Company NameSilverstreak Finance Limited
Company StatusDissolved
Company Number03092364
CategoryPrivate Limited Company
Incorporation Date17 August 1995(28 years, 8 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Stephen Rust
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1995(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 05 March 2002)
RoleCompany Director
Correspondence Address117 Charterhouse Street
London
EC1M 6PN
Secretary NameRobin Alexander Harvey
NationalityBritish
StatusClosed
Appointed01 December 1995(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 05 March 2002)
RoleSecretary
Correspondence Address95 Westwood Park
Forest Hill
London
SE23 3QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBoundary House
91-93 Charterhouse Street
London
EC1M 6PN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
26 September 2001Application for striking-off (1 page)
23 August 2001Return made up to 17/08/01; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 December 2000 (3 pages)
23 August 2000Return made up to 17/08/00; full list of members (6 pages)
15 November 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
13 October 1999Accounts for a small company made up to 31 August 1999 (3 pages)
20 August 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1998Accounts for a small company made up to 31 August 1998 (3 pages)
20 August 1998Return made up to 17/08/98; no change of members (4 pages)
31 May 1998Registered office changed on 31/05/98 from: st bartholomew chambers 61 west smithfield london EC1A 9EA (1 page)
23 September 1997Accounts for a small company made up to 31 August 1997 (3 pages)
22 August 1997Return made up to 17/08/97; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 31 August 1996 (3 pages)
26 September 1996Ad 01/12/95--------- £ si 2@1 (2 pages)
15 September 1996Director resigned (1 page)
15 September 1996New secretary appointed (2 pages)
15 September 1996Secretary resigned (1 page)
15 September 1996New director appointed (2 pages)
12 September 1996Return made up to 17/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
10 September 1996Registered office changed on 10/09/96 from: 788/90 finchley road london. NW11 7UR. (1 page)
17 August 1995Incorporation (30 pages)