Company NameSIAM Orchid Ltd
Company StatusDissolved
Company Number07819128
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Directors

Director NameMr Supol Seelueng
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2011(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (closed 25 June 2013)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address35 Ceylon Street
Newton Heath
Manchester
Greater Manchester
M40 2EF
Director NameMs Dow Rujipong
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address96b Victoria Avenue East
Manchester
M9 6HF
Director NameMrs May Wilkinson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address35 Ceylon Street
Newton Heath
Manchester
Greater Manchester
M40 2EF

Location

Registered Address35 Ceylon Street
Newton Heath
Manchester
Greater Manchester
M40 2EF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
28 February 2013Application to strike the company off the register (3 pages)
28 February 2013Application to strike the company off the register (3 pages)
27 February 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
27 February 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2011Appointment of Mr Supol Seelueng as a director (2 pages)
8 November 2011Appointment of Mr Supol Seelueng as a director on 5 November 2011 (2 pages)
7 November 2011Termination of appointment of May Wilkinson as a director (1 page)
7 November 2011Termination of appointment of May Wilkinson as a director on 5 November 2011 (1 page)
25 October 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 100
(3 pages)
25 October 2011Statement of capital following an allotment of shares on 21 October 2011
  • GBP 100
(3 pages)
25 October 2011Appointment of Mrs May Wilkinson as a director (2 pages)
25 October 2011Appointment of Mrs May Wilkinson as a director on 21 October 2011 (2 pages)
24 October 2011Termination of appointment of Dow Rujipong as a director on 21 October 2011 (1 page)
24 October 2011Registered office address changed from 96B Victoria Avenue East Manchester M96HF England on 24 October 2011 (1 page)
24 October 2011Termination of appointment of Dow Rujipong as a director (1 page)
24 October 2011Registered office address changed from 96B Victoria Avenue East Manchester M96HF England on 24 October 2011 (1 page)
21 October 2011Incorporation (24 pages)
21 October 2011Incorporation (24 pages)