Company NameSilvershade Properties Limited
Company StatusDissolved
Company Number03135832
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 4 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameAztecform Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameSuzanne Bickley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1996(1 month after company formation)
Appointment Duration6 years, 9 months (closed 29 October 2002)
RoleChartered Surveyor
Correspondence AddressMilestones
Royal Parade
Chislehurst
Kent
BR7 6NW
Secretary NameMr Martin Cross
NationalityBritish
StatusClosed
Appointed26 May 2000(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 29 October 2002)
RoleCompany Director
Correspondence AddressTroika
15 Oakwood Close
Chislehurst
Kent
BR7 5DD
Director NameMr Martin Cross
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 2000)
RoleConsultant
Correspondence AddressTroika
15 Oakwood Close
Chislehurst
Kent
BR7 5DD
Director NameAdrian Humphrey
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 December 1996)
RoleOffshore Banking
Correspondence Address64 Great Brownings
College Road
London
SE21 7HR
Secretary NameSuzanne Bickley
NationalityBritish
StatusResigned
Appointed25 March 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2000)
RoleChartered Surveyor
Correspondence AddressMilestones
Royal Parade
Chislehurst
Kent
BR7 6NW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NameImperial Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 1996(1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 March 1998)
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH

Location

Registered AddressMilestone
Royal Parade
Chislehurst
Kent
BR7 6NW
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 July 2002First Gazette notice for compulsory strike-off (1 page)
3 January 2001Return made up to 08/12/00; full list of members (6 pages)
13 December 2000Full accounts made up to 31 December 1999 (11 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)
17 May 2000Full accounts made up to 31 December 1998 (12 pages)
5 January 2000Return made up to 08/12/99; full list of members (6 pages)
1 October 1999Particulars of mortgage/charge (3 pages)
2 March 1999Return made up to 08/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1998Full accounts made up to 31 December 1997 (12 pages)
10 April 1998Particulars of mortgage/charge (3 pages)
15 December 1997Return made up to 08/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
27 January 1997Return made up to 08/12/96; full list of members (6 pages)
27 January 1997Registered office changed on 27/01/97 from: 51 tweedy road bromley kent BR1 3NH (1 page)
27 January 1997Director resigned (1 page)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Ad 09/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 51 tweedy road bromley kent BR1 3NH (1 page)
19 February 1996New director appointed (2 pages)
22 January 1996Company name changed aztecform LIMITED\certificate issued on 23/01/96 (2 pages)
19 January 1996Registered office changed on 19/01/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
8 December 1995Incorporation (22 pages)