Company NameKOH Samui Limited
Company StatusDissolved
Company Number03758967
CategoryPrivate Limited Company
Incorporation Date26 April 1999(24 years, 11 months ago)
Dissolution Date10 May 2015 (8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Mongkol Chanphong
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressBlake Lodge 9 High Street
Lees
Oldham
Lancashire
OL4 3BH
Director NameMr John William Jackson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressBlake Lodge 9 High Street
Lees
Oldham
Lancashire
OL4 3BH
Secretary NameMr John William Jackson
NationalityBritish
StatusClosed
Appointed26 April 1999(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressBlake Lodge 9 High Street
Lees
Oldham
Lancashire
OL4 3BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

500 at £1John Jackson
50.00%
Ordinary
500 at £1Mongkol Chanphong
50.00%
Ordinary

Financials

Year2014
Net Worth-£57,933
Cash£12,386
Current Liabilities£74,683

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

10 May 2015Final Gazette dissolved following liquidation (1 page)
10 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2015Final Gazette dissolved following liquidation (1 page)
10 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
10 February 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
8 October 2014Liquidators statement of receipts and payments to 24 September 2014 (9 pages)
8 October 2014Liquidators' statement of receipts and payments to 24 September 2014 (9 pages)
8 October 2014Liquidators' statement of receipts and payments to 24 September 2014 (9 pages)
28 October 2013Registered office address changed from 95 Oldham Road Rochdale OL16 5QR on 28 October 2013 (2 pages)
28 October 2013Registered office address changed from 95 Oldham Road Rochdale OL16 5QR on 28 October 2013 (2 pages)
11 October 2013Statement of affairs with form 4.19 (5 pages)
11 October 2013Statement of affairs with form 4.19 (5 pages)
30 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2013Appointment of a voluntary liquidator (1 page)
30 September 2013Appointment of a voluntary liquidator (1 page)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1,000
(5 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 1,000
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mongkol Chanphong on 26 April 2010 (2 pages)
26 April 2010Director's details changed for John William Jackson on 26 April 2010 (2 pages)
26 April 2010Director's details changed for Mongkol Chanphong on 26 April 2010 (2 pages)
26 April 2010Director's details changed for John William Jackson on 26 April 2010 (2 pages)
5 May 2009Return made up to 26/04/09; full list of members (4 pages)
5 May 2009Return made up to 26/04/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
19 March 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
28 April 2008Return made up to 26/04/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 July 2007Return made up to 26/04/07; no change of members (7 pages)
5 July 2007Return made up to 26/04/07; no change of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 October 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 May 2006Return made up to 26/04/06; full list of members (7 pages)
17 May 2006Return made up to 26/04/06; full list of members (7 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 July 2005Return made up to 26/04/05; full list of members (7 pages)
1 July 2005Return made up to 26/04/05; full list of members (7 pages)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 May 2004Return made up to 26/04/04; full list of members (7 pages)
21 May 2004Return made up to 26/04/04; full list of members (7 pages)
2 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 May 2003Return made up to 26/04/03; full list of members (7 pages)
1 May 2003Return made up to 26/04/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
27 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 September 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
12 September 2002Accounting reference date extended from 30/04/02 to 31/07/02 (1 page)
28 August 2002Total exemption small company accounts made up to 30 April 2000 (6 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2000 (6 pages)
28 August 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 July 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/02
(8 pages)
24 July 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/02
(8 pages)
3 April 2002Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(7 pages)
3 April 2002Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(7 pages)
5 May 2000Return made up to 26/04/00; full list of members (6 pages)
5 May 2000Return made up to 26/04/00; full list of members (6 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
29 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/99
(1 page)
29 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/04/99
(1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
26 April 1999Incorporation (17 pages)
26 April 1999Incorporation (17 pages)