incorporation documents 07 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.