This company is commonly known as Silkwood Kitchens & Interiors Limited. The company was founded 7 years ago and was given the registration number 10413086. The firm's registered office is in LONDON. You can find them at 3 Field Court, Grays Inn, London, . This company's SIC code is 31020 - Manufacture of kitchen furniture.
Name | : | SILKWOOD KITCHENS & INTERIORS LIMITED |
---|---|---|
Company Number | : | 10413086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 October 2016 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Field Court, Grays Inn, London, WC1R 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 06 October 2016 | Active |
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 06 October 2016 | Active |
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ | Director | 06 October 2016 | Active |
Mr Brian Leslie Mitchell | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1931 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Yeomans Court, Hertford, United Kingdom, SG13 7HJ |
Nature of control | : |
|
Crossbrook Holdings Limited | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5, Yeomans Court, Hertford, United Kingdom, SG13 7HJ |
Nature of control | : |
|
Mr Brett Gordon Fraser Parnham | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Yeomans Court, Hertford, United Kingdom, SG13 7HJ |
Nature of control | : |
|
Mr Mark Peter Mitchell | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Yeomans Court, Hertford, United Kingdom, SG13 7HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-20 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-05-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2020-02-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-14 | Resolution | Resolution. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-16 | Officers | Change person director company with change date. | Download |
2019-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-02-09 | Accounts | Change account reference date company current extended. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-06 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.