Company NameSilestone (UK) Ltd.
Company StatusDissolved
Company Number03277672
CategoryPrivate Limited Company
Incorporation Date13 November 1996(27 years, 5 months ago)
Dissolution Date18 January 2000 (24 years, 3 months ago)
Previous NameBestmake Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Antonio Ramano Cristofoli
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 18 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss Cottage
Clay Hill
Lyndhurst
Hampshire
SO43 7DG
Secretary NameMaria Paz Cristofoli
NationalitySpanish
StatusClosed
Appointed28 November 1996(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 18 January 2000)
RoleCompany Director
Correspondence AddressSwiss Cottage Clay Hill
Gosport Lane
Lyndhurst
Hampshire
SO43 7DG
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed13 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed13 November 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressFairfax House
Fulwood Place
Gray's Inn
London
WC1V 6UB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

18 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
28 September 1999First Gazette notice for voluntary strike-off (1 page)
19 August 1999Application for striking-off (1 page)
9 April 1999Full accounts made up to 31 March 1999 (11 pages)
18 March 1999Full accounts made up to 31 March 1998 (11 pages)
17 November 1998Return made up to 13/11/98; no change of members (4 pages)
3 March 1998Return made up to 13/11/97; full list of members (6 pages)
23 February 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
2 January 1997Company name changed bestmake LIMITED\certificate issued on 03/01/97 (2 pages)
17 December 1996Secretary resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996New secretary appointed (2 pages)
17 December 1996Registered office changed on 17/12/96 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
17 December 1996Director resigned (1 page)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
13 November 1996Incorporation (16 pages)