Company NameRaw Silk Limited
Company StatusDissolved
Company Number02540120
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 7 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)
Previous NamesBeautiful Line Limited and Caroline Castiglianos Bridal Boutique Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Christopher Body
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(4 years, 9 months after company formation)
Appointment Duration19 years, 6 months (closed 30 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church Quicks Road
Wimbledon
London
SW19 1EX
Director NameMr Elio Auletta
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(19 years, 3 months after company formation)
Appointment Duration4 years, 12 months (closed 30 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church Quicks Road
Wimbledon
London
SW19 1EX
Director NameCaroline Castigliano
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration18 years, 3 months (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressThe Old Church Quicks Road
Wimbledon
London
SW19 1EX
Secretary NameCaroline Jean Castigliano
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 1993)
RoleCompany Director
Correspondence AddressHalcyon Lodge Hawkshill Place
Portsmouth Road
Esher
Surrey
KT10 9HY
Secretary NameMrs Barbara Allen Jones
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 04 November 1997)
RoleCompany Director
Correspondence Address1 Fairways
Teddington
Middlesex
TW11 9PL
Secretary NameMrs Barbara Allen Jones
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 25 October 1993)
RoleCompany Director
Correspondence Address1 Fairways
Teddington
Middlesex
TW11 9PL
Secretary NameMr Richard John Craig Morgan
NationalityBritish
StatusResigned
Appointed04 November 1997(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Roundwood Way
Banstead
Surrey
SM7 1ED
Secretary NamePatrick William Coll
NationalityBritish
StatusResigned
Appointed03 October 2001(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2004)
RoleAccountant
Correspondence Address14 Lisburne Close
Stockport
Cheshire
SK2 5RW
Secretary NameHelen McMurdo
NationalityBritish
StatusResigned
Appointed15 December 2004(14 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2013)
RoleCompany Accountant
Correspondence AddressBridal House Springfield Road
Grantham
Lincolnshire
NG31 7BG

Location

Registered AddressThe Old Church Quicks Road
Wimbledon
London
SW19 1EX
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Christopher Body
75.00%
Ordinary
25 at £1Elio Auletta
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,978
Cash£29,070
Current Liabilities£67,750

