Company NameSIAM Village Limited
Company StatusDissolved
Company Number04484537
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameSulee Porn Tite
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2005(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 31 May 2011)
RoleRestrauter
Correspondence Address7 Queens Drive
Cheadle Hulme
Stockport
Cheshire
SK4 3JN
Secretary NamePaul Tite
NationalityBritish
StatusClosed
Appointed15 April 2005(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 31 May 2011)
RoleCompany Director
Correspondence Address7 Queens Drive
Chealde Hulme
Stockport
Cheshire
SK4 3JN
Director NamePaul Tite
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2005)
RoleRestrauteur
Correspondence Address7 Queens Drive
Chealde Hulme
Stockport
Cheshire
SK4 3JN
Secretary NameSulee Porn Tite
NationalityBritish
StatusResigned
Appointed16 July 2002(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 15 April 2005)
RoleRestrauteur
Correspondence Address7 Queens Drive
Cheadle Hulme
Stockport
Cheshire
SK4 3JN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressCarlyle House
107 Wellington Road South
Stockport
Cheshire
SK1 3TL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at 1Paul Tite
50.00%
Ordinary
1 at 1Sulee Porn Tite
50.00%
Ordinary

Financials

Year2014
Net Worth£16,168
Cash£20,301
Current Liabilities£13,039

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010Application to strike the company off the register (3 pages)
22 June 2010Application to strike the company off the register (3 pages)
31 October 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
31 October 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 August 2009Return made up to 12/07/09; full list of members (3 pages)
20 August 2009Return made up to 12/07/09; full list of members (3 pages)
7 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 September 2008Return made up to 12/07/08; full list of members (3 pages)
17 September 2008Return made up to 12/07/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 July 2007Location of register of members (1 page)
19 July 2007Registered office changed on 19/07/07 from: ashton house ashton lane sale manchester M33 6WT (1 page)
19 July 2007Return made up to 12/07/07; full list of members (2 pages)
19 July 2007Location of register of members (1 page)
19 July 2007Location of debenture register (1 page)
19 July 2007Registered office changed on 19/07/07 from: ashton house ashton lane sale manchester M33 6WT (1 page)
19 July 2007Return made up to 12/07/07; full list of members (2 pages)
19 July 2007Location of debenture register (1 page)
24 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 August 2006Return made up to 12/07/06; full list of members (3 pages)
29 August 2006Return made up to 12/07/06; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 July 2005Return made up to 12/07/05; full list of members (2 pages)
19 July 2005Return made up to 12/07/05; full list of members (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005New secretary appointed (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New director appointed (1 page)
26 April 2005New director appointed (1 page)
1 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 July 2004Return made up to 12/07/04; full list of members (6 pages)
8 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
1 October 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 August 2003Return made up to 12/07/03; full list of members (6 pages)
6 August 2003Return made up to 12/07/03; full list of members (6 pages)
27 August 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
27 August 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: accountec ashton house, ashton lane sale manchester M33 6WT (1 page)
15 August 2002New director appointed (2 pages)
15 August 2002Registered office changed on 15/08/02 from: accountec ashton house, ashton lane sale manchester M33 6WT (1 page)
15 August 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Registered office changed on 22/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 July 2002Registered office changed on 22/07/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
12 July 2002Incorporation (6 pages)
12 July 2002Incorporation (6 pages)