Company NameSilk Weaves (UK) Limited
Company StatusDissolved
Company Number03653536
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Vijay Ram
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2004(5 years, 10 months after company formation)
Appointment Duration18 years, 5 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Secretary NameMs Neena Hindocha
NationalityBritish
StatusClosed
Appointed17 August 2006(7 years, 10 months after company formation)
Appointment Duration16 years, 6 months (closed 21 February 2023)
RoleTextile Designes
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMs Neena Hindocha
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(7 months, 1 week after company formation)
Appointment Duration19 years, 4 months (resigned 05 October 2018)
RoleTextile Designer
Country of ResidenceUnited Kingdom
Correspondence Address447 Kenton Road
Harrow
Middlesex
HA3 0XY
Secretary NameMr Vijay Ram
NationalityBritish
StatusResigned
Appointed01 June 1999(7 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Zealand Lane
Queniborough
Leicester
LE7 3FU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0116 2695520
Telephone regionLeicester

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Neena Hindocha
50.00%
Ordinary
1 at £1Vijay Ram
50.00%
Ordinary

Financials

Year2014
Net Worth-£36,359
Cash£1,049
Current Liabilities£62,360

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

3 June 2005Delivered on: 4 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 January 2021Micro company accounts made up to 31 October 2020 (3 pages)
30 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
5 December 2019Micro company accounts made up to 31 October 2019 (3 pages)
31 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
2 November 2018Termination of appointment of Neena Hindocha as a director on 5 October 2018 (1 page)
2 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
20 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 November 2013Secretary's details changed for Mrs Neena Hindocha on 17 October 2009 (1 page)
13 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Director's details changed for Mr Vijay Ram on 17 October 2009 (2 pages)
13 November 2013Secretary's details changed for Mrs Neena Hindocha on 17 October 2009 (1 page)
13 November 2013Director's details changed for Ms Neena Hindocha on 17 October 2009 (2 pages)
13 November 2013Director's details changed for Ms Neena Hindocha on 17 October 2009 (2 pages)
13 November 2013Director's details changed for Mr Vijay Ram on 17 October 2009 (2 pages)
13 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
25 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
25 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
20 April 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
12 November 2010Secretary's details changed for Mrs Neena Hindocha on 1 October 2010 (1 page)
12 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
12 November 2010Secretary's details changed for Mrs Neena Hindocha on 1 October 2010 (1 page)
12 November 2010Secretary's details changed for Mrs Neena Hindocha on 1 October 2010 (1 page)
2 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
2 June 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
17 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
17 November 2009Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom on 17 November 2009 (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom on 17 November 2009 (1 page)
17 November 2009Director's details changed for Neena Hindocha on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Vijay Ram on 21 October 2009 (2 pages)
17 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
17 November 2009Director's details changed for Neena Hindocha on 21 October 2009 (2 pages)
17 November 2009Director's details changed for Vijay Ram on 21 October 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
5 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
28 October 2008Return made up to 21/10/08; full list of members (4 pages)
28 October 2008Return made up to 21/10/08; full list of members (4 pages)
18 September 2008Registered office changed on 18/09/2008 from 47 scraptoft lane leicester leicestershire LE5 2FD (1 page)
18 September 2008Registered office changed on 18/09/2008 from 47 scraptoft lane leicester leicestershire LE5 2FD (1 page)
26 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
26 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
7 December 2007Secretary resigned (1 page)
7 December 2007Return made up to 21/10/07; full list of members (2 pages)
7 December 2007Return made up to 21/10/07; full list of members (2 pages)
7 December 2007Secretary resigned (1 page)
3 March 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
3 March 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
12 December 2006Return made up to 21/10/06; full list of members (3 pages)
12 December 2006Return made up to 21/10/06; full list of members (3 pages)
14 November 2006Registered office changed on 14/11/06 from: c/o price mann & co 447 kenton road harrow middlesex HA3 0XY (1 page)
14 November 2006Registered office changed on 14/11/06 from: c/o price mann & co 447 kenton road harrow middlesex HA3 0XY (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006New secretary appointed (1 page)
24 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
24 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
2 November 2005Return made up to 21/10/05; full list of members (2 pages)
2 November 2005Return made up to 21/10/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
30 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
30 October 2004Return made up to 21/10/04; full list of members (7 pages)
30 October 2004Return made up to 21/10/04; full list of members (7 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
19 July 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
19 July 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
19 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 November 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
27 April 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
25 October 2002Return made up to 21/10/02; full list of members (6 pages)
25 October 2002Return made up to 21/10/02; full list of members (6 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
15 November 2001Return made up to 21/10/01; full list of members (6 pages)
15 November 2001Return made up to 21/10/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
2 August 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
20 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Full accounts made up to 31 October 1999 (8 pages)
17 August 2000Full accounts made up to 31 October 1999 (8 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
27 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
27 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
14 June 1999Registered office changed on 14/06/99 from: gable house 239 regents park road london N3 3LF (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New secretary appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: gable house 239 regents park road london N3 3LF (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
21 October 1998Incorporation (17 pages)
21 October 1998Incorporation (17 pages)