Company NameSilicon Executive Limited
DirectorRanbir Virdi
Company StatusDissolved
Company Number02347814
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameRanbir Virdi
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1989(same day as company formation)
RoleCompany Director
Correspondence Address34 Downshall Avenue
Ilford
Essex
IG3 8NB
Director NameSarjit Virdi
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1990(1 year, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address34 Downshall Avenue
Ilford
Essex
IG3 8NB
Secretary NameSarjit Virdi
NationalityBritish
StatusResigned
Appointed12 February 1992(2 years, 12 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address34 Downshall Avenue
Ilford
Essex
IG3 8NB
Secretary NameKeith James Wilmott
NationalityBritish
StatusResigned
Appointed28 October 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2001)
RoleCompany Director
Correspondence Address21 Thornfield Avenue
Mill Hill
London
NW7 1LT

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£1,474,584
Net Worth£218,558
Cash£44,973
Current Liabilities£507,743

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 June 2007Dissolved (1 page)
26 March 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
23 June 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
8 November 2002Liquidators statement of receipts and payments (5 pages)
7 November 2001Secretary resigned (1 page)
6 November 2001Appointment of a voluntary liquidator (1 page)
6 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2001Statement of affairs (7 pages)
22 October 2001Registered office changed on 22/10/01 from: 137 aldersgate street london EC1A 4JA (1 page)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 June 2001Ad 05/04/01--------- us$ si 200@1=200 us$ ic 0/200 (2 pages)
26 June 2001Nc inc already adjusted 05/04/01 (1 page)
21 June 2001Director resigned (1 page)
27 April 2001Full accounts made up to 31 March 2000 (16 pages)
26 April 2001Return made up to 14/02/00; full list of members; amend (6 pages)
23 March 2001Return made up to 14/02/01; full list of members (6 pages)
3 May 2000Full accounts made up to 31 March 1999 (13 pages)
9 March 2000Return made up to 14/02/00; full list of members (6 pages)
3 March 2000Auditor's resignation (1 page)
3 March 2000Auditor's resignation (1 page)
19 November 1999Particulars of mortgage/charge (4 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999Registered office changed on 08/11/99 from: the estates office tangley lane wonersh surrey GU5 opt (1 page)
8 November 1999Secretary resigned (1 page)
2 September 1999Full accounts made up to 31 March 1998 (12 pages)
17 August 1999Particulars of mortgage/charge (4 pages)
18 March 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 March 1999Return made up to 14/02/99; full list of members (6 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
4 March 1998Return made up to 14/02/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
24 September 1997Full accounts made up to 31 March 1996 (12 pages)
20 March 1997Return made up to 14/02/97; full list of members (6 pages)
12 August 1996Full accounts made up to 31 March 1995 (12 pages)
26 February 1996Return made up to 14/02/96; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 March 1993 (8 pages)
14 February 1989Incorporation (17 pages)