Company NameSilicon International Limited
Company StatusDissolved
Company Number03305968
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Director NameRanbir Virdi
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1997(1 week after company formation)
Appointment Duration5 years, 10 months (closed 10 December 2002)
RoleConsultant
Correspondence Address34 Downshall Avenue
Ilford
Essex
IG3 8NB
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameSarjit Virdi
NationalityBritish
StatusResigned
Appointed29 January 1997(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address34 Downshall Avenue
Ilford
Essex
IG3 8NB
Secretary NameKeith James Wilmott
NationalityBritish
StatusResigned
Appointed28 October 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2001)
RoleCompany Director
Correspondence Address21 Thornfield Avenue
Mill Hill
London
NW7 1LT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address137 Aldersgate Street
London
EC1A 4JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2002First Gazette notice for compulsory strike-off (1 page)
7 November 2001Secretary resigned (1 page)
6 February 2001Return made up to 22/01/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 January 2000Return made up to 22/01/00; full list of members (6 pages)
8 November 1999Registered office changed on 08/11/99 from: the estates office tangley lane wonersh guildford surrey GU5 0PT (1 page)
1 March 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
23 February 1999Return made up to 22/01/99; full list of members (6 pages)
11 March 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
11 March 1998Return made up to 22/01/98; full list of members (6 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Secretary resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
30 January 1997Director resigned (1 page)
22 January 1997Incorporation (16 pages)