Company NameSilas And Maria Ltd
Company StatusDissolved
Company Number03491904
CategoryPrivate Limited Company
Incorporation Date13 January 1998(26 years, 3 months ago)
Dissolution Date8 January 2008 (16 years, 4 months ago)
Previous NameSilas Holmes Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMrs Sofia Maria Prantera
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(3 days after company formation)
Appointment Duration9 years, 11 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Colebrook Row
London
N1 8AB
Director NameRussell Jonathan Waterman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(3 days after company formation)
Appointment Duration9 years, 11 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 The Avenue
Highmams Park
London
E4 9RX
Secretary NameRussell Jonathan Waterman
NationalityBritish
StatusClosed
Appointed16 January 1998(3 days after company formation)
Appointment Duration9 years, 11 months (closed 08 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 The Avenue
Highmams Park
London
E4 9RX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 January 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4th Floor
Northgate House
2-8 Scrutton Street
London
EC2A 4RJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,004,125
Cash£2,045,312
Current Liabilities£1,410,446

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Application for striking-off (1 page)
6 February 2006Return made up to 13/01/06; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 January 2005Return made up to 13/01/05; full list of members (7 pages)
25 November 2004Director's particulars changed (1 page)
20 July 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
4 February 2004Return made up to 13/01/04; full list of members (7 pages)
10 June 2003Full accounts made up to 31 December 2002 (17 pages)
24 January 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
27 June 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
27 June 2002Registered office changed on 27/06/02 from: 4 marine parade dawlish devon EX7 9DJ (1 page)
4 February 2002Return made up to 13/01/02; full list of members (6 pages)
31 August 2001Full accounts made up to 31 January 2001 (13 pages)
13 February 2001Return made up to 13/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Full accounts made up to 31 January 2000 (13 pages)
10 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2000Return made up to 13/01/00; full list of members (6 pages)
5 August 1999Full accounts made up to 31 January 1999 (13 pages)
17 February 1999Registered office changed on 17/02/99 from: 26 grosvenor street london W1X 0BD (1 page)
12 February 1999Return made up to 13/01/99; full list of members (6 pages)
20 February 1998Company name changed silas holmes LIMITED\certificate issued on 23/02/98 (2 pages)
26 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 January 1998Company name changed melorna LIMITED\certificate issued on 23/01/98 (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned;director resigned (1 page)
21 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Incorporation (18 pages)