The Old Siam Newcastle Limited

General information

Name:

The Old Siam Newcastle Ltd

Office Address:

126 Micklegate YO1 6JX York

Number: 07812176

Incorporation date: 2011-10-17

Dissolution date: 2021-07-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was situated in York registered with number: 07812176. It was registered in the year 2011. The headquarters of this company was situated at 126 Micklegate . The zip code for this place is YO1 6JX. The firm was officially closed on 13th July 2021, meaning it had been active for ten years.

In this limited company, most of director's duties have so far been carried out by John S. and Saowanit K.. As for these two executives, John S. had carried on with the limited company for the longest time, having become a vital addition to directors' team on October 2011.

Executives who controlled the firm include: John S. owned 1/2 or less of company shares. Saowanit K. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

John S.

Role: Director

Appointed: 17 October 2011

Latest update: 24 July 2023

Saowanit K.

Role: Director

Appointed: 17 October 2011

Latest update: 24 July 2023

John S.

Role: Secretary

Appointed: 17 October 2011

Latest update: 24 July 2023

People with significant control

John S.
Notified on 31 July 2016
Nature of control:
1/2 or less of shares
Saowanit K.
Notified on 31 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2020
Account last made up date 30 June 2018
Confirmation statement next due date 19 January 2022
Confirmation statement last made up date 05 January 2021
Annual Accounts 3 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 3 March 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 March 2016
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 27 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 February 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, July 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Malcolm Piper & Co Limited

Address:

Business Services Centre 446-450 Kingstanding Road

Post code:

B44 9SA

City / Town:

Birmingham

Accountant/Auditor,
2015

Name:

Malcolm Piper & Co Limited

Address:

Kingsnorth House Blenheim Way

Post code:

B44 8LS

City / Town:

Birmingham

Accountant/Auditor,
2014

Name:

Malcolm Piper & Co Limited

Address:

Kingsnorth House 1 Blenheim Way

Post code:

B44 8LS

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Malcolm Piper & Co Limited

Address:

Kingsnorth House Blenheim Way

Post code:

B44 8LS

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
9
Company Age

Similar companies nearby

Closest companies