Company NameSilogic International Limited
Company StatusDissolved
Company Number02919334
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr John Jeyarajan Yorke
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1994(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address92 Hartley Down
Purley
Surrey
CR8 4EB
Secretary NameMr John Jeyarajan Yorke
NationalityBritish
StatusCurrent
Appointed15 April 1994(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address92 Hartley Down
Purley
Surrey
CR8 4EB
Director NameArthur William Trump Jnr
Date of BirthMarch 1938 (Born 86 years ago)
NationalityAmerican
StatusCurrent
Appointed28 December 1994(8 months, 2 weeks after company formation)
Appointment Duration29 years, 4 months
RoleAttorney
Correspondence Address8503 Hill Spring Drive
Lutherville
Md 21093
Director NameMr Timothy John Rose
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1999(5 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressArdleigh Park Park Road
Ardleigh
Colchester
Essex
CO7 7SP
Director NameRanjit Thangiah
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Havelock Road
Addiscombe
Croydon
Surrey
Cr0 Oqq
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Cash£2,372
Current Liabilities£233,775

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 December 2004Dissolved (1 page)
16 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Liquidators statement of receipts and payments (5 pages)
3 September 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Appointment of a voluntary liquidator (1 page)
21 August 2002Statement of affairs (8 pages)
21 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2002Registered office changed on 01/08/02 from: unit l mill green business park mitcham surrey CR4 4HT (1 page)
23 April 2002Particulars of mortgage/charge (7 pages)
29 July 2001Ad 27/03/01--------- £ si 80000@1 (2 pages)
29 July 2001Return made up to 15/04/01; full list of members (9 pages)
29 July 2001Memorandum and Articles of Association (17 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
25 May 2001Particulars of mortgage/charge (3 pages)
20 March 2001Ad 15/12/00--------- £ si 25@1=25 £ ic 100377/100402 (2 pages)
20 March 2001Ad 26/10/00--------- £ si 62@1=62 £ ic 100315/100377 (2 pages)
12 March 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 June 2000Return made up to 15/04/00; full list of members (8 pages)
5 April 2000Ad 06/01/00--------- £ si 50@1=50 £ ic 100265/100315 (3 pages)
30 March 2000Memorandum and Articles of Association (14 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (9 pages)
16 December 1999New director appointed (2 pages)
16 July 1999Return made up to 15/04/99; full list of members (6 pages)
4 May 1999Conve 25/03/99 (1 page)
4 May 1999Ad 25/03/99--------- £ si 30165@1=30165 £ ic 70100/100265 (2 pages)
29 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
27 April 1999Director resigned (1 page)
7 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
17 June 1998Return made up to 15/04/98; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 June 1997Return made up to 15/04/97; no change of members (4 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
3 June 1996Return made up to 15/04/96; no change of members (4 pages)
19 May 1996Return made up to 15/04/95; full list of members; amend (6 pages)
18 March 1996Director's particulars changed;new director appointed (2 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
20 July 1995Particulars of mortgage/charge (8 pages)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
25 April 1995Return made up to 15/04/95; full list of members (6 pages)
25 April 1995Ad 28/12/94--------- £ si 70000@1 (2 pages)
25 April 1995Memorandum and Articles of Association (30 pages)