Company NameSIAM Smiles Limited
Company StatusDissolved
Company Number09013793
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMiss Lallalin Mahasrabphaisal
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2020(5 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (closed 22 September 2020)
RoleChef
Country of ResidenceEngland
Correspondence AddressBasement 48a George Street
Manchester
M1 4HF
Director NameMiss Lallalin Mahasrabphaisal
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement 48a George Street
Manchester
M1 4HF
Secretary NameMark Ronson
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Quadrant Green Lane
Heywood
Lancashire
OL10 1NG
Secretary NameMr Mark Simon Russell
StatusResigned
Appointed27 July 2015(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2017)
RoleCompany Director
Correspondence AddressBasement 48a George Street
Manchester
M1 4HF

Location

Registered AddressBasement
48a George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Lallalin Mahasrabphaisal
100.00%
Ordinary

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2020Appointment of Miss Lallalin Mahasrabphaisal as a director on 1 March 2020 (2 pages)
22 October 2019Voluntary strike-off action has been suspended (1 page)
19 June 2019Termination of appointment of Lallalin Mahasrabphaisal as a director on 31 March 2018 (1 page)
19 June 2019Cessation of Lallalin Mahasrabphaisal as a person with significant control on 31 March 2018 (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
7 March 2019Voluntary strike-off action has been suspended (1 page)
4 March 2019Application to strike the company off the register (1 page)
28 March 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
18 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 September 2017Compulsory strike-off action has been suspended (1 page)
27 September 2017Compulsory strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Termination of appointment of Mark Simon Russell as a secretary on 1 January 2017 (1 page)
21 March 2017Termination of appointment of Mark Simon Russell as a secretary on 1 January 2017 (1 page)
31 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
9 June 2016Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
9 June 2016Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Registered office address changed from 48a George Street Manchester M1 4HF to Basement 48a George Street Manchester M1 4HF on 15 December 2015 (1 page)
15 December 2015Registered office address changed from 48a George Street Manchester M1 4HF to Basement 48a George Street Manchester M1 4HF on 15 December 2015 (1 page)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
28 July 2015Appointment of Mr Mark Simon Russell as a secretary on 27 July 2015 (2 pages)
28 July 2015Appointment of Mr Mark Simon Russell as a secretary on 27 July 2015 (2 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Director's details changed for Lallalin Mahasrabphaisal on 12 June 2014 (2 pages)
16 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Director's details changed for Lallalin Mahasrabphaisal on 12 June 2014 (2 pages)
17 September 2014Registered office address changed from The Quadrant Green Lane Heywood Lancashire OL10 1NG United Kingdom to 48a George Street Manchester M1 4HF on 17 September 2014 (1 page)
17 September 2014Registered office address changed from The Quadrant Green Lane Heywood Lancashire OL10 1NG United Kingdom to 48a George Street Manchester M1 4HF on 17 September 2014 (1 page)
25 June 2014Termination of appointment of Mark Ronson as a secretary (2 pages)
25 June 2014Termination of appointment of Mark Ronson as a secretary (2 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
(34 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 100
(34 pages)