Company NameSilverarch Developments Limited
Company StatusDissolved
Company Number02265183
CategoryPrivate Limited Company
Incorporation Date7 June 1988(35 years, 11 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Bilgin Ersin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1988(2 weeks, 3 days after company formation)
Appointment Duration21 years, 2 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Grisedale Gardens
Purley
Surrey
CR8 1EN
Secretary NameAsli Ersin
NationalityBritish
StatusClosed
Appointed29 December 2000(12 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 08 September 2009)
RoleCompany Director
Correspondence Address27 Grisedale Gardens
Purley
Surrey
CR8 1EN
Director NameMehmet Ahmet Yagcioglu
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 August 1995)
RoleEntrepreneur
Correspondence Address12 Glebelands Avenue
London
E18 2AB
Secretary NameAdrian Paul Simon Huggins
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 6 months after company formation)
Appointment Duration10 years (resigned 29 December 2000)
RoleCompany Director
Correspondence Address3 The Shrubberies
London
E18 1BD

Location

Registered Address16 Bromley Road
Beckenham
Kent
BR3 5JE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Financials

Year2014
Net Worth-£61,762
Cash£23,758
Current Liabilities£85,520

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2009Return made up to 31/12/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 January 2007Return made up to 31/12/06; full list of members (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
4 May 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
10 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(6 pages)
26 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
14 December 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
19 February 2003Return made up to 31/12/02; full list of members (6 pages)
3 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
25 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
16 May 2001Secretary resigned (1 page)
5 April 2001Full accounts made up to 31 March 2000 (6 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Registered office changed on 23/01/01 from: 12 glebelands avenue south woodford london E18 2AB (1 page)
27 July 2000Full accounts made up to 31 March 1999 (6 pages)
22 March 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 1999Full accounts made up to 31 March 1998 (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 April 1998Full accounts made up to 31 March 1997 (7 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
20 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 March 1997Full accounts made up to 31 March 1996 (7 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Delivery ext'd 3 mth 31/03/96 (1 page)
14 March 1996Full accounts made up to 31 March 1995 (7 pages)
14 March 1996Return made up to 31/12/95; full list of members (6 pages)
1 December 1995Director resigned (2 pages)
7 June 1988Incorporation (18 pages)