Company NameSilk Properties Limited
Company StatusDissolved
Company Number00853829
CategoryPrivate Limited Company
Incorporation Date8 July 1965(58 years, 10 months ago)
Dissolution Date9 July 2008 (15 years, 10 months ago)
Previous NameSilk Interiors Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Ronald Silk
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(26 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 09 July 2008)
RoleCompany Director
Correspondence Address28 Ryder Gardens
South Hornchurch
Essex
Director NameMr Sidney John Silk
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1991(26 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 09 July 2008)
RoleCompany Director
Correspondence Address100 Havering Road
Romford
Essex
RM1 4RB
Secretary NameMr Ronald Silk
NationalityBritish
StatusClosed
Appointed15 October 1991(26 years, 3 months after company formation)
Appointment Duration16 years, 9 months (closed 09 July 2008)
RoleCompany Director
Correspondence Address28 Ryder Gardens
South Hornchurch
Essex
Director NameMr Raymond George Hyde
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(26 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address35 Undine Road
London
E14 9UW

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,564
Cash£5,626
Current Liabilities£4,062

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

9 July 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2008First Gazette notice for voluntary strike-off (1 page)
8 February 2008Application for striking-off (1 page)
7 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
20 November 2007Return made up to 15/10/07; no change of members (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
16 November 2006Return made up to 15/10/06; full list of members (8 pages)
24 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
21 October 2005Return made up to 15/10/05; full list of members (8 pages)
5 October 2005Registered office changed on 05/10/05 from: simpson wreford & company 62 beresford street woolwich london SE18 6BG (1 page)
7 April 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
14 October 2004Return made up to 15/10/04; full list of members (8 pages)
21 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
30 October 2003Return made up to 15/10/03; full list of members (8 pages)
13 January 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
28 October 2002Return made up to 15/10/02; full list of members (8 pages)
17 January 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
18 October 2001Return made up to 15/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 2000Return made up to 15/10/00; full list of members (8 pages)
25 September 2000Full accounts made up to 30 April 2000 (12 pages)
24 November 1999Full accounts made up to 30 April 1999 (12 pages)
19 October 1999Return made up to 15/10/99; full list of members (8 pages)
31 October 1998Full accounts made up to 30 April 1998 (12 pages)
27 October 1997Full accounts made up to 30 April 1997 (13 pages)
21 October 1997Return made up to 15/10/97; full list of members (6 pages)
25 November 1996Full accounts made up to 30 April 1996 (14 pages)
19 October 1996Return made up to 15/10/96; full list of members (6 pages)
30 August 1995Company name changed silk interiors LIMITED\certificate issued on 31/08/95 (4 pages)
17 August 1995Accounts for a small company made up to 30 April 1995 (14 pages)