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
5 September 2014Application to strike the company off the register (3 pages)
5 September 2014Application to strike the company off the register (3 pages)
12 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(3 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2013Termination of appointment of Helen Mcmurdo as a secretary on 30 June 2013 (1 page)
23 July 2013Registered office address changed from Bridal House Springfield Road Grantham Lincolnshire NG31 7BG United Kingdom on 23 July 2013 (1 page)
23 July 2013Termination of appointment of Helen Mcmurdo as a secretary on 30 June 2013 (1 page)
23 July 2013Registered office address changed from Bridal House Springfield Road Grantham Lincolnshire NG31 7BG United Kingdom on 23 July 2013 (1 page)
29 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
30 September 2011Registered office address changed from The Old Church Quicks Road Wimbledon London SW19 1EX on 30 September 2011 (1 page)
30 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
30 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
30 September 2011Registered office address changed from The Old Church Quicks Road Wimbledon London SW19 1EX on 30 September 2011 (1 page)
13 October 2010Director's details changed for Christopher Body on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Mr Elio Auletta on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Christopher Body on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Christopher Body on 1 January 2010 (2 pages)
13 October 2010Secretary's details changed for Helen Mcmurdo on 1 January 2010 (1 page)
13 October 2010Secretary's details changed for Helen Mcmurdo on 1 January 2010 (1 page)
13 October 2010Secretary's details changed for Helen Mcmurdo on 1 January 2010 (1 page)
13 October 2010Director's details changed for Mr Elio Auletta on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
13 October 2010Director's details changed for Mr Elio Auletta on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
2 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 July 2010Termination of appointment of Caroline Castigliano as a director (1 page)
15 July 2010Appointment of Mr Elio Auletta as a director (2 pages)
15 July 2010Appointment of Mr Elio Auletta as a director (2 pages)
15 July 2010Termination of appointment of Caroline Castigliano as a director (1 page)
24 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 September 2009Return made up to 15/09/09; full list of members (3 pages)
24 September 2009Return made up to 15/09/09; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 September 2008Director's change of particulars / caroline castigliano / 15/09/2008 (2 pages)
15 September 2008Return made up to 15/09/08; full list of members (3 pages)
15 September 2008Director's change of particulars / christopher body / 15/09/2008 (1 page)
15 September 2008Director's change of particulars / christopher body / 15/09/2008 (1 page)
15 September 2008Return made up to 15/09/08; full list of members (3 pages)
15 September 2008Director's change of particulars / caroline castigliano / 15/09/2008 (2 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 October 2007Return made up to 17/09/07; full list of members (2 pages)
15 October 2007Return made up to 17/09/07; full list of members (2 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 September 2006Return made up to 17/09/06; full list of members (2 pages)
28 September 2006Return made up to 17/09/06; full list of members (2 pages)
12 June 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
12 June 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
11 October 2005Return made up to 17/09/05; full list of members (7 pages)
11 October 2005Return made up to 17/09/05; full list of members (7 pages)
4 January 2005New secretary appointed (1 page)
4 January 2005New secretary appointed (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
5 October 2004Return made up to 17/09/04; full list of members (7 pages)
5 October 2004Return made up to 17/09/04; full list of members (7 pages)
1 October 2003Return made up to 17/09/03; full list of members (7 pages)
1 October 2003Return made up to 17/09/03; full list of members (7 pages)
31 August 2003Total exemption full accounts made up to 28 December 2002 (10 pages)
31 August 2003Total exemption full accounts made up to 28 December 2002 (10 pages)
24 September 2002Return made up to 17/09/02; full list of members (7 pages)
24 September 2002Return made up to 17/09/02; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 29 December 2001 (10 pages)
2 July 2002Total exemption full accounts made up to 29 December 2001 (10 pages)
8 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
8 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2001Registered office changed on 04/05/01 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
4 May 2001Registered office changed on 04/05/01 from: the bellbourne 103 high street esher surrey KT10 9QE (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Secretary resigned (1 page)
19 September 2000Return made up to 17/09/00; full list of members (6 pages)
19 September 2000Return made up to 17/09/00; full list of members (6 pages)
30 May 2000 (7 pages)
30 May 2000 (7 pages)
17 September 1999Return made up to 17/09/99; no change of members (4 pages)
17 September 1999Return made up to 17/09/99; no change of members (4 pages)
14 June 1999 (7 pages)
14 June 1999 (7 pages)
4 November 1998Company name changed caroline castiglianos bridal bou tique LIMITED\certificate issued on 05/11/98 (2 pages)
4 November 1998Company name changed caroline castiglianos bridal bou tique LIMITED\certificate issued on 05/11/98 (2 pages)
29 October 1998 (7 pages)
29 October 1998 (7 pages)
18 September 1998Return made up to 17/09/98; full list of members (6 pages)
18 September 1998Return made up to 17/09/98; full list of members (6 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed (2 pages)
5 January 1998Secretary resigned (1 page)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
22 September 1997Return made up to 17/09/97; no change of members (5 pages)
22 September 1997Return made up to 17/09/97; no change of members (5 pages)
21 October 1996 (8 pages)
21 October 1996 (8 pages)
4 October 1996Return made up to 17/09/96; full list of members (8 pages)
4 October 1996Return made up to 17/09/96; full list of members (8 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Return made up to 17/09/95; full list of members (6 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Return made up to 17/09/95; full list of members (6 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995Director's particulars changed (2 pages)
5 September 1995New director appointed (2 pages)
7 April 1995 (11 pages)
7 April 1995 (11 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 September 1990Incorporation (6 pages)
17 September 1990Incorporation (6 pages)