Company NameSilks And Spice (City) Limited
Company StatusDissolved
Company Number03466502
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameSilks And Spice (st John's Wood) Limited

Business Activity

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

Directors

Director NameMei Li Tan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityMalaysian
StatusClosed
Appointed17 November 1997(same day as company formation)
RoleRestaurateur
Correspondence Address17 Falmouth House
Clarendon Place
London
W2 2NT
Secretary NameEkachai Urairat
NationalityThai
StatusClosed
Appointed16 December 1997(4 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address17 Falmouth House
Clarendon Place
London
W2 2NT
Director NameRosemin Mohamedau Hirji Mawji
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleAccountant
Correspondence AddressM M House Sebastopol Road
Aldershot
Hampshire
GU11 1UG
Secretary NamePo Li Tan
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Foley Street
London
W1M 7LA

Location

Registered AddressColonial House Unit 5 & 6
Townsend Industrial Estate
Waxlow Road
London
NW10 7NU
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£290,282
Cash£33,661
Current Liabilities£535,375

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2005First Gazette notice for compulsory strike-off (1 page)
28 February 2004Declaration of satisfaction of mortgage/charge (1 page)
28 February 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Return made up to 17/11/02; full list of members (7 pages)
29 October 2003Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (8 pages)
29 June 2002Particulars of mortgage/charge (7 pages)
29 June 2002Particulars of mortgage/charge (3 pages)
1 February 2002Full accounts made up to 31 March 2001 (14 pages)
5 December 2001Registered office changed on 05/12/01 from: 137-143 high street sutton surrey SM1 1JH (1 page)
14 February 2001Registered office changed on 14/02/01 from: 2 windsor way aldershot hampshire GU11 1JG (1 page)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
2 February 2001Return made up to 17/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
2 September 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 July 1999Registered office changed on 01/07/99 from: mm house sebastopol road aldershot hampshire GU11 1UG (1 page)
15 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Company name changed silks and spice (st john's wood) LIMITED\certificate issued on 10/06/99 (2 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
21 February 1999Full accounts made up to 31 March 1998 (10 pages)
15 January 1999Return made up to 17/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 January 1998New secretary appointed (2 pages)
28 November 1997Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
25 November 1997Director resigned (1 page)
17 November 1997Incorporation (15 pages)