CAMILE THAI KITCHEN (UK) LTD

Register to unlock more data on OkredoRegister

CAMILE THAI KITCHEN (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08138618

Incorporation date

11/07/2012

Size

Audited abridged

Contacts

Registered address

Registered address

C/O AZETS, 3rd Floor Gateway House Tollgate, Chandler's Ford, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2012)
dot icon05/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon12/08/2025
Registered office address changed from C/O Azets Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL to 3rd Floor Gateway House Tollgate Chandler's Ford Hampshire SO53 3TG on 2025-08-12
dot icon19/05/2025
Liquidators' statement of receipts and payments to 2025-04-02
dot icon30/05/2024
Liquidators' statement of receipts and payments to 2024-04-02
dot icon23/05/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/05/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Appointment of a voluntary liquidator
dot icon15/04/2023
Statement of affairs
dot icon15/04/2023
Registered office address changed from 36 White Hart Lane Barnes London SW13 0PZ to Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 2023-04-15
dot icon27/03/2023
Secretary's details changed for Mr Shabu Mani Madaparambil on 2023-03-27
dot icon27/03/2023
Director's details changed for Shabu Mani Madaparambil on 2023-03-27
dot icon27/03/2023
Director's details changed for Shabu Mani Madaparambil on 2023-03-27
dot icon18/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon03/11/2022
Audited abridged accounts made up to 2021-12-31
dot icon15/07/2022
Registered office address changed from 46 Battersea Park Road Battersea London SW11 4JP to 36 White Hart Lane Barnes London SW13 0PZ on 2022-07-15
dot icon18/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon23/09/2021
Audited abridged accounts made up to 2020-12-31
dot icon27/08/2021
Termination of appointment of Warren Codd as a director on 2021-08-13
dot icon24/02/2021
Resolutions
dot icon24/02/2021
Memorandum and Articles of Association
dot icon22/02/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon05/01/2021
Audited abridged accounts made up to 2019-12-31
dot icon05/11/2020
Certificate of change of name
dot icon02/11/2020
Registered office address changed from 326 Balham High Road London SW17 7AA England to 46 Battersea Park Road Battersea London SW11 4JP on 2020-11-02
dot icon03/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon12/12/2019
Notification of Camile Thai Operations Ltd as a person with significant control on 2018-06-22
dot icon12/12/2019
Cessation of Louise O'sullivan as a person with significant control on 2018-06-22
dot icon20/09/2019
Appointment of Mr Warren Codd as a director on 2019-09-07
dot icon17/09/2019
Audited abridged accounts made up to 2018-12-31
dot icon12/03/2019
Auditor's resignation
dot icon28/02/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon06/12/2018
Registration of charge 081386180001, created on 2018-12-06
dot icon21/09/2018
Accounts for a small company made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-14 with updates
dot icon17/01/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon17/01/2018
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to 326 Balham High Road London SW17 7AA on 2018-01-17
dot icon23/06/2017
Accounts for a dormant company made up to 2016-07-31
dot icon21/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon03/06/2016
Secretary's details changed for Mr Brody Sweeney on 2016-06-03
dot icon17/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon15/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon15/01/2016
Appointment of Shabu Mani Madaparambil as a director on 2016-01-14
dot icon26/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon17/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon16/09/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon13/06/2014
Accounts for a dormant company made up to 2013-07-31
dot icon16/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon11/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
14/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madaparambil, Shabu Mani
Director
14/01/2016 - Present
-
Madaparambil, Shabu Mani
Secretary
11/07/2012 - Present
-
Sweeney, Brody
Director
11/07/2012 - Present
1
Codd, Warren
Director
07/09/2019 - 13/08/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMILE THAI KITCHEN (UK) LTD

CAMILE THAI KITCHEN (UK) LTD is an(a) Liquidation company incorporated on 11/07/2012 with the registered office located at C/O AZETS, 3rd Floor Gateway House Tollgate, Chandler's Ford, Hampshire SO53 3TG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMILE THAI KITCHEN (UK) LTD?

toggle

CAMILE THAI KITCHEN (UK) LTD is currently Liquidation. It was registered on 11/07/2012 .

Where is CAMILE THAI KITCHEN (UK) LTD located?

toggle

CAMILE THAI KITCHEN (UK) LTD is registered at C/O AZETS, 3rd Floor Gateway House Tollgate, Chandler's Ford, Hampshire SO53 3TG.

What does CAMILE THAI KITCHEN (UK) LTD do?

toggle

CAMILE THAI KITCHEN (UK) LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CAMILE THAI KITCHEN (UK) LTD?

toggle

The latest filing was on 05/02/2026: Return of final meeting in a creditors' voluntary winding up.