Company NamePsicon Limited
Company StatusDissolved
Company Number03192203
CategoryPrivate Limited Company
Incorporation Date29 April 1996(27 years, 12 months ago)
Dissolution Date16 June 1998 (25 years, 10 months ago)
Previous NameSilktread Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul David Roberts
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years (closed 16 June 1998)
RoleAccountant
Correspondence Address4 Rookery Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6XF
Director NameSimon Derek Roberts
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years (closed 16 June 1998)
RoleDesigner
Correspondence Address161a Walm Lane
Willesden
London
NW2 3AY
Secretary NamePaul David Roberts
NationalityBritish
StatusClosed
Appointed14 June 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years (closed 16 June 1998)
RoleAccountant
Correspondence Address4 Rookery Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6XF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address70 Baker Street
London
W1M 1DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

16 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
24 February 1998First Gazette notice for voluntary strike-off (1 page)
14 January 1998Application for striking-off (1 page)
29 June 1997Return made up to 29/04/97; full list of members (6 pages)
13 September 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
30 June 1996New director appointed (2 pages)
30 June 1996Registered office changed on 30/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 1996New secretary appointed;new director appointed (2 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996Director resigned (1 page)
25 June 1996Company name changed silktread LIMITED\certificate issued on 25/06/96 (2 pages)
20 June 1996Memorandum and Articles of Association (5 pages)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1996Incorporation (13 pages)