Company number 04325046
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address FIRST FLOOR 66, SHAFTESBURY AVENUE, LONDON, W1D 6LX
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 100
. The most likely internet sites of APIWATANA CO. LIMITED are www.apiwatanaco.co.uk, and www.apiwatana-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Apiwatana Co Limited is a Private Limited Company.
The company registration number is 04325046. Apiwatana Co Limited has been working since 19 November 2001.
The present status of the company is Active. The registered address of Apiwatana Co Limited is First Floor 66 Shaftesbury Avenue London W1d 6lx. . RATANARAT, Sunanta is a Secretary of the company. RATANARAT, Sithinan is a Director of the company. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Unlicensed restaurants and cafes".
Current Directors
Resigned Directors
Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 04 January 2002
Appointed Date: 19 November 2001
Nominee Director
APEX NOMINEES LIMITED
Resigned: 04 January 2002
Appointed Date: 19 November 2001
Persons With Significant Control
Mr Sithinan Ratanarat
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more
APIWATANA CO. LIMITED Events
17 Jan 2017
Confirmation statement made on 19 November 2016 with updates
23 Aug 2016
Total exemption full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
27 Aug 2015
Total exemption full accounts made up to 31 December 2014
26 Nov 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
...
... and 29 more events
17 Jan 2002
New secretary appointed
17 Jan 2002
New director appointed
15 Jan 2002
Registered office changed on 15/01/02 from: 46A syon lane osterley middlesex TW7 5NQ
04 Jan 2002
Company name changed netsmart uk LIMITED\certificate issued on 04/01/02
19 Nov 2001
Incorporation