Company NameSilkway Logistics Ltd
Company StatusDissolved
Company Number08870801
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 2 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Lajos Balog
Date of BirthJune 1994 (Born 29 years ago)
NationalityHungarian
StatusClosed
Appointed03 December 2018(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceHungary
Correspondence AddressFaraktar Utca 6 As Ep 1 Aj 4029
Debrecen
Hungary
Director NameMr Youngsam Kim
Date of BirthMay 1970 (Born 54 years ago)
NationalitySouth Korean
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceKorea, Republic Of
Correspondence Address13 John Prince's Street
4th Floor
London
W1G 0JR
Director NameMs Hema Noronha
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed25 November 2016(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 December 2018)
RoleManager
Country of ResidenceIndia
Correspondence AddressKundur House Yelemadlu Village
Koppa Region
Chikmagalur District
577118
Director NameEurointer Ag (Corporation)
StatusResigned
Appointed31 January 2014(same day as company formation)
Correspondence AddressTrust Company Complex Ajeltake Road
Majuro
Ajeltake Islands
Mh96960
Secretary NameBridgepoint Ag (Corporation)
StatusResigned
Appointed31 January 2014(same day as company formation)
Correspondence AddressTrust Company Complex Ajeltake Road
Majuro
Ajeltake Islands
Mh96960

Location

Registered Address63 - 66 Hatton Garden 5th Floor, Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Bridgepoint Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£1,551
Cash£1,000
Current Liabilities£1,649

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
9 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
4 December 2018Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR England to 63 - 66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE on 4 December 2018 (1 page)
3 December 2018Termination of appointment of Hema Noronha as a director on 3 December 2018 (1 page)
3 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
3 December 2018Appointment of Mr. Lajos Balog as a director on 3 December 2018 (2 pages)
21 April 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
3 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
29 November 2016Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 13 John Prince's Street 2nd Floor London W1G 0JR on 29 November 2016 (1 page)
29 November 2016Appointment of Ms Hema Noronha as a director on 25 November 2016 (2 pages)
29 November 2016Termination of appointment of Bridgepoint Ag as a secretary on 25 November 2016 (1 page)
29 November 2016Termination of appointment of Youngsam Kim as a director on 25 November 2016 (1 page)
29 November 2016Termination of appointment of Eurointer Ag as a director on 25 November 2016 (1 page)
29 November 2016Termination of appointment of Eurointer Ag as a director on 25 November 2016 (1 page)
29 November 2016Termination of appointment of Bridgepoint Ag as a secretary on 25 November 2016 (1 page)
29 November 2016Appointment of Ms Hema Noronha as a director on 25 November 2016 (2 pages)
29 November 2016Termination of appointment of Youngsam Kim as a director on 25 November 2016 (1 page)
29 November 2016Registered office address changed from 13 John Prince's Street 4th Floor London W1G 0JR to 13 John Prince's Street 2nd Floor London W1G 0JR on 29 November 2016 (1 page)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 January 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,000
(4 pages)
31 January 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1,000
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1,000
(20 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 1,000
(20 pages)