Company NameSilkfarm Limited
Company StatusDissolved
Company Number03995759
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameColin Charles Mason
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 09 January 2007)
RoleRegional Administrator
Country of ResidenceUnited Kingdom
Correspondence Address33 Avenue Gardens
Horley
Surrey
RH6 9BS
Secretary NameLimetime Services Limited (Corporation)
StatusClosed
Appointed01 April 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 09 January 2007)
Correspondence AddressUnit 26 Thames Road
Barking
Essex
IG11 0JA
Director NameMr David Hannent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Grace Meadow
Whitfield
Kent
CT16 3HA
Director NameMr John Dennis Hunnisett
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2004)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martins
Northbourne Road
Deal
Kent
CT14 0HD
Secretary NameMr David Hannent
NationalityBritish
StatusResigned
Appointed20 December 2000(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2004)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Grace Meadow
Whitfield
Kent
CT16 3HA
Director NameMr Raymond Glen Darker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 2006)
RoleManagement Consultant
Correspondence Address59 Whirlow Park Road
Whirlow
Sheffield
S11 9NN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressRamillies House
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£1,661
Cash£4,608
Current Liabilities£2,947

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
14 August 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
4 August 2006Application for striking-off (1 page)
31 July 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
19 July 2005New director appointed (2 pages)
7 June 2005Return made up to 17/05/05; full list of members (6 pages)
5 January 2005Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
16 June 2004Return made up to 17/05/04; full list of members (6 pages)
14 April 2004Registered office changed on 14/04/04 from: 64 london road dover kent CT17 0SP (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
20 February 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
2 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
25 September 2002Return made up to 17/05/02; full list of members (7 pages)
12 June 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
12 June 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
30 May 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 December 2000New director appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
17 May 2000Incorporation (14 pages)