Company NameSilkgold Limited
Company StatusDissolved
Company Number01677655
CategoryPrivate Limited Company
Incorporation Date12 November 1982(41 years, 6 months ago)
Dissolution Date6 December 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSandra Frances Ogin
NationalityBritish
StatusClosed
Appointed18 January 1992(9 years, 2 months after company formation)
Appointment Duration19 years, 10 months (closed 06 December 2011)
RoleCompany Director
Correspondence Address2 Parkmead Gardens
Mill Hill
London
NW7 2JW
Director NameBrian Obin
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2008(25 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 06 December 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Parkmead Gardens
London
NW7 2JW
Director NameHarry Shipman
Date of BirthOctober 1940 (Born 83 years ago)
NationalitySouth African
StatusResigned
Appointed18 January 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 June 1996)
RoleManufacturers Agent
Correspondence Address7b Bayham Street
London
NW1 0EY
Director NameAlan Lewis
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(13 years, 7 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 August 2008)
RoleConsultant
Correspondence Address2 Greenway
Totteridge
London
N20 8ED

Location

Registered Address2 Parkmead Gardens
Mill Hill
London
NW7 2JW
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£67,143
Cash£262
Current Liabilities£67,405

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
15 August 2011Application to strike the company off the register (3 pages)
15 August 2011Application to strike the company off the register (3 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-23
  • GBP 2
(4 pages)
23 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-23
  • GBP 2
(4 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 January 2010Director's details changed for Brian Obin on 16 January 2010 (2 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Brian Obin on 16 January 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 January 2009Return made up to 18/01/09; full list of members (3 pages)
29 January 2009Return made up to 18/01/09; full list of members (3 pages)
24 November 2008Appointment Terminated Director alan lewis (1 page)
24 November 2008Director appointed brian obin (1 page)
24 November 2008Director appointed brian obin (1 page)
24 November 2008Appointment terminated director alan lewis (1 page)
24 November 2008Return made up to 19/01/08; no change of members (6 pages)
24 November 2008Return made up to 19/01/08; no change of members (6 pages)
14 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 April 2008Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page)
14 April 2008Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page)
12 February 2008Registered office changed on 12/02/08 from: greendon house 7B bayham street london NW1 0EY (1 page)
12 February 2008Registered office changed on 12/02/08 from: greendon house 7B bayham street london NW1 0EY (1 page)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 February 2007Return made up to 18/01/07; full list of members (6 pages)
13 February 2007Return made up to 18/01/07; full list of members (6 pages)
1 February 2006Return made up to 18/01/06; full list of members (6 pages)
1 February 2006Return made up to 18/01/06; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2005Return made up to 18/01/05; full list of members (6 pages)
25 January 2005Return made up to 18/01/05; full list of members (6 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
2 April 2004Return made up to 18/01/04; full list of members (6 pages)
2 April 2004Return made up to 18/01/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 January 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/03
(6 pages)
29 January 2003Return made up to 18/01/03; full list of members (6 pages)
23 January 2003Registered office changed on 23/01/03 from: greendon house 76 bayham street london NW1 0EY (1 page)
23 January 2003Registered office changed on 23/01/03 from: greendon house 76 bayham street london NW1 0EY (1 page)
22 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 February 2002Return made up to 18/01/02; full list of members (6 pages)
7 February 2002Return made up to 18/01/02; full list of members (6 pages)
12 November 2001Full accounts made up to 31 March 2001 (11 pages)
12 November 2001Full accounts made up to 31 March 2001 (11 pages)
5 February 2001Return made up to 18/01/01; full list of members (6 pages)
5 February 2001Return made up to 18/01/01; full list of members (6 pages)
30 August 2000Full accounts made up to 31 March 2000 (12 pages)
30 August 2000Full accounts made up to 31 March 2000 (12 pages)
9 February 2000Return made up to 18/01/00; full list of members (6 pages)
9 February 2000Return made up to 18/01/00; full list of members (6 pages)
14 October 1999Full accounts made up to 31 March 1999 (11 pages)
14 October 1999Full accounts made up to 31 March 1999 (11 pages)
4 February 1999Return made up to 18/01/99; full list of members (6 pages)
4 February 1999Return made up to 18/01/99; full list of members (6 pages)
30 November 1998Full accounts made up to 31 March 1998 (12 pages)
30 November 1998Full accounts made up to 31 March 1998 (12 pages)
24 February 1998Return made up to 18/01/98; full list of members (6 pages)
24 February 1998Return made up to 18/01/98; full list of members (6 pages)
1 September 1997Full accounts made up to 31 March 1997 (13 pages)
1 September 1997Full accounts made up to 31 March 1997 (13 pages)
24 January 1997Return made up to 18/01/97; no change of members (4 pages)
24 January 1997Return made up to 18/01/97; no change of members
  • 363(287) ‐ Registered office changed on 24/01/97
(4 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
19 December 1996Full accounts made up to 31 March 1996 (12 pages)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996Director resigned (2 pages)
8 July 1996New director appointed (1 page)
11 March 1996Registered office changed on 11/03/96 from: 4 prince albert road regents park london NW1 7SN (1 page)
11 March 1996Return made up to 18/01/96; no change of members (4 pages)
11 March 1996Return made up to 18/01/96; no change of members (4 pages)
11 March 1996Registered office changed on 11/03/96 from: 4 prince albert road regents park london NW1 7SN (1 page)
4 January 1996Full accounts made up to 31 March 1995 (14 pages)
4 January 1996Full accounts made up to 31 March 1995 (14 pages)
22 March 1995Return made up to 18/01/95; full list of members (6 pages)
22 March 1995Return made up to 18/01/95; full list of members
  • 363(287) ‐ Registered office changed on 22/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)