Company NameSoftsilk Limited
Company StatusDissolved
Company Number04802821
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date8 February 2023 (1 year, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Secretary NameChi Kwong Wong
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Aldercombe Road
Coombe Dingle
Bristol
BS9 2QL
Director NameChun Yin Wong
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2007(3 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 08 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wright Way
Stoke Park
Bristol
Avon
BS16 1WE
Director NameMr Kam Fai Wong
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Fairfield Close
Pontypridd
Mid Glamorgan
CF37 5AD
Wales
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Financials

Year2012
Net Worth-£112,010
Cash£3,367
Current Liabilities£40,104

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

30 November 2007Delivered on: 11 December 2007
Persons entitled: Kam Fai Wong

Classification: Legal charge
Secured details: £115,000 and all other monies due or to become due.
Particulars: L/H property k/a 349 locking road weston super mare north somerset.
Outstanding

Filing History

8 February 2023Final Gazette dissolved following liquidation (1 page)
8 November 2022Return of final meeting in a creditors' voluntary winding up (11 pages)
24 June 2022Liquidators' statement of receipts and payments to 4 June 2022 (13 pages)
2 July 2021Liquidators' statement of receipts and payments to 4 June 2021 (12 pages)
23 July 2020Liquidators' statement of receipts and payments to 4 June 2020 (12 pages)
6 August 2019Liquidators' statement of receipts and payments to 4 June 2019 (13 pages)
15 January 2019Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 15 January 2019 (2 pages)
29 July 2018Liquidators' statement of receipts and payments to 4 June 2018 (14 pages)
25 June 2017Registered office address changed from 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG on 25 June 2017 (2 pages)
25 June 2017Registered office address changed from 7-8 Raleigh Walk Brigantine Place Cardiff CF10 4LN to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster DN4 8QG on 25 June 2017 (2 pages)
22 June 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 June 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
19 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-05
(1 page)
19 June 2017Statement of affairs (8 pages)
19 June 2017Appointment of a voluntary liquidator (1 page)
19 June 2017Appointment of a voluntary liquidator (1 page)
19 June 2017Statement of affairs (8 pages)
19 June 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-05
(1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
1 July 2016Compulsory strike-off action has been discontinued (1 page)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
1 July 2013Registered office address changed from 6 Raleigh Walk Waterfront 2000 Cardiff South Glamorgan CF10 4LN on 1 July 2013 (1 page)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
1 July 2013Register inspection address has been changed (1 page)
1 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
1 July 2013Registered office address changed from 6 Raleigh Walk Waterfront 2000 Cardiff South Glamorgan CF10 4LN on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 6 Raleigh Walk Waterfront 2000 Cardiff South Glamorgan CF10 4LN on 1 July 2013 (1 page)
1 July 2013Register inspection address has been changed (1 page)
31 October 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
24 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 August 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
26 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Chun Yin Wong on 18 June 2010 (2 pages)
23 June 2010Director's details changed for Chun Yin Wong on 18 June 2010 (2 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
19 June 2009Return made up to 18/06/09; full list of members (3 pages)
19 June 2009Return made up to 18/06/09; full list of members (3 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
24 July 2008Return made up to 18/06/08; full list of members (3 pages)
24 July 2008Return made up to 18/06/08; full list of members (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
11 December 2007Particulars of mortgage/charge (3 pages)
19 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
19 November 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
23 August 2007Return made up to 18/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2007Return made up to 18/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
9 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
9 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
20 July 2006Return made up to 18/06/06; full list of members (6 pages)
20 July 2006Return made up to 18/06/06; full list of members (6 pages)
17 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
17 March 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
23 September 2005Return made up to 18/06/05; full list of members (6 pages)
23 September 2005Return made up to 18/06/05; full list of members (6 pages)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
8 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
22 July 2004Return made up to 18/06/04; full list of members (6 pages)
22 July 2004Return made up to 18/06/04; full list of members (6 pages)
30 July 2003Ad 18/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 July 2003Ad 18/06/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 16 churchill way cardiff CF10 2DX (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 16 churchill way cardiff CF10 2DX (1 page)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 June 2003Incorporation (12 pages)
18 June 2003Incorporation (12 pages)