Company NameSilk Hammond International Limited
Company StatusDissolved
Company Number02255262
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameArthur Kane
NationalityBritish
StatusClosed
Appointed15 August 1992(4 years, 3 months after company formation)
Appointment Duration11 years, 5 months (closed 13 January 2004)
RoleCompany Director
Correspondence Address13 Greenend Road
Bedford Park
London
W4 1AS
Director NameRenee Elsie Hodges
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1995(7 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 13 January 2004)
RolePersonal Assistant
Correspondence Address6 Forest Lea
Holly Road
London
E11 2PE
Director NameMichael Brian La Costa
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 October 1995)
RoleComputer Consultant
Correspondence Address40 Greville Hall
Greville Place
London
NW6 5JT

Location

Registered AddressUnit 8 Westmoreland House
Cumberland Park 80 Scrubs Lane
London
NW10 6RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,581
Cash£234
Current Liabilities£11,825

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
19 August 2003Application for striking-off (1 page)
20 May 2003Registered office changed on 20/05/03 from: 13 albemarle street mayfair london W1S 4HJ (1 page)
21 January 2003Total exemption full accounts made up to 31 March 2001 (8 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 October 2002Return made up to 15/08/02; full list of members (10 pages)
23 August 2001Return made up to 15/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 July 2001Registered office changed on 25/07/01 from: 24 bedford row london WC1R 4HA (1 page)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 October 2000Return made up to 17/08/00; full list of members (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
21 September 1999Return made up to 15/08/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (9 pages)
8 September 1998Return made up to 15/08/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 September 1997Return made up to 15/08/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
5 September 1996Return made up to 15/08/96; no change of members (4 pages)
4 February 1996Full accounts made up to 31 March 1995 (8 pages)
30 January 1996Return made up to 15/08/95; full list of members (6 pages)
30 October 1995Director resigned;new director appointed (2 pages)