Company NameSAI Silks Limited
Company StatusDissolved
Company Number05370815
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameGopi Patel
NationalityBritish
StatusClosed
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Glen Avenue
Purley
Surrey
CR8 2AG
Director NameMrs Ranjanbala Patel
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2007(2 years, 3 months after company formation)
Appointment Duration10 years, 10 months (closed 08 May 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address51 Helmsdale Road
Streatham Vale
London
SW16 5XQ
Director NameVivekananda Sridhara
Date of BirthJune 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleCo Director
Correspondence Address71 New Barn Avenue
Mitcham
Surrey
CR4 1LJ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.saisilks.com

Location

Registered Address27 Beechcroft Road
Bushey
Hertfordshire
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,755
Current Liabilities£17,128

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(4 pages)
14 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
30 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
7 April 2011Secretary's details changed for Gopi Patel on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Gopi Patel on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Gopi Patel on 7 April 2011 (2 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Ranjanbala Patel on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Ranjanbala Patel on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Ranjanbala Patel on 8 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 March 2009Return made up to 21/02/09; full list of members (3 pages)
13 March 2009Return made up to 21/02/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 July 2008Return made up to 21/02/08; no change of members (6 pages)
14 July 2008Return made up to 21/02/08; no change of members (6 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
21 April 2007Return made up to 21/02/07; full list of members (6 pages)
21 April 2007Return made up to 21/02/07; full list of members (6 pages)
5 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 December 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 March 2006Return made up to 21/02/06; full list of members (7 pages)
9 March 2006Return made up to 21/02/06; full list of members (7 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
5 October 2005Secretary's particulars changed (1 page)
5 October 2005Secretary's particulars changed (1 page)
18 August 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
18 August 2005Registered office changed on 18/08/05 from: 77A leander road thornton heath surrey CR7 6JZ (1 page)
18 August 2005Accounting reference date extended from 28/02/06 to 30/04/06 (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005Registered office changed on 18/08/05 from: 77A leander road thornton heath surrey CR7 6JZ (1 page)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: suite 18 folkestone ent centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Secretary resigned (1 page)
25 February 2005Registered office changed on 25/02/05 from: suite 18 folkestone ent centre shearway business park shearway road, folkestone kent CT19 4RH (1 page)
21 February 2005Incorporation (12 pages)
21 February 2005Incorporation (12 pages)