Company NameSillks Hotels & Resorts Ltd
Company StatusDissolved
Company Number08815652
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Francesco Borrello
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed16 December 2013(same day as company formation)
RoleC.E.O. Hospitality Industry
Country of ResidenceUnited Kingdom
Correspondence Address6, Ridley Court 1cambridge Close
East Barnet
Barnet
Hertfordshire
EN4 8RA
Secretary NameMs Julie Wanda McCombie
StatusClosed
Appointed15 January 2014(1 month after company formation)
Appointment Duration2 years, 10 months (closed 22 November 2016)
RoleCompany Director
Correspondence Address6, Ridley Court 1, Cambridge Close
East Barnet
Barnet
Hertfordshire
EN4 8RA

Contact

Websitesillks.com
Email address[email protected]

Location

Registered Address6, Ridley Court 1cambridge Close
East Barnet
Barnet
Hertfordshire
EN4 8RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016Application to strike the company off the register (3 pages)
30 August 2016Application to strike the company off the register (3 pages)
29 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 April 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
15 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
12 August 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(3 pages)
11 August 2015Registered office address changed from 6 Ridley Court Cambridge Close East Barnet Barnet Hertfordshire EN4 8RA to 6, Ridley Court 1Cambridge Close East Barnet Barnet Hertfordshire EN4 8RA on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 6 Ridley Court Cambridge Close East Barnet Barnet Hertfordshire EN4 8RA to 6, Ridley Court 1Cambridge Close East Barnet Barnet Hertfordshire EN4 8RA on 11 August 2015 (1 page)
10 August 2015Secretary's details changed for Ms Julie Wanda Mccombie on 8 August 2015 (1 page)
10 August 2015Secretary's details changed for Ms Julie Wanda Mccombie on 8 August 2015 (1 page)
10 August 2015Secretary's details changed for Ms Julie Wanda Mccombie on 8 August 2015 (1 page)
21 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
21 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
(3 pages)
31 August 2014Registered office address changed from Daws House 33 - 35 Daws Lane London NW7 4SD England to 6 Ridley Court Cambridge Close East Barnet Barnet Hertfordshire EN4 8RA on 31 August 2014 (1 page)
31 August 2014Registered office address changed from Daws House 33 - 35 Daws Lane London NW7 4SD England to 6 Ridley Court Cambridge Close East Barnet Barnet Hertfordshire EN4 8RA on 31 August 2014 (1 page)
23 January 2014Registered office address changed from 78 York Street Westminster London WH1 1DP United Kingdom on 23 January 2014 (1 page)
23 January 2014Registered office address changed from 78 York Street Westminster London WH1 1DP United Kingdom on 23 January 2014 (1 page)
23 January 2014Appointment of Ms Julie Wanda Mccombie as a secretary (2 pages)
23 January 2014Appointment of Ms Julie Wanda Mccombie as a secretary (2 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)