About

Registered Number: 04262756
Date of Incorporation: 01/08/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 5 months ago)
Registered Address: 1 Agincourt Villas, Uxbridge Road, Uxbridge, Middlesex, UB10 0NX

 

Based in Middlesex, Silky Smooth Ltd was founded on 01 August 2001, it's status is listed as "Dissolved". The organisation has no directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1 - First notification of strike-off action in London Gazette 01 September 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 27 March 2012
AD01 - Change of registered office address 05 March 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 25 August 2010
CH03 - Change of particulars for secretary 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 24 August 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 07 July 2005
395 - Particulars of a mortgage or charge 27 August 2004
287 - Change in situation or address of Registered Office 20 August 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 01 August 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
363s - Annual Return 27 September 2002
288a - Notice of appointment of directors or secretaries 24 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2001
287 - Change in situation or address of Registered Office 15 August 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
NEWINC - New incorporation documents 01 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.