London
SW10 0PW
Director Name | Oliver Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 48 Redcliffe Gardens London SW10 9HB |
Secretary Name | Oliver Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1996(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | 48 Redcliffe Gardens London SW10 9HB |
Director Name | Roger St John Hulton Lewis |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | Lower Mole House Tilt Road Cobham Surrey KT11 3HS |
Director Name | Jeffery Thomas Skinner |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 1998(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 February 2004) |
Role | Finance Director |
Correspondence Address | 4 New Road Buckland Aylesbury Buckinghamshire HP22 5JB |
Director Name | Dominic Dinan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 February 2004) |
Role | Company Director |
Correspondence Address | Flat 4 48 Queensgate Terrace London SW7 5PJ |
Director Name | Paul Graham Read |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 06 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Greenhill Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Director Name | Paul Mario Bak |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 April 1998) |
Role | Chartered Accountant |
Correspondence Address | Greenacres August Lane Farley Green Guildford Surrey GU5 9DP |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Registered Address | 140 Brompton Road London SW3 1HY |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
3 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2003 | Application for striking-off (1 page) |
29 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
27 October 2002 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
2 June 2002 | Return made up to 03/05/02; full list of members
|
9 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2001 | Full accounts made up to 31 May 2001 (11 pages) |
18 July 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
1 May 2001 | Return made up to 03/05/01; full list of members
|
27 February 2001 | Registered office changed on 27/02/01 from: the clockhouse st catherines mews london SW3 2PX (1 page) |
9 February 2001 | Auditor's resignation (1 page) |
6 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
9 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
28 April 1999 | Return made up to 03/05/99; no change of members (6 pages) |
24 July 1998 | New director appointed (2 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (3 pages) |
29 April 1998 | Return made up to 03/05/98; no change of members (4 pages) |
26 February 1998 | Registered office changed on 26/02/98 from: the clockhouse st catherine's mews london SW3 2PX (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (14 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (3 pages) |
7 May 1997 | Return made up to 03/05/97; full list of members (9 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
9 September 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
14 August 1996 | £ nc 1000/17500 06/08/96 (1 page) |
14 August 1996 | Resolutions
|
14 August 1996 | Ad 06/08/96--------- £ si 17498@1=17498 £ ic 2/17500 (2 pages) |
14 August 1996 | Resolutions
|
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (7 pages) |
9 August 1996 | Particulars of mortgage/charge (5 pages) |
24 June 1996 | New director appointed (4 pages) |
24 June 1996 | New director appointed (4 pages) |
19 June 1996 | Company name changed silverwest LIMITED\certificate issued on 20/06/96 (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Registered office changed on 05/06/96 from: 2ND floor 123-125 city road london EC1V 1JB (1 page) |
5 June 1996 | New secretary appointed;new director appointed (3 pages) |
5 June 1996 | New director appointed (3 pages) |
5 June 1996 | Secretary resigned (1 page) |
3 May 1996 | Incorporation (16 pages) |