Holmer Green
High Wycombe
Buckinghamshire
HP15 6XF
Director Name | Simon Derek Roberts |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 16 June 1998) |
Role | Designer |
Correspondence Address | 161a Walm Lane Willesden London NW2 3AY |
Secretary Name | Paul David Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (closed 16 June 1998) |
Role | Accountant |
Correspondence Address | 4 Rookery Meadow Holmer Green High Wycombe Buckinghamshire HP15 6XF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 70 Baker Street London W1M 1DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
16 June 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 1998 | First Gazette notice for voluntary strike-off (1 page) |
14 January 1998 | Application for striking-off (1 page) |
29 June 1997 | Return made up to 29/04/97; full list of members (6 pages) |
13 September 1996 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 June 1996 | New secretary appointed;new director appointed (2 pages) |
28 June 1996 | Secretary resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
25 June 1996 | Company name changed silktread LIMITED\certificate issued on 25/06/96 (2 pages) |
20 June 1996 | Memorandum and Articles of Association (5 pages) |
20 June 1996 | Resolutions
|
29 April 1996 | Incorporation (13 pages) |