Company NameThai Manor Ltd
Company StatusDissolved
Company Number06627907
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)
Dissolution Date25 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Director NameJahangir Hussain Qureshi
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleBusinessman
Correspondence AddressFlat At 5 Foyle Street
Sunderland
Tyne And Wear
SR1 1LB
Secretary NameJahangir Hussain Qureshi
NationalityBritish
StatusClosed
Appointed24 June 2008(same day as company formation)
RoleBusinessman
Correspondence AddressFlat At 5 Foyle Street
Sunderland
Tyne And Wear
SR1 1LB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address5 Foyle Street
Sunderland
SR1 1LB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

2 at 1Jahangir Hussain Qureshi
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,036
Cash£1,723

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

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)
24 June 2011Voluntary strike-off action has been suspended (1 page)
24 June 2011Voluntary strike-off action has been suspended (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
2 October 2010Voluntary strike-off action has been suspended (1 page)
2 October 2010Voluntary strike-off action has been suspended (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
24 October 2009Compulsory strike-off action has been discontinued (1 page)
21 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 24 June 2009 with a full list of shareholders (3 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2009Accounts made up to 31 May 2009 (1 page)
12 June 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
12 June 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
12 June 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
1 August 2008Director and Secretary's Change of Particulars / jahaneir qurishi / 15/07/2008 / Forename was: jahaneir, now: jahangir; Surname was: qurishi, now: qureshi (1 page)
1 August 2008Director and secretary's change of particulars / jahaneir qurishi / 15/07/2008 (1 page)
25 June 2008Director and secretary appointed jahaneir hussain qurishi (2 pages)
25 June 2008Director and secretary appointed jahaneir hussain qurishi (2 pages)
24 June 2008Incorporation (18 pages)
24 June 2008Appointment Terminated Director instant companies LIMITED (1 page)
24 June 2008Incorporation (18 pages)
24 June 2008Appointment terminated director instant companies LIMITED (1 page)