Company NameSilkstream (Colindale) Limited
Company StatusDissolved
Company Number07093161
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 4 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Matthew Thorpe
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr Jagdish Singh Johal
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(6 months after company formation)
Appointment Duration1 year, 10 months (closed 01 May 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address39 Welbeck Street
London
W1G 8DR
Director NameMr John Hitchcox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2010(6 months after company formation)
Appointment Duration1 year, 10 months (closed 01 May 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address39 Welbeck Street
London
W1G 8DR
Secretary NameMr David Springate
StatusClosed
Appointed07 June 2010(6 months after company formation)
Appointment Duration1 year, 10 months (closed 01 May 2012)
RoleCompany Director
Correspondence Address39 Welbeck Street
London
W1G 8DR

Location

Registered Address39 Welbeck Street
London
W1G 8DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (3 pages)
10 January 2012Application to strike the company off the register (3 pages)
5 October 2011Director's details changed for Mr John Hitchcox on 1 April 2011 (2 pages)
5 October 2011Director's details changed for Mr John Hitchcox on 1 April 2011 (2 pages)
5 October 2011Director's details changed for Mr Andrew Matthew Thorpe on 1 April 2011 (2 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 100
(4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-05
  • GBP 100
(4 pages)
5 October 2011Secretary's details changed for Mr David Springate on 1 April 2011 (1 page)
5 October 2011Director's details changed for Mr Andrew Matthew Thorpe on 1 April 2011 (2 pages)
5 October 2011Secretary's details changed for Mr David Springate on 1 April 2011 (1 page)
5 October 2011Secretary's details changed for Mr David Springate on 1 April 2011 (1 page)
5 October 2011Director's details changed for Mr Andrew Matthew Thorpe on 1 April 2011 (2 pages)
5 October 2011Director's details changed for Mr John Hitchcox on 1 April 2011 (2 pages)
5 October 2011Director's details changed for Mr Jagdish Singh Johal on 1 April 2011 (2 pages)
5 October 2011Director's details changed for Mr Jagdish Singh Johal on 1 April 2011 (2 pages)
5 October 2011Director's details changed for Mr Jagdish Singh Johal on 1 April 2011 (2 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
8 June 2010Appointment of Mr John Hitchcox as a director (2 pages)
8 June 2010Appointment of Mr John Hitchcox as a director (2 pages)
7 June 2010Appointment of Mr David Springate as a secretary (1 page)
7 June 2010Appointment of Mr Jagdish Johal as a director (2 pages)
7 June 2010Appointment of Mr David Springate as a secretary (1 page)
7 June 2010Appointment of Mr Jagdish Johal as a director (2 pages)
20 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 May 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
5 May 2010Registered office address changed from 2 Bentinck Street London W1U 2FA England on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 2 Bentinck Street London W1U 2FA England on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 2 Bentinck Street London W1U 2FA England on 5 May 2010 (2 pages)
2 December 2009Incorporation (23 pages)
2 December 2009Incorporation (23 pages)