Company NameChorchaba's Thai Cuisine Limited
Company StatusDissolved
Company Number04238264
CategoryPrivate Limited Company
Incorporation Date20 June 2001(22 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameChorchaba Harper
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2001(same day as company formation)
RoleChef
Correspondence Address33 Delahays Road
Hale
Altrincham
Cheshire
WA15 8DT
Secretary NameJohn Harper
NationalityBritish
StatusClosed
Appointed20 June 2001(same day as company formation)
RoleSecretary
Correspondence Address33 Delahays Road
Hale
Altrincham
Cheshire
WA15 8DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed20 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address33 Delahayes Road
Hale
Altrincham
Cheshire
WA15 8DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 March 2004Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
7 January 2003Compulsory strike-off action has been discontinued (1 page)
7 January 2003Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (2 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (2 pages)
28 June 2001Registered office changed on 28/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
20 June 2001Incorporation (10 pages)