Company NameSilkroute Services (UK) Limited
Company StatusDissolved
Company Number06781493
CategoryPrivate Limited Company
Incorporation Date31 December 2008(15 years, 3 months ago)
Dissolution Date6 March 2014 (10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Lovas
Date of BirthMay 1967 (Born 57 years ago)
NationalityHungarian
StatusClosed
Appointed31 December 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 St Georges Wharf
6 Shad Thames
London
SE1 2YS
Director NameCsaba Nyerges
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityHungarian
StatusClosed
Appointed31 December 2008(same day as company formation)
RoleChief Operating Officer
Country of ResidenceHungary
Correspondence AddressFerenchegyi U 19
Budapest
H-1025
Hungary
Director NameStacy Dening
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(same day as company formation)
RoleGroup General Counsel
Correspondence Address59 Cresswell Road
Twickenham
Middlesex
TW1 2EA
Secretary NameStacy Dening
NationalityBritish
StatusResigned
Appointed31 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address59 Cresswell Road
Twickenham
Middlesex
TW1 2EA

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

2 at £1Silkroutefinancial Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£397,458
Net Worth-£851,629
Cash£19,433
Current Liabilities£1,187,935

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2014Final Gazette dissolved following liquidation (1 page)
6 March 2014Final Gazette dissolved following liquidation (1 page)
6 December 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
6 December 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
1 November 2013Liquidators statement of receipts and payments to 26 October 2013 (17 pages)
1 November 2013Liquidators' statement of receipts and payments to 26 October 2013 (17 pages)
1 November 2013Liquidators' statement of receipts and payments to 26 October 2013 (17 pages)
9 January 2013Liquidators' statement of receipts and payments to 26 October 2012 (20 pages)
9 January 2013Liquidators' statement of receipts and payments to 26 October 2012 (20 pages)
9 January 2013Liquidators statement of receipts and payments to 26 October 2012 (20 pages)
2 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-27
(1 page)
2 November 2011Statement of affairs with form 4.19 (8 pages)
2 November 2011Appointment of a voluntary liquidator (1 page)
2 November 2011Registered office address changed from 43 London Wall London EC2M 5TF on 2 November 2011 (2 pages)
2 November 2011Statement of affairs with form 4.19 (8 pages)
2 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 2011Registered office address changed from 43 London Wall London EC2M 5TF on 2 November 2011 (2 pages)
2 November 2011Registered office address changed from 43 London Wall London EC2M 5TF on 2 November 2011 (2 pages)
2 November 2011Appointment of a voluntary liquidator (1 page)
21 July 2011Full accounts made up to 31 December 2010 (19 pages)
21 July 2011Full accounts made up to 31 December 2010 (19 pages)
17 January 2011Director's details changed for Peter Lovas on 5 October 2010 (2 pages)
17 January 2011Director's details changed for Peter Lovas on 5 October 2010 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 2
(4 pages)
17 January 2011Director's details changed for Peter Lovas on 5 October 2010 (2 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 2
(4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 January 2010Director's details changed for Csaba Nyerges on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Csaba Nyerges on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Csaba Nyerges on 1 October 2009 (2 pages)
17 March 2009Appointment terminated secretary stacy dening (1 page)
17 March 2009Appointment terminated director stacy dening (1 page)
17 March 2009Appointment Terminated Director stacy dening (1 page)
17 March 2009Appointment Terminated Secretary stacy dening (1 page)
31 December 2008Incorporation (19 pages)
31 December 2008Incorporation (19 pages)