Company NameSamson Silva UK Limited
Company StatusDissolved
Company Number04629112
CategoryPrivate Limited Company
Incorporation Date6 January 2003(21 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMaddumage Indika Silva
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySri Lankan
StatusClosed
Appointed01 May 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 13 August 2008)
RoleManaging Director
Correspondence AddressNo 32 Cambridge Place
Colombo 7
Colombo
Foreign
Sri Lanka
Director NameMaddumage Samson Silva
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySri Lankan
StatusClosed
Appointed01 May 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 13 August 2008)
RoleChairman
Correspondence AddressNo 32 Cambridge Place
Colombo 7
Colombo
Foreign
Sri Lanka
Secretary NameNiroshi Silva
NationalitySri Lankan
StatusClosed
Appointed21 December 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address32 Cambridge Place
Colombo 7
Foreign
Director NameRicky Silva
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2004)
RoleClothing Agent
Correspondence Address162 Ladybarn Lane
Fallowfield
Manchester
M14 6RW
Secretary NameJacqueline Anne Silva
NationalityBritish
StatusResigned
Appointed10 February 2003(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2004)
RoleCompany Director
Correspondence Address162 Ladybarn Lane
Fallowfield
Manchester
Ancashire
M14 6RW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 Lever Street
Manchester
M1 1LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
7 February 2008Application for striking-off (1 page)
6 February 2008Total exemption full accounts made up to 31 January 2007 (9 pages)
24 March 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
27 March 2006Return made up to 06/01/06; full list of members (7 pages)
17 June 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
16 March 2005Return made up to 06/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 March 2005New secretary appointed (2 pages)
5 January 2005Director resigned (1 page)
20 September 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
20 January 2004Return made up to 06/01/04; full list of members (6 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
6 January 2003Incorporation (9 pages)