Company NameThai Orchid (NE) Ltd
DirectorTitu Akthar
Company StatusActive
Company Number07356422
CategoryPrivate Limited Company
Incorporation Date25 August 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Titu Akthar
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Windsor Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2YJ
Director NameMr Humayun Rashid Choudhury
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Windsor Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2YJ
Director NameMrs Syeda Fahima Choudhury
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Windsor Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2YJ

Location

Registered Address3 Mount Terrace
South Shields
NE33 1PN
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

65 at £1Humayun Choudhury
65.00%
Ordinary
25 at £1Syeda Fahima Choudhury
25.00%
Ordinary
10 at £1Titu Akthar
10.00%
Ordinary

Financials

Year2014
Net Worth£16,413
Cash£8,740
Current Liabilities£132,422

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (7 months, 1 week ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
16 November 2022Compulsory strike-off action has been discontinued (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
14 November 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
18 November 2021Notification of Titu Akthar as a person with significant control on 1 December 2020 (2 pages)
18 November 2021Cessation of Titu Akthar as a person with significant control on 1 December 2020 (1 page)
17 November 2021Compulsory strike-off action has been discontinued (1 page)
16 November 2021Registered office address changed from 3 Windsor Court Newcastle upon Tyne Tyne & Wear NE3 2YJ to 3 Mount Terrace South Shields NE33 1PN on 16 November 2021 (1 page)
16 November 2021First Gazette notice for compulsory strike-off (1 page)
15 November 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
15 November 2021Notification of Titu Akthar as a person with significant control on 1 December 2020 (2 pages)
15 November 2021Cessation of Humayun Rashid Choudhury as a person with significant control on 1 December 2020 (1 page)
31 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
29 December 2020Compulsory strike-off action has been discontinued (1 page)
28 December 2020Termination of appointment of Humayun Rashid Choudhury as a director on 1 October 2020 (1 page)
28 December 2020Termination of appointment of Syeda Fahima Choudhury as a director on 1 October 2020 (1 page)
28 December 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
31 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
2 October 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
24 October 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
27 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
21 November 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 November 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(6 pages)
10 November 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
2 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
10 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 November 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 December 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
25 August 2010Incorporation (30 pages)
25 August 2010Incorporation (30 pages)