Company NameSilicon Guru Limited
Company StatusDissolved
Company Number03292133
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)
Previous NameSpeed 5952 Limited

Business Activity

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

Directors

Director NameMr Daniel Ian Pollock
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1997(3 weeks, 3 days after company formation)
Appointment Duration10 years, 5 months (closed 19 June 2007)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address94 Mercers Road
London
N19 4PU
Secretary NameGloria Sarah Pollock
NationalityBritish
StatusClosed
Appointed06 January 1997(3 weeks, 3 days after company formation)
Appointment Duration10 years, 5 months (closed 19 June 2007)
RoleCompany Director
Correspondence Address1 Heronsford
Ladybridge Drive
West Hunsbury
Northampton
NN4 9XG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 Paul Street
London
EC2A 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
11 January 2007Application for striking-off (1 page)
7 February 2006Return made up to 30/11/05; full list of members (2 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 December 2004Return made up to 30/11/04; full list of members (6 pages)
1 April 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
1 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 December 2003Return made up to 30/11/03; full list of members (6 pages)
6 December 2002Return made up to 30/11/02; full list of members (6 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
17 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
3 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Director's particulars changed (1 page)
27 November 2000Return made up to 30/11/00; full list of members (6 pages)
7 November 2000Registered office changed on 07/11/00 from: parker cavendish 28 church road stanmore middlesex HA7 4XR (1 page)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
10 December 1999Return made up to 30/11/99; no change of members (4 pages)
30 November 1999Full accounts made up to 31 December 1998 (9 pages)
18 January 1999Return made up to 30/11/98; full list of members (5 pages)
9 October 1998Full accounts made up to 31 December 1997 (9 pages)
2 February 1998Director's particulars changed (1 page)
15 January 1998Return made up to 13/12/97; full list of members (5 pages)
9 September 1997Ad 06/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 January 1997Memorandum and Articles of Association (15 pages)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Director resigned (1 page)
16 January 1997Registered office changed on 16/01/97 from: classic house, 174-180 old street london EC1V 9BP (1 page)
15 January 1997Company name changed speed 5952 LIMITED\certificate issued on 16/01/97 (2 pages)
13 December 1996Incorporation (19 pages)