Enebyberg
Sweden
Director Name | Tony Kent |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 January 2007) |
Role | Managing Director |
Correspondence Address | 135 Sinclair Street Helensburgh Dunbartonshire G84 9AS Scotland |
Director Name | Mr Ake Ulfsparre |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 30 April 2001(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 January 2007) |
Role | Financial Controller |
Correspondence Address | Dvargvagen 183 41 Taby Foreign |
Secretary Name | Scott Beveridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(27 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 16 South Street Milnathort Perth KY13 9XA Scotland |
Director Name | Christer Erik Gunnar Tillander |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 September 1992(19 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Scheelegatan 11228 Stockholm Foreign Sweden |
Director Name | Mr Hans Gunnar Tillander |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 September 1992(19 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | St Ellringe S-74010 Almunge Sweden |
Director Name | Anthony Leopold Wale |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(19 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 20 Cherry Tree Avenue Staines Middlesex TW18 1JF |
Secretary Name | Anthony Leopold Wale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(19 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 20 Cherry Tree Avenue Staines Middlesex TW18 1JF |
Director Name | Andrew Gosden |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(27 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2003) |
Role | General Manager |
Correspondence Address | 3 Western Place Edinburgh EH12 5QA Scotland |
Registered Address | 12 Arthur Street London EC4R 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2006 | Application for striking-off (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: c/o fyfe ireland ws 5TH floor 5 old bailey london EC4M 7JX (1 page) |
26 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
26 September 2005 | Secretary's particulars changed (1 page) |
14 July 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
1 October 2004 | Return made up to 14/09/04; full list of members (8 pages) |
4 August 2004 | Accounts for a dormant company made up to 30 April 2004 (7 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: fyfe ireland 99 charterhouse street london EC1M 6NQ (1 page) |
5 May 2004 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 14/09/03; full list of members (9 pages) |
7 October 2003 | Director resigned (1 page) |
12 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
6 October 2002 | Return made up to 14/09/02; full list of members
|
23 May 2002 | Full accounts made up to 30 April 2001 (14 pages) |
21 February 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
27 October 2001 | Return made up to 14/09/01; full list of members
|
7 August 2001 | New director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: A1 kingsway business park, oldfield road, hampton middlesex TW12 2HD (1 page) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
6 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
18 September 2000 | Return made up to 14/09/00; full list of members
|
11 August 2000 | New director appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: unit 10 sky business park eversley way thorpe industrial estate egham surrey TW20 8RF (1 page) |
2 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
10 November 1999 | Company name changed silva (u k) LIMITED\certificate issued on 11/11/99 (3 pages) |
8 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
19 May 1999 | Full accounts made up to 30 April 1998 (13 pages) |
15 September 1998 | Return made up to 14/09/98; no change of members
|
11 November 1997 | Return made up to 14/09/97; no change of members (4 pages) |
3 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
6 November 1996 | Return made up to 14/09/96; full list of members
|
9 September 1996 | Accounts for a small company made up to 30 April 1996 (13 pages) |
6 October 1995 | Return made up to 14/09/95; no change of members
|
28 June 1995 | Full accounts made up to 30 April 1995 (12 pages) |