Company NameSilentair Limited
Company StatusDissolved
Company Number01244589
CategoryPrivate Limited Company
Incorporation Date16 February 1976(48 years, 2 months ago)
Dissolution Date27 May 1997 (26 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameShlomo Sherf
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIsraeli
StatusClosed
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 27 May 1997)
RoleCompany Director
Correspondence Address5 Jericho Street
Ramat Gan
Israel
Director NameMr Shuki Shor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIsraeli
StatusClosed
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 27 May 1997)
RoleCompany Director
Correspondence AddressOrantim 3
Givat-Shmuel
Israel
Director NameMr David Leonard Wolfe
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 27 May 1997)
RoleManagement Consultant
Correspondence Address39 Hillcourt Avenue
London
N12 8EY
Secretary NameEl Services Ltd (Corporation)
StatusClosed
Appointed24 December 1995(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 27 May 1997)
Correspondence AddressVerulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Director NameMr David Peled
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleEngineer
Correspondence Address5 Howard Walk
London
N2 0HB
Secretary NameMr Stephen Randolph Wills
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 December 1993)
RoleCompany Director
Correspondence Address65 Church Crescent
London
N3 1BL
Director NameMoshe Mitrany
Date of BirthMarch 1932 (Born 92 years ago)
NationalityIsraeli
StatusResigned
Appointed31 December 1993(17 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleCompany Director
Correspondence Address7 Oakdale Lodge
131 Holders Hill
London
NW4 1LH
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed24 December 1993(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 December 1995)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressEdelman House
1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 May 1997Final Gazette dissolved via voluntary strike-off (2 pages)
4 February 1997First Gazette notice for voluntary strike-off (1 page)
18 December 1996Application for striking-off (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Return made up to 31/12/95; full list of members (7 pages)
12 December 1995Full accounts made up to 31 December 1994 (10 pages)
16 May 1995Return made up to 31/12/94; full list of members (14 pages)