Company NameThai Silk Direct Limited
Company StatusDissolved
Company Number04909924
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 6 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJennifer Malarkey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(same day as company formation)
RoleClothing Merchant
Country of ResidenceUnited Kingdom
Correspondence Address18 School Road
East Rainton
Tyne & Wear
DH5 9QW
Director NameKenneth Malarkey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(4 years after company formation)
Appointment Duration8 years, 5 months (closed 01 March 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 School Road
East Rainton
Houghton Le Spring
Co Durham
DH5 9QW
Secretary NameKenneth Malarkey
NationalityBritish
StatusClosed
Appointed01 October 2007(4 years after company formation)
Appointment Duration8 years, 5 months (closed 01 March 2016)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address18 School Road
East Rainton
Houghton Le Spring
Co Durham
DH5 9QW
Director NameAnita Nicholson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleClothing Merchant
Correspondence Address8 Corrighan Terrace
East Rainton
Tyne & Wear
DH5 9RF
Secretary NameAnita Nicholson
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleClothing Merchant
Correspondence Address8 Corrighan Terrace
East Rainton
Tyne & Wear
DH5 9RF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address27 Durham Road
Birtley
Co Durham
DH3 2QG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

40 at £1A. Chakrabarti
40.00%
Ordinary
40 at £1Mrs A. Nicholson
40.00%
Ordinary
20 at £1Mrs Jennifer Malarkey
20.00%
Ordinary

Financials

Year2014
Net Worth-£48,705
Cash£3
Current Liabilities£44,646

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
28 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
20 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(5 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 September 2010Director's details changed for Jennifer Malarkey on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Jennifer Malarkey on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Kenneth Malarkey on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Kenneth Malarkey on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for Jennifer Malarkey on 1 October 2009 (2 pages)
28 September 2010Director's details changed for Kenneth Malarkey on 1 October 2009 (2 pages)
28 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 September 2009Return made up to 24/09/09; full list of members (4 pages)
30 September 2009Return made up to 24/09/09; full list of members (4 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
24 September 2008Return made up to 24/09/08; full list of members (4 pages)
13 August 2008Director and secretary appointed kenneth malarkey (1 page)
13 August 2008Appointment terminated director and secretary anita nicholson (1 page)
13 August 2008Appointment terminated director and secretary anita nicholson (1 page)
13 August 2008Director and secretary appointed kenneth malarkey (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 February 2008Return made up to 24/09/07; full list of members (3 pages)
6 February 2008Return made up to 24/09/07; full list of members (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
5 October 2006Return made up to 24/09/06; full list of members (3 pages)
5 October 2006Return made up to 24/09/06; full list of members (3 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
27 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
29 September 2005Return made up to 24/09/05; full list of members (3 pages)
29 September 2005Return made up to 24/09/05; full list of members (3 pages)
16 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
16 August 2005Total exemption full accounts made up to 30 September 2004 (5 pages)
16 December 2004Return made up to 24/09/04; full list of members (7 pages)
16 December 2004Return made up to 24/09/04; full list of members (7 pages)
7 December 2004Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2004Ad 14/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
24 October 2003New secretary appointed;new director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
24 September 2003Incorporation (9 pages)
24 September 2003Incorporation (9 pages)