Company NameSilk Property Limited
Company StatusDissolved
Company Number10029543
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Pawan Girishbhai Batavia
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed02 January 2017(10 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2020)
RoleEstate Agent
Country of ResidenceUnited Arab Emirates
Correspondence AddressTrinity Chambers, 8 Suez Street
Warrington
Cheshire
WA1 1EG
Director NameMr Sanjay Dalsukhrai Shah
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2017(10 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Chambers, 8 Suez Street
Warrington
Cheshire
WA1 1EG
Director NameMr Simeon Mayes Rains
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address161 Park Lane
Macclesfield
SK11 6UB

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
Cheshire
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2020Registered office address changed from Field House Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT United Kingdom to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 27 February 2020 (2 pages)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
8 April 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
29 March 2019Notification of Pawan Girishbhai Batavia as a person with significant control on 29 March 2019 (2 pages)
29 March 2019Registered office address changed from 161 Park Lane Macclesfield SK11 6UB England to Field House Withinlee Road Prestbury Macclesfield Cheshire SK10 4AT on 29 March 2019 (1 page)
29 March 2019Cessation of Simeon Mayes Rains as a person with significant control on 29 March 2019 (1 page)
29 March 2019Notification of Sanjay Dalsukhrai Shah as a person with significant control on 29 March 2019 (2 pages)
29 March 2019Termination of appointment of Simeon Mayes Rains as a director on 29 March 2019 (1 page)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 June 2018Registered office address changed from Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG England to 161 Park Lane Macclesfield SK11 6UB on 13 June 2018 (1 page)
7 June 2018Amended micro company accounts made up to 28 February 2017 (2 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
26 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 March 2017Registered office address changed from 9 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 9 Silk House Park Green Macclesfield Cheshire SK11 7QJ United Kingdom to Trinity Chambers 8 Suez Street Warrington Cheshire WA1 1EG on 27 March 2017 (1 page)
15 March 2017Appointment of Mr Pawan Girishbhai Batavia as a director on 2 January 2017 (2 pages)
15 March 2017Appointment of Mr Pawan Girishbhai Batavia as a director on 2 January 2017 (2 pages)
14 March 2017Appointment of Mr Sanjay Dalsukhrai Shah as a director on 2 January 2017 (2 pages)
14 March 2017Appointment of Mr Sanjay Dalsukhrai Shah as a director on 2 January 2017 (2 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2016Incorporation
Statement of capital on 2016-02-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)