Company NameSilverstar Systems Limited
Company StatusDissolved
Company Number03000530
CategoryPrivate Limited Company
Incorporation Date12 December 1994(29 years, 4 months ago)
Dissolution Date1 July 2003 (20 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Stephenson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address10 Elm Park Road
London
N21 2HN
Secretary NameSheilagh Stephenson
NationalityBritish
StatusClosed
Appointed12 December 1994(same day as company formation)
RoleSecretary
Correspondence Address28 Beechwood Drive
Meopham
Gravesend
Kent
DA13 0TX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 December 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address197/205 High Street
Ponders End
Enfield
Middlesex
EN3 4DZ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2003First Gazette notice for voluntary strike-off (1 page)
24 January 2003Application for striking-off (1 page)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 12/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
3 May 2001Return made up to 12/12/00; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
25 February 2000Return made up to 12/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 December 1998Return made up to 12/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 January 1998Registered office changed on 07/01/98 from: 1 lambourn way chatham kent ME5 9PU (1 page)
7 January 1998Return made up to 12/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (3 pages)
22 December 1996Return made up to 12/12/96; full list of members (6 pages)
19 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)