Company NameSilk Trade Limited
Company StatusDissolved
Company Number02775061
CategoryPrivate Limited Company
Incorporation Date18 December 1992(31 years, 4 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Vladimir Sodin
NationalityBritish
StatusClosed
Appointed22 December 1992(4 days after company formation)
Appointment Duration9 years, 6 months (closed 02 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Frobisher Close
Kenley
Surrey
CR8 5HS
Director NameKevin Patrick Clegg
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1993(2 weeks, 3 days after company formation)
Appointment Duration9 years, 6 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address5 Strathmore Close
Caterham
Surrey
CR3 5EQ
Director NameSandra Clegg
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 02 July 2002)
RoleCompany Director
Correspondence Address5 Strathmore Close
Caterham
Surrey
CR3 5EQ
Director NameIrena Sodin
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySlovene
StatusResigned
Appointed18 December 1992(same day as company formation)
RoleEconomist
Correspondence Address6 Wheat Knoll
Kenley
Surrey
CR8 5JN
Director NameNominee Directors Limited (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed18 December 1992(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address15 Campbell Road
Croydon
Surrey
CR0 2SQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardWest Thornton
Built Up AreaGreater London

Financials

Year2014
Turnover£4,970
Gross Profit£3,612
Net Worth£1,607
Cash£2,746
Current Liabilities£3,992

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
28 January 2002Application for striking-off (1 page)
4 January 2001Return made up to 04/12/00; full list of members (6 pages)
29 December 2000Full accounts made up to 30 April 2000 (8 pages)
16 May 2000Full accounts made up to 30 April 1999 (8 pages)
6 December 1999Return made up to 04/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1999Return made up to 04/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 November 1998Full accounts made up to 30 April 1998 (8 pages)
4 March 1998Full accounts made up to 30 April 1997 (9 pages)
22 December 1997Return made up to 04/12/97; full list of members (6 pages)
9 January 1997Director resigned (1 page)
12 December 1996Return made up to 04/12/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1996New director appointed (2 pages)
5 December 1996Registered office changed on 05/12/96 from: 302 coulsdon road old coulsdon surrey CR5 1EB (1 page)
23 June 1996Full accounts made up to 30 April 1996 (9 pages)
17 July 1995Accounts for a small company made up to 30 April 1995 (8 pages)