Company NameNumjai Limited
Company StatusDissolved
Company Number04034731
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 9 months ago)
Dissolution Date21 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Arthur Pugh
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2000(1 week, 3 days after company formation)
Appointment Duration10 years (closed 21 July 2010)
RoleCompany Director
Correspondence AddressPennybrin Boatside Lane
Hay On Wye
Hereford
Herefordshire
HR3 5RS
Wales
Director NameCha Ya Rat Manakit
Date of BirthAugust 1971 (Born 52 years ago)
NationalityThai
StatusClosed
Appointed11 April 2002(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 21 July 2010)
RoleCompany Director
Correspondence Address78 Musgrave Gardens
Durham
Tyne & Wear
DH1 1PL
Director NameMr Pradit Manakit
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2003(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 21 July 2010)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address78 Musgrave Gardens
Durham
County Durham
DH1 1PL
Secretary NameMr Pradit Manakit
NationalityBritish
StatusClosed
Appointed03 May 2003(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 21 July 2010)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address78 Musgrave Gardens
Durham
County Durham
DH1 1PL
Director NamePong Donchai
NationalityBritish
StatusResigned
Appointed22 July 2000(1 week, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 April 2002)
RoleCompany Director
Correspondence Address4 Sharp Crescent
Giles Gate
Durham
DH1 1PE
Director NameMr Grahame Mark Morris
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2000(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Maureen Terrace
Seaham
County Durham
SR7 7SN
Secretary NameMr Grahame Mark Morris
NationalityBritish
StatusResigned
Appointed22 July 2000(1 week, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Maureen Terrace
Seaham
County Durham
SR7 7SN
Secretary NameJohn Arthur Pugh
NationalityBritish
StatusResigned
Appointed03 October 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 2003)
RoleCompany Director
Correspondence AddressPenybryn
Hay On Wye
Hereford
Herefordshire
HR3 5RS
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address19 Millburngate
Durham
County Durham
DH1 4SL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2010Final Gazette dissolved following liquidation (1 page)
21 April 2010Completion of winding up (1 page)
21 April 2010Completion of winding up (1 page)
20 February 2009Order of court to wind up (1 page)
20 February 2009Order of court to wind up (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
20 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 September 2007Return made up to 12/07/07; no change of members (7 pages)
26 September 2007Return made up to 12/07/07; no change of members (7 pages)
31 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
31 July 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
14 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 July 2006Return made up to 12/07/06; full list of members (7 pages)
24 July 2006Return made up to 12/07/06; full list of members (7 pages)
19 September 2005Return made up to 12/07/05; full list of members (7 pages)
19 September 2005Return made up to 12/07/05; full list of members (7 pages)
8 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
15 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
14 July 2004Return made up to 12/07/04; full list of members (7 pages)
14 July 2004Return made up to 12/07/04; full list of members (7 pages)
12 August 2003Return made up to 12/07/03; full list of members (8 pages)
12 August 2003Return made up to 12/07/03; full list of members (8 pages)
10 August 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
10 August 2003Total exemption full accounts made up to 31 August 2002 (12 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed;new director appointed (2 pages)
11 October 2002Return made up to 12/07/02; full list of members (9 pages)
11 October 2002Return made up to 12/07/02; full list of members (9 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
8 January 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
8 January 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
5 November 2001Ad 31/07/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
5 November 2001Ad 31/07/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Director's particulars changed (1 page)
2 November 2001Director's particulars changed (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
18 October 2001Secretary resigned;director resigned (1 page)
15 August 2001Return made up to 12/07/01; full list of members (7 pages)
15 August 2001Return made up to 12/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2000New director appointed (1 page)
23 November 2000New director appointed (1 page)
7 November 2000Particulars of mortgage/charge (4 pages)
7 November 2000Particulars of mortgage/charge (4 pages)
15 September 2000Registered office changed on 15/09/00 from: 43 low stobhill morpeth northumberland NE61 2SG (1 page)
15 September 2000Registered office changed on 15/09/00 from: 43 low stobhill morpeth northumberland NE61 2SG (1 page)
8 August 2000Registered office changed on 08/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
8 August 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
8 August 2000Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
8 August 2000Registered office changed on 08/08/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New director appointed (3 pages)
8 August 2000New director appointed (3 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 July 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 July 2000Incorporation (16 pages)
12 July 2000Incorporation (16 pages)