About

Registered Number: 03928053
Date of Incorporation: 17/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/03/2019 (5 years and 1 month ago)
Registered Address: 9 Commerce Road, Lynchwood, Peterborough, Cambridgeshire, PE2 6LR

 

The Silk Road Design Company Ltd was registered on 17 February 2000 and are based in Peterborough in Cambridgeshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The current directors of the organisation are Rimmer, David Albert, Reynolds, Josephine Diane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Josephine Diane 28 February 2000 31 August 2006 1
Secretary Name Appointed Resigned Total Appointments
RIMMER, David Albert 31 August 2006 09 December 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 March 2019
PSC04 - N/A 23 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 10 July 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 01 March 2017
AA01 - Change of accounting reference date 19 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 21 February 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 11 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 17 February 2012
TM02 - Termination of appointment of secretary 05 January 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 03 February 2009
363s - Annual Return 13 March 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
AA - Annual Accounts 17 January 2007
287 - Change in situation or address of Registered Office 30 August 2006
363s - Annual Return 14 March 2006
225 - Change of Accounting Reference Date 01 March 2006
AA - Annual Accounts 06 February 2006
225 - Change of Accounting Reference Date 15 September 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 07 October 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 28 December 2001
RESOLUTIONS - N/A 26 June 2001
225 - Change of Accounting Reference Date 26 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 2001
123 - Notice of increase in nominal capital 26 June 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
363s - Annual Return 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
395 - Particulars of a mortgage or charge 06 May 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
287 - Change in situation or address of Registered Office 05 March 2000
CERTNM - Change of name certificate 04 March 2000
NEWINC - New incorporation documents 17 February 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.