Company NameThai Cuisine Business Limited
Company StatusDissolved
Company Number10799406
CategoryPrivate Limited Company
Incorporation Date2 June 2017(6 years, 11 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Adun Wiangthad
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed02 June 2017(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address27 Parkside Drive Seacroft
Leeds
LS14 6FP
Secretary NameMr Mark Christian Braithwaite
StatusClosed
Appointed20 November 2018(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 07 November 2023)
RoleCompany Director
Correspondence Address36 Hollin Park Road
Leeds
West Yorkshire
LS8 3HN
Secretary NameMr Mark Braithwaite
StatusResigned
Appointed02 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address36 Hollin Park Road
Leeds
LS8 3HN
Director NameMr Mark Christian Braithwaite
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2018)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address36 Hollin Park Road
Oakwood
Leeds
West Yorkshire
LS8 3HN
Director NameMrs Puangpetch Braithwaite
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2018)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address36 Hollin Park Road
Leeds
LS8 3HN
Director NameMrs Saowani Sumala
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2018(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2018)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address36 Hollin Park Road
Leeds
LS8 3HN

Location

Registered Address31 Church Street
Pintoh
Ilkley
LS29 9DR
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

7 November 2023Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
20 February 2023Previous accounting period extended from 31 May 2022 to 30 November 2022 (1 page)
10 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
6 January 2022Withdrawal of the directors' residential address register information from the public register (1 page)
6 January 2022Elect to keep the directors' residential address register information on the public register (1 page)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
11 February 2019Previous accounting period shortened from 30 June 2018 to 31 May 2018 (1 page)
20 November 2018Appointment of Mr Mark Christian Braithwaite as a secretary on 20 November 2018 (2 pages)
19 November 2018Registered office address changed from 36 36 Hollin Park Road Oakwood Leeds West Yorkshire LS8 3HN England to 31 Church Street Pintoh Ilkley LS29 9DR on 19 November 2018 (1 page)
15 November 2018Registered office address changed from 31 31 Church Street Ilkley West Yorkshire LS29 9DR England to 36 36 Hollin Park Road Oakwood Leeds West Yorkshire LS8 3HN on 15 November 2018 (1 page)
3 October 2018Registered office address changed from 27 Parkside Drive Seacroft Leeds LS14 6FP England to 31 31 Church Street Ilkley West Yorkshire LS29 9DR on 3 October 2018 (1 page)
2 October 2018Termination of appointment of Mark Christian Braithwaite as a director on 2 October 2018 (1 page)
2 October 2018Termination of appointment of Mark Braithwaite as a secretary on 2 October 2018 (1 page)
2 October 2018Appointment of Mr Mark Christian Braithwaite as a director on 2 October 2018 (2 pages)
2 October 2018Appointment of Mrs Puangpetch Braithwaite as a director on 2 October 2018 (2 pages)
2 October 2018Termination of appointment of Saowani Sumala as a director on 2 October 2018 (1 page)
2 October 2018Appointment of Mrs Saowani Sumala as a director on 2 October 2018 (2 pages)
2 October 2018Termination of appointment of Puangpetch Braithwaite as a director on 2 October 2018 (1 page)
2 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
2 June 2017Incorporation
Statement of capital on 2017-06-02
  • GBP 400
(28 pages)
2 June 2017Incorporation
Statement of capital on 2017-06-02
  • GBP 400
(28 pages)