Company NameSilicon Executive Contracts Limited
Company StatusDissolved
Company Number03391718
CategoryPrivate Limited Company
Incorporation Date25 June 1997(26 years, 10 months ago)
Dissolution Date18 April 2011 (13 years 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
Appointed25 June 1997(same day as company formation)
RoleConsultant
Correspondence Address34 Downshall Avenue
Ilford
Essex
IG3 8NB
Secretary NameLinda Fletcher
NationalityBritish
StatusResigned
Appointed25 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address605a Fulham Road
London
SW6 5UA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed25 June 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 NameKeith James Wilmott
NationalityBritish
StatusResigned
Appointed12 October 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 October 2001)
RoleAccountant
Correspondence Address21 Thornfield Avenue
Mill Hill
London
NW7 1LT
Director NameSimon Fellowes
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2001)
RoleSales Director
Correspondence AddressKeizersgracht 345
Amsterdam
Holland
1016eh
Foreign
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed25 June 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£4,006,503
Gross Profit£721,371
Net Worth£65,162
Cash£36,004
Current Liabilities£1,072,186

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2011Final Gazette dissolved following liquidation (1 page)
18 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
18 January 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2010Liquidators' statement of receipts and payments to 31 October 2010 (6 pages)
24 November 2010Liquidators statement of receipts and payments to 31 October 2010 (6 pages)
5 October 2010Receiver's abstract of receipts and payments to 27 September 2010 (2 pages)
5 October 2010Receiver's abstract of receipts and payments to 27 September 2010 (2 pages)
3 October 2010Notice of ceasing to act as receiver or manager (2 pages)
3 October 2010Notice of ceasing to act as receiver or manager (2 pages)
17 May 2010Liquidators statement of receipts and payments to 30 April 2010 (6 pages)
17 May 2010Liquidators' statement of receipts and payments to 30 April 2010 (6 pages)
26 April 2010Receiver's abstract of receipts and payments to 7 April 2010 (2 pages)
26 April 2010Receiver's abstract of receipts and payments to 7 April 2010 (2 pages)
26 April 2010Receiver's abstract of receipts and payments to 7 April 2010 (2 pages)
18 November 2009Liquidators statement of receipts and payments to 31 October 2009 (6 pages)
18 November 2009Liquidators' statement of receipts and payments to 31 October 2009 (6 pages)
23 October 2009Receiver's abstract of receipts and payments to 7 October 2009 (2 pages)
23 October 2009Receiver's abstract of receipts and payments to 7 October 2009 (2 pages)
23 October 2009Receiver's abstract of receipts and payments to 7 October 2009 (2 pages)
13 May 2009Receiver's abstract of receipts and payments to 7 April 2009 (2 pages)
13 May 2009Receiver's abstract of receipts and payments to 7 April 2009 (2 pages)
13 May 2009Liquidators statement of receipts and payments to 30 April 2009 (6 pages)
13 May 2009Receiver's abstract of receipts and payments to 7 April 2009 (2 pages)
13 May 2009Liquidators' statement of receipts and payments to 30 April 2009 (6 pages)
27 February 2009Notice of ceasing to act as receiver or manager (1 page)
27 February 2009Notice of ceasing to act as receiver or manager (1 page)
24 November 2008Liquidators' statement of receipts and payments to 31 October 2008 (6 pages)
24 November 2008Liquidators statement of receipts and payments to 31 October 2008 (6 pages)
7 November 2008Receiver's abstract of receipts and payments to 7 October 2008 (2 pages)
7 November 2008Receiver's abstract of receipts and payments to 7 October 2008 (2 pages)
7 November 2008Receiver's abstract of receipts and payments to 7 October 2008 (2 pages)
13 May 2008Liquidators' statement of receipts and payments to 31 October 2008 (6 pages)
13 May 2008Liquidators statement of receipts and payments to 30 April 2008 (6 pages)
13 May 2008Liquidators' statement of receipts and payments to 30 April 2008 (6 pages)
13 May 2008Liquidators statement of receipts and payments to 31 October 2008 (6 pages)
9 May 2008Receiver's abstract of receipts and payments to 7 October 2008 (2 pages)
9 May 2008Receiver's abstract of receipts and payments to 7 October 2008 (2 pages)
9 May 2008Receiver's abstract of receipts and payments to 7 October 2008 (2 pages)
19 November 2007Liquidators' statement of receipts and payments (6 pages)
19 November 2007Liquidators statement of receipts and payments (6 pages)
24 October 2007Receiver's abstract of receipts and payments (2 pages)
24 October 2007Receiver's abstract of receipts and payments (2 pages)
17 May 2007Receiver's abstract of receipts and payments (2 pages)
17 May 2007Receiver's abstract of receipts and payments (2 pages)
14 May 2007Liquidators' statement of receipts and payments (6 pages)
14 May 2007Liquidators statement of receipts and payments (6 pages)
6 November 2006Liquidators' statement of receipts and payments (5 pages)
6 November 2006Liquidators statement of receipts and payments (5 pages)
19 October 2006Receiver's abstract of receipts and payments (2 pages)
19 October 2006Receiver's abstract of receipts and payments (2 pages)
