Company NameSilkwood Bespoke Furniture Limited
Company StatusDissolved
Company Number08818933
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameSilkwood Bespoke Kitchens Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Susan Elizabeth Neil
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2016(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 13 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGainsborough House Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
Director NameSimon Derek Neil
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Walnut Drive
Bishop's Stortford
CM23 4JT

Location

Registered AddressGainsborough House
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RG
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishSheering
WardLower Sheering
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

24 January 2014Delivered on: 14 February 2014
Persons entitled:
Mrs Susan Neil
Mr Derek Neil

Classification: Debenture
Secured details: £108,000 due or to become due from the company to the chargee.
Particulars: All land fixtures fittings fixed plant and machinery all chattels vehicles stock book debts cash and bank balances.
Outstanding

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
16 August 2018Application to strike the company off the register (3 pages)
27 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
5 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 September 2017Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
7 September 2017Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
26 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
27 September 2016Termination of appointment of Simon Derek Neil as a director on 27 September 2016 (1 page)
27 September 2016Appointment of Mrs Susan Elizabeth Neil as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mrs Susan Elizabeth Neil as a director on 26 September 2016 (2 pages)
27 September 2016Termination of appointment of Simon Derek Neil as a director on 27 September 2016 (1 page)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(3 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
23 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 2
(3 pages)
14 February 2014Registration of a charge without deed (5 pages)
14 February 2014Registration of a charge without deed (5 pages)
23 December 2013Company name changed silkwood bespoke kitchens LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Company name changed silkwood bespoke kitchens LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 2
(27 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 2
(27 pages)