Company NameSilkmine Limited
Company StatusDissolved
Company Number07573478
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Graham Sagar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Grange Avenue
Harrogate
North Yorkshire
HG1 2AG
Secretary NameTara Sagar
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address5 Grange Avenue
Harrogate
North Yorkshire
HG1 2AG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Mark Livermore
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 week, 2 days after company formation)
Appointment Duration1 day (resigned 02 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
20 Bedford Street
London
WC2E 9HP

Contact

Websitewww.tarasagarphotography.com

Location

Registered Address5 Grange Avenue
Harrogate
North Yorkshire
HG1 2AG
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardNew Park
Built Up AreaHarrogate

Shareholders

1 at £1Philip Sagar
100.00%
Ordinary

Financials

Year2014
Net Worth£146
Current Liabilities£4,825

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
6 April 2020Application to strike the company off the register (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Notification of Philip Sagar as a person with significant control on 6 April 2016 (2 pages)
28 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for mark livermore
(4 pages)
14 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for mark livermore
(4 pages)
16 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 22 March 2014
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 22 March 2014
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Secretary's details changed for Tara Sagar on 11 November 2011 (2 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 March 2012Secretary's details changed for Tara Sagar on 11 November 2011 (2 pages)
26 March 2012Registered office address changed from 3Rd Floor 20 Bedford Street London WC2E 9HP United Kingdom on 26 March 2012 (1 page)
26 March 2012Director's details changed for Mr Philip Sagar on 11 November 2011 (2 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 March 2012Director's details changed for Mr Philip Sagar on 11 November 2011 (2 pages)
26 March 2012Registered office address changed from 3Rd Floor 20 Bedford Street London WC2E 9HP United Kingdom on 26 March 2012 (1 page)
1 September 2011Appointment of Mr Philip Sagar as a director (2 pages)
1 September 2011Appointment of Mr Philip Sagar as a director (2 pages)
31 August 2011Appointment of Tara Sagar as a secretary (2 pages)
31 August 2011Termination of appointment of a director
  • ANNOTATION Clarification a second filed TM01 was registered on 14/06/2016
(2 pages)
31 August 2011Termination of appointment of a director
  • ANNOTATION Clarification a second filed TM01 was registered on 14/06/2016
(2 pages)
31 August 2011Appointment of Tara Sagar as a secretary (2 pages)
31 August 2011Termination of appointment of a director (1 page)
6 April 2011Appointment of Mr Mark Livermore as a director (2 pages)
6 April 2011Appointment of Mr Mark Livermore as a director (2 pages)
6 April 2011Termination of appointment of Andrew Davis as a director (1 page)
6 April 2011Termination of appointment of Andrew Davis as a director (1 page)
1 April 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 April 2011 (1 page)
22 March 2011Incorporation (43 pages)
22 March 2011Incorporation (43 pages)