Company NameMystic Thai Craft Ltd
Company StatusDissolved
Company Number09020736
CategoryPrivate Limited Company
Incorporation Date1 May 2014(9 years, 11 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Puttachad Junjoy
Date of BirthAugust 1983 (Born 40 years ago)
NationalityThai
StatusResigned
Appointed01 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address17 Rue Paul Strauss
Paris
75020
Director NameMrs Wasana Junjoy Baudry
Date of BirthAugust 1984 (Born 39 years ago)
NationalityThai
StatusResigned
Appointed14 August 2014(3 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 24 January 2015)
RoleNurse
Country of ResidenceEngland
Correspondence Address8 George Street
Ashton Under Lyne
OL6 6AQ
Director NameMr Aftab Ahmed
Date of BirthMay 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed24 January 2015(8 months, 4 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 December 2015)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address79d High Street
Newcastle Under Lyne
ST5 1PS
Director NameMr Samree Junjoy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityThai
StatusResigned
Appointed18 March 2016(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2018)
RoleInvestor
Country of ResidenceThailand
Correspondence Address8a George Street
Ashton-Under-Lyne
OL6 6AQ
Director NameMr Aftab Ahmed
Date of BirthMay 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed23 May 2018(4 years after company formation)
Appointment Duration9 months (resigned 18 February 2019)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressLeeds House Suite 2
79a High Street
Newcastle
ST5 1PS
Director NameMr Stoica Valeriu
Date of BirthOctober 1965 (Born 58 years ago)
NationalityRomanian
StatusResigned
Appointed04 March 2019(4 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 June 2019)
RoleProperty Investor
Country of ResidenceRomania
Correspondence Address8a George Street
Ashton-Under-Lyne
OL6 6AQ
Director NameMr Stoica Valeriu
Date of BirthOctober 1956 (Born 67 years ago)
NationalityRomanian
StatusResigned
Appointed04 March 2019(4 years, 10 months after company formation)
Appointment Duration3 months (resigned 04 June 2019)
RoleInvestor
Country of ResidenceRomania
Correspondence Address8a George Street
Ashton-Under-Lyne
OL6 6AQ

Location

Registered Address8a George Street
Ashton-Under-Lyne
OL6 6AQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019Termination of appointment of Stoica Valeriu as a director on 4 June 2019 (1 page)
4 June 2019Termination of appointment of Stoica Valeriu as a director on 4 June 2019 (1 page)
4 June 2019Cessation of Stoica Valeriu as a person with significant control on 4 June 2019 (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2019Compulsory strike-off action has been discontinued (1 page)
4 March 2019Registered office address changed from Leeds House Suite 2 79a High Street Newcastle ST5 1PS England to 8a George Street Ashton-Under-Lyne OL6 6AQ on 4 March 2019 (1 page)
4 March 2019Appointment of Mr Stoica Valeriu as a director on 4 March 2019 (2 pages)
4 March 2019Confirmation statement made on 1 November 2018 with updates (4 pages)
4 March 2019Notification of Stoica Valeriu as a person with significant control on 4 March 2019 (2 pages)
4 March 2019Appointment of Mr Stoica Valeriu as a director on 4 March 2019 (2 pages)
18 February 2019Termination of appointment of Aftab Ahmed as a director on 18 February 2019 (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2018Appointment of Mr Aftab Ahmed as a director on 23 May 2018 (2 pages)
23 May 2018Cessation of Samree Junjoy as a person with significant control on 23 May 2018 (1 page)
23 May 2018Registered office address changed from 8a George Street Ashton-Under-Lyne OL6 6AQ England to Leeds House Suite 2 79a High Street Newcastle ST5 1PS on 23 May 2018 (1 page)
13 May 2018Termination of appointment of Samree Junjoy as a director on 13 May 2018 (1 page)
1 November 2017Registered office address changed from 79D High Street Newcastle Under Lyne ST5 1PS England to 8a George Street Ashton-Under-Lyne OL6 6AQ on 1 November 2017 (1 page)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
1 November 2017Registered office address changed from 79D High Street Newcastle Under Lyne ST5 1PS England to 8a George Street Ashton-Under-Lyne OL6 6AQ on 1 November 2017 (1 page)
4 June 2017Micro company accounts made up to 31 May 2017 (8 pages)
4 June 2017Micro company accounts made up to 31 May 2017 (8 pages)
30 May 2017Director's details changed for Mr Samree Junjoy on 20 May 2017 (2 pages)
30 May 2017Director's details changed for Mr Samree Junjoy on 20 May 2017 (2 pages)
7 March 2017Micro company accounts made up to 31 May 2016 (4 pages)
7 March 2017Micro company accounts made up to 31 May 2016 (4 pages)
21 October 2016Compulsory strike-off action has been discontinued (1 page)
21 October 2016Compulsory strike-off action has been discontinued (1 page)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Appointment of Mr Samree Junjoy as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Samree Junjoy as a director on 18 March 2016 (2 pages)
