Company NameThai Purple Limited
Company StatusDissolved
Company Number05458609
CategoryPrivate Limited Company
Incorporation Date20 May 2005(18 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)
Previous NameStepped Candle Limited

Business Activity

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

Directors

Director NameMr Simon Peter Shiu Leung Wong
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 13 August 2008)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address72 Foundry Avenue
Leeds
West Yorkshire
LS8 3LU
Secretary NameHelen Wong
NationalityBritish
StatusClosed
Appointed11 July 2005(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 13 August 2008)
RoleCompany Director
Correspondence Address72 Foundry Avenue
Leeds
West Yorkshire
LS8 3LU
Director NameHelen Wong
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(1 year after company formation)
Appointment Duration2 years, 2 months (closed 13 August 2008)
RoleManager
Correspondence Address72 Foundry Avenue
Leeds
West Yorkshire
LS8 3LU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address24 Central Road
Leeds
LS1 6DE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 March 2008Application for striking-off (1 page)
1 September 2007New director appointed (2 pages)
25 May 2007Return made up to 20/05/07; full list of members (2 pages)
24 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
27 July 2006Registered office changed on 27/07/06 from: 24 central road leeds west yorkshire LS1 6DE (1 page)
21 June 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2006Particulars of mortgage/charge (3 pages)
31 January 2006Memorandum and Articles of Association (11 pages)
17 January 2006Company name changed stepped candle LIMITED\certificate issued on 17/01/06 (2 pages)
15 November 2005New secretary appointed (1 page)
15 November 2005Registered office changed on 15/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 November 2005New director appointed (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned (1 page)
20 May 2005Incorporation (16 pages)