Company NameSilk Star International Ltd.
DirectorGonghao Xu
Company StatusActive
Company Number06592179
CategoryPrivate Limited Company
Incorporation Date14 May 2008(15 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gonghao Xu
Date of BirthDecember 1975 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed14 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRm.501 No.24 Long 579 Xianxia Road
Changning District
Shanghai City
China
Secretary NameJoy Enterprise Secretary Services (UK) Limited (Corporation)
StatusCurrent
Appointed12 May 2016(8 years after company formation)
Appointment Duration7 years, 11 months
Correspondence AddressFourth Floor 3 Gower Street
London
WC1E 6HA
Secretary NameBaililai Secretarial (U.K.) Limited (Corporation)
StatusResigned
Appointed14 May 2008(same day as company formation)
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX

Location

Registered AddressRf001, 1st Floor Front
36 Gerrard Street
London
W1D 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mr Gonghao Xu
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return21 April 2024 (4 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

31 July 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
4 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
28 April 2021Registered office address changed from Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 28 April 2021 (1 page)
18 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
30 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
4 May 2018Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 4 May 2018 (1 page)
4 May 2018Secretary's details changed for Joy Enterprise Secretary Services (Uk) Limited on 4 May 2018 (1 page)
5 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
5 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
26 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 May 2016Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 12 May 2016 (2 pages)
12 May 2016Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 12 May 2016 (2 pages)
12 May 2016Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to 35 Ivor Place Downstairs Office London NW1 6EA on 12 May 2016 (1 page)
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Registered office address changed from 6 Prospect Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PL to 35 Ivor Place Downstairs Office London NW1 6EA on 12 May 2016 (1 page)
12 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
20 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 18a Lanchester Way Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PH England on 7 April 2014 (1 page)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
5 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
5 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
6 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
6 June 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
12 April 2011Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL on 12 April 2011 (1 page)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Gonghao Xu on 31 May 2010 (2 pages)
10 June 2010Termination of appointment of Baililai Secretarial (U.K.) Limited as a secretary (1 page)
10 June 2010Director's details changed for Mr Gonghao Xu on 31 May 2010 (2 pages)
10 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 June 2010Termination of appointment of Baililai Secretarial (U.K.) Limited as a secretary (1 page)
10 June 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 May 2010Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX on 13 May 2010 (1 page)
1 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
14 May 2009Return made up to 14/05/09; full list of members (3 pages)
14 May 2008Incorporation (6 pages)
14 May 2008Incorporation (6 pages)