Company NameSilsila Productions
Company StatusDissolved
Company Number06416568
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 November 2007(16 years, 5 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Habibur Rahman
Date of BirthDecember 1974 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed02 November 2007(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Hayles Street
London
SE11 4SU
Director NameMrs Rabina Khan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address25 Callahan Cottages
Lindley Street
London
E1 3AZ
Secretary NameMrs Rabina Khan
NationalityBritish
StatusResigned
Appointed02 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Callahan Cottages
Lindley Street
London
E1 3AZ
Director NameMr Joynal Abdin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2015)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address102 Cavell Street
London
E1 2JA
Director NameNoz Miah
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(2 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 December 2015)
RoleChairperson
Country of ResidenceUnited Kingdom
Correspondence Address40 Windmill Hill
Enfield
Middlesex
EN2 7AW

Contact

Websitesilsilaproductions.co.uk

Location

Registered AddressC/O Ribina Khan
Oh! Arts Oxford House Community Centre Derbyshire Street
London
E2 6HG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2012
Net Worth£314
Cash£1,253
Current Liabilities£1,778

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
31 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
14 January 2016Termination of appointment of Noz Miah as a director on 1 December 2015 (1 page)
14 January 2016Termination of appointment of Rabina Khan as a director on 1 December 2015 (1 page)
14 January 2016Termination of appointment of Rabina Khan as a secretary on 1 December 2015 (1 page)
14 January 2016Termination of appointment of Rabina Khan as a director on 1 December 2015 (1 page)
14 January 2016Termination of appointment of Joynal Abdin as a director on 1 December 2015 (1 page)
14 January 2016Termination of appointment of Joynal Abdin as a director on 1 December 2015 (1 page)
14 January 2016Termination of appointment of Noz Miah as a director on 1 December 2015 (1 page)
14 January 2016Termination of appointment of Rabina Khan as a secretary on 1 December 2015 (1 page)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 December 2014Annual return made up to 2 November 2014 no member list (6 pages)
5 December 2014Annual return made up to 2 November 2014 no member list (6 pages)
5 December 2014Annual return made up to 2 November 2014 no member list (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 January 2014Annual return made up to 2 November 2013 no member list (6 pages)
17 January 2014Annual return made up to 2 November 2013 no member list (6 pages)
17 January 2014Annual return made up to 2 November 2013 no member list (6 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
11 January 2013Annual return made up to 2 November 2012 no member list (6 pages)
11 January 2013Annual return made up to 2 November 2012 no member list (6 pages)
11 January 2013Annual return made up to 2 November 2012 no member list (6 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 December 2011Annual return made up to 2 November 2011 no member list (6 pages)
28 December 2011Annual return made up to 2 November 2011 no member list (6 pages)
28 December 2011Annual return made up to 2 November 2011 no member list (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 February 2011Annual return made up to 2 November 2010 no member list (6 pages)
8 February 2011Annual return made up to 2 November 2010 no member list (6 pages)
8 February 2011Annual return made up to 2 November 2010 no member list (6 pages)
27 October 2010Amended accounts made up to 30 November 2009 (7 pages)
27 October 2010Amended accounts made up to 30 November 2009 (7 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 January 2010Annual return made up to 2 November 2009 no member list (4 pages)
14 January 2010Annual return made up to 2 November 2009 no member list (4 pages)
14 January 2010Annual return made up to 2 November 2009 no member list (4 pages)
13 January 2010Director's details changed for Noz Miah on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Dr. Joynal Abdin on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Rabina Khan on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Habibur Rahman on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Dr. Joynal Abdin on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Habibur Rahman on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Noz Miah on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Rabina Khan on 13 January 2010 (2 pages)
10 December 2009Appointment of Dr. Joynal Abdin as a director (1 page)
10 December 2009Appointment of Dr. Joynal Abdin as a director (1 page)
10 December 2009Appointment of Noz Miah as a director (1 page)
10 December 2009Appointment of Noz Miah as a director (1 page)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 August 2009Registered office changed on 19/08/2009 from silsila production 17 hayles street london SE11 4SU (1 page)
19 August 2009Registered office changed on 19/08/2009 from silsila production 17 hayles street london SE11 4SU (1 page)
15 December 2008Annual return made up to 02/11/08 (2 pages)
15 December 2008Annual return made up to 02/11/08 (2 pages)
2 November 2007Incorporation (16 pages)
2 November 2007Incorporation (16 pages)