Company NameSilican Solutions (London) Limited
Company StatusDissolved
Company Number03113072
CategoryPrivate Limited Company
Incorporation Date12 October 1995(28 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

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

Directors

Director NamePeter Finnigan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1995(same day as company formation)
RoleConsultant
Correspondence AddressFlat 1 27 King Charles Road
Surbiton
Surrey
KT5 8NY
Secretary NameDr Anthony Edward Finnigan
NationalityBritish
StatusClosed
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address33 Webbs Way
Kidlington
Oxfordshire
OX5 2EW
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressFlat 4, 27 King Charles Road
Surbiton
Surrey
KT5 8NY
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardBerrylands
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
9 October 2001Voluntary strike-off action has been suspended (1 page)
4 September 2001Application for striking-off (1 page)
2 January 2001Return made up to 12/10/00; full list of members (6 pages)
8 September 2000Full accounts made up to 31 December 1999 (10 pages)
13 June 2000Director's particulars changed (1 page)
31 May 2000Registered office changed on 31/05/00 from: garden flat 6 north road surbiton KT6 4DY (1 page)
11 January 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
4 January 2000Ad 06/04/99--------- £ si 100@1 (2 pages)
15 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1999Full accounts made up to 31 October 1998 (10 pages)
23 October 1998Return made up to 12/10/98; no change of members (4 pages)
19 March 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 December 1997Return made up to 12/10/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 October 1996 (8 pages)
22 November 1996Return made up to 12/10/96; full list of members (6 pages)
31 October 1995Accounting reference date notified as 31/10 (1 page)
31 October 1995Ad 12/10/95--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 October 1995New secretary appointed (2 pages)
18 October 1995Registered office changed on 18/10/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
18 October 1995Director resigned (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Secretary resigned (2 pages)
12 October 1995Incorporation (22 pages)