Company NameSilverapex Limited
Company StatusDissolved
Company Number02987122
CategoryPrivate Limited Company
Incorporation Date4 November 1994(29 years, 6 months ago)
Dissolution Date27 May 1997 (26 years, 11 months ago)

Directors

Director NameMr David Yorwerth Davies
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1994(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (closed 27 May 1997)
RoleArchitect
Correspondence AddressHeatherside
Ridgemount Road
Sunningdale
Berkshire
SL5 9RL
Director NameMr Ian William Mortimer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1994(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (closed 27 May 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence Address108 Copthall Road West
Ickenham
Uxbridge
Middlesex
UB10 8HT
Director NameMr William Magnus Jamieson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 27 May 1997)
RoleCompany Director
Correspondence Address53 Loxley Road
London
SW18 3LL
Director NameDariusz Skomorowski
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityDanish
StatusClosed
Appointed31 March 1995(4 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 27 May 1997)
RoleTrade
Correspondence AddressNygardsve 43
2100 K06enhavn 0 Denmark
Foreign
Director NameMr Robert Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1995(9 months, 1 week after company formation)
Appointment Duration1 year, 9 months (closed 27 May 1997)
RoleSurveyor
Correspondence AddressCraignair Cuckoo Hill
Pinner
Middlesex
HA5 2BE
Secretary NameMr John Quintin McCall
NationalityBritish
StatusClosed
Appointed29 February 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 27 May 1997)
RoleCompany Director
Correspondence Address8 Park Green Mews
The Green
Old Knebworth
Hertfordshire
SG3 6QN
Secretary NameCarolyn Ann McDermott
NationalityBritish
StatusResigned
Appointed21 November 1994(2 weeks, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address32 Sheen Park
Richmond
Surrey
TW9 1UW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 November 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Church Terrace
Richmond
Surrey
TW10 6SE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
4 February 1997First Gazette notice for voluntary strike-off (1 page)
19 December 1996Application for striking-off (1 page)
21 March 1996New secretary appointed (2 pages)
21 March 1996Secretary resigned (1 page)
13 November 1995Return made up to 04/11/95; full list of members (8 pages)
9 October 1995Ad 31/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 October 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)