About

Registered Number: 07839421
Date of Incorporation: 08/11/2011 (12 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: Epworth House, Stuart Street, Derby, DE1 2EQ,

 

Silk Healthcare Holdings Ltd was established in 2011, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, Christine 29 August 2014 07 December 2016 1
Secretary Name Appointed Resigned Total Appointments
MOTTRAM, Mandy Joanne 22 May 2018 - 1
TERRY, Mark 07 December 2016 22 May 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 11 October 2019
RESOLUTIONS - N/A 21 August 2019
SH19 - Statement of capital 21 August 2019
CAP-SS - N/A 21 August 2019
CS01 - N/A 05 June 2019
AD01 - Change of registered office address 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
AA - Annual Accounts 24 December 2018
AP03 - Appointment of secretary 04 June 2018
TM02 - Termination of appointment of secretary 04 June 2018
CS01 - N/A 25 May 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 27 April 2018
AP01 - Appointment of director 17 November 2017
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 25 May 2017
RESOLUTIONS - N/A 11 February 2017
RESOLUTIONS - N/A 25 January 2017
CONNOT - N/A 25 January 2017
TM01 - Termination of appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AP03 - Appointment of secretary 13 January 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
MR04 - N/A 13 January 2017
AA01 - Change of accounting reference date 12 December 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 23 May 2016
RESOLUTIONS - N/A 21 April 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 13 May 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 17 November 2014
RESOLUTIONS - N/A 24 October 2014
SH01 - Return of Allotment of shares 24 October 2014
RESOLUTIONS - N/A 11 September 2014
AP01 - Appointment of director 11 September 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 20 December 2012
AA01 - Change of accounting reference date 05 November 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
SH01 - Return of Allotment of shares 16 March 2012
SH01 - Return of Allotment of shares 20 February 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
AP01 - Appointment of director 23 December 2011
NEWINC - New incorporation documents 08 November 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 11 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.