1 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
1 January 2016Micro company accounts made up to 31 May 2015 (2 pages)
20 December 2015Registered office address changed from 79D High Street Newcastle Under Lyne ST5 1PS England to 79D High Street Newcastle Under Lyne ST5 1PS on 20 December 2015 (1 page)
20 December 2015Registered office address changed from 79D High Street Newcastle Under Lyne ST5 1PS England to 79D High Street Newcastle Under Lyne ST5 1PS on 20 December 2015 (1 page)
19 December 2015Termination of appointment of Aftab Ahmed as a director on 19 December 2015 (1 page)
19 December 2015Termination of appointment of Aftab Ahmed as a director on 19 December 2015 (1 page)
19 December 2015Registered office address changed from 8a George Street Ashton-Under-Lyne Lancashire OL6 6AQ England to 79D High Street Newcastle Under Lyne ST5 1PS on 19 December 2015 (1 page)
19 December 2015Registered office address changed from 8a George Street Ashton-Under-Lyne Lancashire OL6 6AQ England to 79D High Street Newcastle Under Lyne ST5 1PS on 19 December 2015 (1 page)
19 December 2015Registered office address changed from 79D High Street Newcastle Under Lyne ST5 1PS England to 79D High Street Newcastle Under Lyne ST5 1PS on 19 December 2015 (1 page)
19 December 2015Registered office address changed from 79D High Street Newcastle Under Lyne ST5 1PS England to 79D High Street Newcastle Under Lyne ST5 1PS on 19 December 2015 (1 page)
7 November 2015Registered office address changed from 113 Yorkshire Street Rochdale OL16 1DR England to 8a George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 7 November 2015 (1 page)
7 November 2015Registered office address changed from 113 Yorkshire Street Rochdale OL16 1DR England to 8a George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 7 November 2015 (1 page)
7 November 2015Registered office address changed from 113 Yorkshire Street Rochdale OL16 1DR England to 8a George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 7 November 2015 (1 page)
27 August 2015Registered office address changed from 8a George Street Ashton Under Lyne OL66AQ England to 113 Yorkshire Street Rochdale OL16 1DR on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 8a George Street Ashton Under Lyne OL66AQ England to 113 Yorkshire Street Rochdale OL16 1DR on 27 August 2015 (1 page)
26 July 2015Registered office address changed from 113 Yorkshire Street Rochdale Lancashire OL16 1DR England to 8a George Street Ashton Under Lyne OL66AQ on 26 July 2015 (1 page)
26 July 2015Registered office address changed from 113 Yorkshire Street Rochdale Lancashire OL16 1DR England to 8a George Street Ashton Under Lyne OL66AQ on 26 July 2015 (1 page)
17 July 2015Director's details changed for Mr Aftab Ahmed on 17 July 2015 (2 pages)
17 July 2015Registered office address changed from 12a George Street Ashton-Under-Lyne Lancashire OL6 6AQ to 113 Yorkshire Street Rochdale Lancashire OL16 1DR on 17 July 2015 (1 page)
17 July 2015Director's details changed for Mr Aftab Ahmed on 17 July 2015 (2 pages)
17 July 2015Registered office address changed from 12a George Street Ashton-Under-Lyne Lancashire OL6 6AQ to 113 Yorkshire Street Rochdale Lancashire OL16 1DR on 17 July 2015 (1 page)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
13 June 2015Registered office address changed from 8 George Street Ashton Under Lyne OL66AQ England to 12a George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 13 June 2015 (1 page)
13 June 2015Registered office address changed from 12a George Street Ashton-Under-Lyne Lancashire OL6 6AQ England to 12a George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 13 June 2015 (1 page)
13 June 2015Registered office address changed from 12a George Street Ashton-Under-Lyne Lancashire OL6 6AQ England to 12a George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 13 June 2015 (1 page)
13 June 2015Registered office address changed from 8 George Street Ashton Under Lyne OL66AQ England to 12a George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 13 June 2015 (1 page)
24 January 2015Termination of appointment of Wasana Junjoy Baudry as a director on 24 January 2015 (1 page)
24 January 2015Appointment of Mr Aftab Ahmed as a director on 24 January 2015 (2 pages)
24 January 2015Appointment of Mr Aftab Ahmed as a director on 24 January 2015 (2 pages)
24 January 2015Termination of appointment of Wasana Junjoy Baudry as a director on 24 January 2015 (1 page)
14 August 2014Termination of appointment of Puttachad Junjoy as a director on 14 August 2014 (1 page)
14 August 2014Appointment of Mrs Wasana Junjoy Baudry as a director on 14 August 2014 (2 pages)
14 August 2014Appointment of Mrs Wasana Junjoy Baudry as a director on 14 August 2014 (2 pages)
14 August 2014Termination of appointment of Puttachad Junjoy as a director on 14 August 2014 (1 page)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 May 2014Incorporation
Statement of capital on 2014-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)