Company NameSilk Roads
Company StatusDissolved
Company Number06630424
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 June 2008(15 years, 10 months ago)
Dissolution Date2 October 2012 (11 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Khaled Hakim
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(same day as company formation)
RoleEvents Organiser
Country of ResidenceUnited Kingdom
Correspondence Address29 Danes Court
North End Rd
Wembley
HA9 0AD
Director NameRezia Halima Wahid
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address29 Danes Court
North End Road
Wembley
Middlesex
HA9 0AD
Director NameMiss Jessica Lane
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 November 2009)
RoleJounalist
Correspondence Address14 Ulysses Rd
London
NW6 1EE
Director NameMr Leslie Stephen Simpson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 January 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address67 Hayden Avenue
Purley
Surrey
CR8 4AJ
Director NameMiss Anuja Vagh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(1 year, 1 month after company formation)
Appointment Duration11 months (resigned 30 June 2010)
RoleBroadcast
Country of ResidenceEngland
Correspondence Address55 Lammas Green
London
SE26 6LP

Contact

Websitesilkroads.co.uk/

Location

Registered Address29 Danes Court
London
HA9 0AD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Turnover£11,591
Net Worth£665
Cash£15

Accounts

Latest Accounts26 June 2009 (14 years, 10 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
31 March 2012Registered office address changed from 121 Elphinstone Road London E17 5EY United Kingdom on 31 March 2012 (1 page)
31 March 2012Registered office address changed from 121 Elphinstone Road London E17 5EY United Kingdom on 31 March 2012 (1 page)
21 July 2011Compulsory strike-off action has been suspended (1 page)
21 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Termination of appointment of Leslie Simpson as a director (1 page)
4 July 2011Termination of appointment of Rezia Wahid as a director (1 page)
4 July 2011Termination of appointment of Rezia Wahid as a director (1 page)
4 July 2011Termination of appointment of Leslie Simpson as a director (1 page)
19 April 2011Registered office address changed from 29 Danes Court North End Road Wembley Middlesex HA9 0AD United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 29 Danes Court North End Road Wembley Middlesex HA9 0AD United Kingdom on 19 April 2011 (1 page)
20 October 2010Annual return made up to 25 June 2010 no member list (5 pages)
20 October 2010Annual return made up to 25 June 2010 no member list (5 pages)
19 October 2010Director's details changed for Miss Anuja Vagh on 25 June 2010 (2 pages)
19 October 2010Director's details changed for Rezia Halima Wahid on 25 June 2010 (2 pages)
19 October 2010Director's details changed for Rezia Halima Wahid on 25 June 2010 (2 pages)
19 October 2010Director's details changed for Mr Leslie Stephen Simpson on 25 June 2010 (2 pages)
19 October 2010Director's details changed for Mr Leslie Stephen Simpson on 25 June 2010 (2 pages)
19 October 2010Director's details changed for Miss Anuja Vagh on 25 June 2010 (2 pages)
13 August 2010Termination of appointment of Anuja Vagh as a director (1 page)
13 August 2010Termination of appointment of Anuja Vagh as a director (1 page)
26 July 2010Total exemption small company accounts made up to 26 June 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 26 June 2009 (4 pages)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
5 December 2009Compulsory strike-off action has been discontinued (1 page)
4 December 2009Annual return made up to 25 June 2009 no member list (3 pages)
4 December 2009Annual return made up to 25 June 2009 no member list (3 pages)
13 November 2009Termination of appointment of Jessica Lane as a director (1 page)
13 November 2009Appointment of Miss Anuja Vagh as a director (1 page)
13 November 2009Termination of appointment of Jessica Lane as a director (1 page)
13 November 2009Appointment of Miss Anuja Vagh as a director (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Director appointed miss jessica lane (1 page)
9 March 2009Director appointed miss jessica lane (1 page)
9 March 2009Director appointed mr leslie stephen simpson (1 page)
9 March 2009Director appointed mr leslie stephen simpson (1 page)
1 July 2008Director appointed rezia halima wahid (1 page)
1 July 2008Director appointed rezia halima wahid (1 page)
25 June 2008Incorporation (18 pages)
25 June 2008Incorporation (18 pages)