Purley
Surrey
CR8 2AG
Director Name | Mrs Ranjanbala Patel |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2007(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 08 May 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 51 Helmsdale Road Streatham Vale London SW16 5XQ |
Director Name | Vivekananda Sridhara |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Role | Co Director |
Correspondence Address | 71 New Barn Avenue Mitcham Surrey CR4 1LJ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.saisilks.com |
---|
Registered Address | 27 Beechcroft Road Bushey Hertfordshire WD23 2JU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£15,755 |
Current Liabilities | £17,128 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2018 | Application to strike the company off the register (3 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Secretary's details changed for Gopi Patel on 7 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Gopi Patel on 7 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Gopi Patel on 7 April 2011 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
24 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
8 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Ranjanbala Patel on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Ranjanbala Patel on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Ranjanbala Patel on 8 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 July 2008 | Return made up to 21/02/08; no change of members (6 pages) |
14 July 2008 | Return made up to 21/02/08; no change of members (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
21 April 2007 | Return made up to 21/02/07; full list of members (6 pages) |
21 April 2007 | Return made up to 21/02/07; full list of members (6 pages) |
5 December 2006 | Resolutions
|
5 December 2006 | Resolutions
|
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 December 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
9 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed (1 page) |
5 October 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 77A leander road thornton heath surrey CR7 6JZ (1 page) |
18 August 2005 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 77A leander road thornton heath surrey CR7 6JZ (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | New director appointed (2 pages) |
25 February 2005 | Registered 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 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Registered 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 2005 | Incorporation (12 pages) |
21 February 2005 | Incorporation (12 pages) |