About

Registered Number: 05016973
Date of Incorporation: 16/01/2004 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2017 (6 years and 10 months ago)
Registered Address: 7 Grinstead Road, Deptford, London, SE8 5AD,

 

Based in Deptford, London, Silks Scaffold Company Ltd was setup in 2004, it's status is listed as "Dissolved". There are 4 directors listed as Gueran, Terence William, Corden, Steve, Gunn, Christopher Mark, Webb, James Richard for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORDEN, Steve 16 January 2004 01 November 2005 1
GUNN, Christopher Mark 15 December 2006 25 April 2007 1
WEBB, James Richard 01 November 2005 16 December 2006 1
Secretary Name Appointed Resigned Total Appointments
GUERAN, Terence William 16 January 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2017
L64.04 - Directions to defer dissolution 16 August 2011
L64.07 - Release of Official Receiver 16 August 2011
COCOMP - Order to wind up 15 March 2010
COCOMP - Order to wind up 11 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 19 January 2009
363a - Annual Return 29 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2008
287 - Change in situation or address of Registered Office 28 February 2008
353 - Register of members 27 February 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 01 October 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
395 - Particulars of a mortgage or charge 17 April 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
363a - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 03 March 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 08 December 2005
363s - Annual Return 08 March 2005
395 - Particulars of a mortgage or charge 11 May 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
NEWINC - New incorporation documents 16 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2007 Outstanding

N/A

All assets debenture 29 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.