15 May 2006Liquidators' statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Receiver's abstract of receipts and payments (2 pages)
4 May 2006Receiver's abstract of receipts and payments (2 pages)
9 November 2005Liquidators' statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
20 October 2005Receiver's abstract of receipts and payments (2 pages)
20 October 2005Receiver's abstract of receipts and payments (2 pages)
13 June 2005Liquidators' statement of receipts and payments (5 pages)
13 June 2005Liquidators statement of receipts and payments (5 pages)
25 April 2005Receiver's abstract of receipts and payments (2 pages)
25 April 2005Receiver's abstract of receipts and payments (2 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators' statement of receipts and payments (5 pages)
22 October 2004Receiver's abstract of receipts and payments (2 pages)
22 October 2004Receiver's abstract of receipts and payments (2 pages)
7 May 2004Liquidators' statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Receiver's abstract of receipts and payments (2 pages)
5 May 2004Receiver's abstract of receipts and payments (2 pages)
6 November 2003Liquidators' statement of receipts and payments (5 pages)
6 November 2003Liquidators statement of receipts and payments (5 pages)
16 October 2003Receiver's abstract of receipts and payments (2 pages)
16 October 2003Receiver's abstract of receipts and payments (2 pages)
8 May 2003Liquidators statement of receipts and payments (5 pages)
8 May 2003Liquidators' statement of receipts and payments (5 pages)
22 April 2003Receiver's abstract of receipts and payments (2 pages)
22 April 2003Receiver's abstract of receipts and payments (2 pages)
21 November 2002Receiver's abstract of receipts and payments (2 pages)
21 November 2002Receiver's abstract of receipts and payments (2 pages)
8 November 2002Liquidators' statement of receipts and payments (5 pages)
8 November 2002Liquidators statement of receipts and payments (5 pages)
28 October 2002Amending form 405(1) (1 page)
28 October 2002Amending form 405(1) (1 page)
12 November 2001Appointment of a voluntary liquidator (1 page)
12 November 2001Appointment of a voluntary liquidator (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
6 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2001Statement of affairs (7 pages)
6 November 2001Statement of affairs (7 pages)
22 October 2001Registered office changed on 22/10/01 from: 137 aldersgate street london EC1A 4JA (1 page)
22 October 2001Registered office changed on 22/10/01 from: 137 aldersgate street london EC1A 4JA (1 page)
11 October 2001Appointment of receiver/manager (3 pages)
11 October 2001Appointment of receiver/manager (3 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
21 June 2001Us$ nc 0/2000 05/04/01 (1 page)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 June 2001Us$ nc 0/2000 05/04/01 (1 page)
21 June 2001Ad 05/04/01--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages)
21 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 June 2001Ad 05/04/01--------- us$ si 1000@1=1000 us$ ic 0/1000 (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
26 April 2001Return made up to 25/06/00; full list of members; amend
  • 363(288) ‐ Director resigned
(6 pages)
26 April 2001Return made up to 25/06/00; full list of members; amend (6 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
3 April 2001Particulars of mortgage/charge (4 pages)
30 March 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
30 March 2001Delivery ext'd 3 mth 30/06/00 (2 pages)
2 August 2000Full accounts made up to 30 June 1999 (15 pages)
2 August 2000Full accounts made up to 30 June 1999 (15 pages)
29 June 2000Return made up to 25/06/00; full list of members (6 pages)
29 June 2000Return made up to 25/06/00; full list of members (6 pages)
15 June 2000Auditor's resignation (1 page)
15 June 2000Auditor's resignation (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
3 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
31 March 2000Full accounts made up to 30 June 1998 (8 pages)
31 March 2000Full accounts made up to 30 June 1998 (8 pages)
8 November 1999Registered office changed on 08/11/99 from: 1 conduit street london W1R 9TG (1 page)
8 November 1999Registered office changed on 08/11/99 from: 1 conduit street london W1R 9TG (1 page)
20 October 1999Secretary resigned (1 page)
20 October 1999New secretary appointed (2 pages)
20 October 1999New secretary appointed (2 pages)
20 October 1999Secretary resigned (1 page)
27 August 1999Return made up to 25/06/99; no change of members (4 pages)
27 August 1999Return made up to 25/06/99; no change of members (4 pages)
19 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 1999Registered office changed on 16/08/99 from: the estate office tangley lane wonersh surrey GU5 0PT (1 page)
16 August 1999Registered office changed on 16/08/99 from: the estate office tangley lane wonersh surrey GU5 0PT (1 page)
18 March 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 March 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
25 July 1998Return made up to 25/06/98; full list of members (6 pages)
25 July 1998Return made up to 25/06/98; full list of members (6 pages)
24 July 1998Particulars of mortgage/charge (5 pages)
24 July 1998Particulars of mortgage/charge (5 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
25 June 1997Incorporation (16 pages)