Company NameSilk Road Oil & Gas Ltd
Company StatusDissolved
Company Number05747143
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameSilk Road Resources Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Edward Baldwin
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(7 months after company formation)
Appointment Duration4 years, 10 months (closed 23 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Molteno Road
Watford
Hertfordshire
WD17 4UD
Director NameStephen King
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleAccountant
Correspondence Address5 Chipperfield Road
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0JN
Director NameMr Michael William Moreland Parsey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Netherfield Road
Harpenden
Hertfordshire
AL5 2AF
Secretary NameMr Michael William Moreland Parsey
NationalityBritish
StatusResigned
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Netherfield Road
Harpenden
Hertfordshire
AL5 2AF
Director NameWilliam Ralston-Saul
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2009)
RoleMining Consultant
Correspondence Address40 Ifield Road
London
SW10 9AA
Director NameMr Michael Arthur Ferard Reeve
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Oakwood Court
London
W14 8JL
Secretary NameAlan Keith Rouzel
NationalityBritish
StatusResigned
Appointed12 December 2007(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2008)
RoleCompany Director
Correspondence Address88 Montrose Avenue
Edgware
Middlesex
HA8 0DR
Director NameMark Callaway
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 January 2009)
RoleChartered Accountant
Correspondence Address2 Tudor Hall
Rye Road Hawkhurst
Cranbrook
Kent
TN18 5DB

Location

Registered Address2nd Floor Suite
30 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£549,887
Cash£82
Current Liabilities£549,969

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
10 May 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011Application to strike the company off the register (3 pages)
26 April 2011Application to strike the company off the register (3 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 April 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 10,120
(5 pages)
29 March 2010Annual return made up to 17 March 2010 with a full list of shareholders
Statement of capital on 2010-03-29
  • GBP 10,120
(5 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
21 July 2009Return made up to 17/03/08; full list of members (4 pages)
21 July 2009Return made up to 17/03/08; full list of members (4 pages)
17 July 2009Return made up to 17/03/09; full list of members (3 pages)
17 July 2009Return made up to 17/03/09; full list of members (3 pages)
2 July 2009Registered office changed on 02/07/2009 from 17 hill street mayfair london W1J 5LJ (1 page)
2 July 2009Registered office changed on 02/07/2009 from 17 hill street mayfair london W1J 5LJ (1 page)
2 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
2 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
19 February 2009Appointment terminated director william ralston-saul (1 page)
19 February 2009Appointment Terminated Director william ralston-saul (1 page)
13 January 2009Appointment Terminated Director mark callaway (1 page)
13 January 2009Appointment terminated director mark callaway (1 page)
12 January 2009Appointment terminated secretary alan rouzel (1 page)
12 January 2009Appointment Terminated Secretary alan rouzel (1 page)
3 November 2008Full accounts made up to 31 August 2007 (12 pages)
3 November 2008Full accounts made up to 31 August 2007 (12 pages)
23 October 2008Appointment terminate, director michael william moreland parsey logged form (1 page)
23 October 2008Appointment Terminate, Director Michael William Moreland Parsey Logged Form (1 page)
9 October 2008Registered office changed on 09/10/2008 from 109 gloucester place london W1U 6JW (1 page)
9 October 2008Registered office changed on 09/10/2008 from 109 gloucester place london W1U 6JW (1 page)
29 September 2008Appointment terminated director michael parsey (1 page)
29 September 2008Appointment Terminated Director michael parsey (1 page)
23 September 2008Director appointed mark callaway (2 pages)
23 September 2008Director appointed mark callaway (2 pages)
22 September 2008Appointment terminated director michael reeve (1 page)
22 September 2008Appointment Terminated Director michael reeve (1 page)
7 July 2008Director appointed william ralston-saul (2 pages)
7 July 2008Director appointed michael arthur ferard reeve (2 pages)
7 July 2008Director appointed michael arthur ferard reeve (2 pages)
7 July 2008Director appointed william ralston-saul (2 pages)
23 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
23 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
23 June 2008Nc inc already adjusted 16/06/08 (2 pages)
23 June 2008Nc inc already adjusted 16/06/08 (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Registered office changed on 08/01/08 from: 17 hill street mayfair london W1J 5LJ (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Registered office changed on 08/01/08 from: 17 hill street mayfair london W1J 5LJ (1 page)
8 January 2008Secretary resigned (1 page)
1 November 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
1 November 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
18 July 2007Return made up to 17/03/07; full list of members (3 pages)
18 July 2007Return made up to 17/03/07; full list of members (3 pages)
12 July 2007New director appointed (3 pages)
12 July 2007New director appointed (3 pages)
29 March 2007Memorandum and Articles of Association (5 pages)
29 March 2007Memorandum and Articles of Association (5 pages)
1 March 2007Director resigned (1 page)
1 March 2007Ad 25/09/06--------- £ si [email protected]=9800 £ ic 200/10000 (2 pages)
1 March 2007Ad 25/09/06--------- £ si [email protected]=9800 £ ic 200/10000 (2 pages)
1 March 2007Director resigned (1 page)
12 January 2007Company name changed silk road resources LIMITED\certificate issued on 12/01/07 (2 pages)
12 January 2007Company name changed silk road resources LIMITED\certificate issued on 12/01/07 (2 pages)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Incorporation (9 pages)
17 March 2006Incorporation (9 pages)