Company NameThai House (Aberdeen ) Limited
Company StatusDissolved
Company NumberSC376335
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mohamad Elbehaderie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2010(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address3/5 Rose Street
Aberdeen
Aberdeenshire
AB10 1TX
Scotland
Secretary NameMrs Rena Elbehaderie
StatusClosed
Appointed07 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address81 Old Mill Crescent
Balmedie
Aberdeen
AB23 8WB
Scotland

Contact

Websitewww.thai-house-aberdeen.co.uk

Location

Registered Address3/5 Rose Street
Aberdeen
AB10 1TX
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount

Shareholders

6 at £1Mohamad Elbehaderie
60.00%
Ordinary
2 at £1Moneer Clark Elbehaderie
20.00%
Ordinary
2 at £1Rena Elbehaderie
20.00%
Ordinary

Financials

Year2014
Net Worth-£24,276
Cash£688
Current Liabilities£40,995

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
11 September 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Compulsory strike-off action has been suspended (1 page)
21 February 2015Compulsory strike-off action has been suspended (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
17 June 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 10
(4 pages)
17 June 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 10
(4 pages)
17 June 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 10
(4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)