Company NameSilicon River Limited
Company StatusDissolved
Company Number02653414
CategoryPrivate Limited Company
Incorporation Date11 October 1991(32 years, 6 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Stephen Leathers
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address171 Wickham Way
Park Langley
Beckenham
Kent
BR3 3AP
Secretary NameSally Ann Leathers
NationalityBritish
StatusClosed
Appointed31 August 2002(10 years, 10 months after company formation)
Appointment Duration8 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address171 Wickham Way
Park Langley
Beckenham
Kent
BR3 3AP
Director NameNigel Graham Evans
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Cheriton Drive
Plumstead
London
SE18 2RD
Secretary NameNigel Graham Evans
NationalityBritish
StatusResigned
Appointed11 October 1991(same day as company formation)
RoleFinancial Consultant
Correspondence Address2 Cheriton Drive
Plumstead
London
SE18 2RD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHeritage House
34 North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Net Worth£336,020
Cash£393,528
Current Liabilities£173,761

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
2 December 2002Application for striking-off (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Secretary resigned;director resigned (1 page)
8 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
25 September 2001Return made up to 19/09/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 November 2000Return made up to 29/09/00; full list of members (6 pages)
21 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
4 October 1999Return made up to 29/09/99; full list of members (7 pages)
15 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 October 1998Return made up to 29/09/98; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 November 1997Return made up to 29/09/97; no change of members (4 pages)
23 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
9 December 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 August 1996Accounts for a small company made up to 31 October 1995 (8 pages)
26 September 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)