Company NameThai Treasure Limited
Company StatusDissolved
Company Number09364162
CategoryPrivate Limited Company
Incorporation Date22 December 2014(9 years, 4 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Aftab Ahmed
Date of BirthMay 1980 (Born 43 years ago)
NationalityPakistani
StatusClosed
Appointed07 November 2015(10 months, 2 weeks after company formation)
Appointment Duration12 months (closed 01 November 2016)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address10a George Street
Ashton-Under-Lyne
Lancashire
OL6 6AQ
Director NameMrs Wasana Baudry
Date of BirthAugust 1984 (Born 39 years ago)
NationalityThai
StatusResigned
Appointed22 December 2014(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address28 Jarvis Street
Rochdale
Lancashire
OL12 0JE

Location

Registered Address10a George Street
Ashton-Under-Lyne
Lancashire
OL6 6AQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

1 at £1Tumula Va
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
7 November 2015Appointment of Mr Aftab Ahmed as a director on 7 November 2015 (2 pages)
7 November 2015Appointment of Mr Aftab Ahmed as a director on 7 November 2015 (2 pages)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(2 pages)
13 May 2015Registered office address changed from 28 Jarvis Street Rochdale Lancashire OL12 0JE England to 10a George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Wasana Baudry as a director on 11 January 2015 (1 page)
13 May 2015Termination of appointment of Wasana Baudry as a director on 11 January 2015 (1 page)
13 May 2015Registered office address changed from 28 Jarvis Street Rochdale Lancashire OL12 0JE England to 10a George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 10 George Street Ashton-Under-Lyne Lancashire OL6 6AQ England to 10a George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 10 George Street Ashton-Under-Lyne Lancashire OL6 6AQ England to 10a George Street Ashton-Under-Lyne Lancashire OL6 6AQ on 13 May 2015 (1 page)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(2 pages)
17 January 2015Registered office address changed from 10 George Street Ashton -Under-Lyne Greater Manchester OL66AQ United Kingdom to 28 Jarvis Street Rochdale Lancashire OL12 0JE on 17 January 2015 (1 page)
17 January 2015Director's details changed for Mrs Wasana Baudry on 17 January 2015 (2 pages)
17 January 2015Director's details changed for Mrs Wasana Baudry on 17 January 2015 (2 pages)
17 January 2015Registered office address changed from 10 George Street Ashton -Under-Lyne Greater Manchester OL66AQ United Kingdom to 28 Jarvis Street Rochdale Lancashire OL12 0JE on 17 January 2015 (1 page)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 1
(36 pages)
22 December 2014Incorporation
Statement of capital on 2014-12-22
  • GBP 1
(36 pages)