Company NameSilicon Fen Consultants Limited
Company StatusDissolved
Company Number03411506
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)
Previous NameSilicon Sen Consultants Limited

Business Activity

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

Directors

Director NameMr Alick John Bridger
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 Rectory Road
London
E17 3BG
Secretary NameMrs Joanne Bridger
NationalityBritish
StatusClosed
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address41 Rectory Road
London
E17 3BG
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed30 July 1997(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Contact

Telephone020 85207701
Telephone regionLondon

Location

Registered Address41 Rectory Road
London
E17 3BG
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Shareholders

60 at £1Alick Bridger
60.00%
Ordinary
40 at £1Joanne Bridger
40.00%
Ordinary

Financials

Year2014
Net Worth£20,062
Cash£28,332
Current Liabilities£9,222

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

9 January 2024Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
29 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 July 2021 (5 pages)
25 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 July 2020 (3 pages)
27 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
14 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
13 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100
(4 pages)
21 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
8 October 2010Secretary's details changed for Joanne Mcauliffe on 30 July 2010 (1 page)
8 October 2010Director's details changed for Alick Bridger on 30 July 2010 (2 pages)
8 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Alick Bridger on 30 July 2010 (2 pages)
8 October 2010Secretary's details changed for Joanne Mcauliffe on 30 July 2010 (1 page)
29 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
11 September 2009Return made up to 30/07/09; full list of members (3 pages)
11 September 2009Return made up to 30/07/09; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
6 February 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
20 November 2008Return made up to 30/07/08; full list of members (3 pages)
20 November 2008Return made up to 30/07/08; full list of members (3 pages)
5 February 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
5 February 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
29 October 2007Return made up to 30/07/07; full list of members (2 pages)
29 October 2007Return made up to 30/07/07; full list of members (2 pages)
6 February 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
6 February 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
26 September 2006Return made up to 30/07/06; full list of members (2 pages)
26 September 2006Return made up to 30/07/06; full list of members (2 pages)
9 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
9 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
15 September 2005Return made up to 30/07/05; full list of members (2 pages)
15 September 2005Return made up to 30/07/05; full list of members (2 pages)
12 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
12 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
6 August 2004Return made up to 30/07/04; full list of members (6 pages)
6 August 2004Return made up to 30/07/04; full list of members (6 pages)
5 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
5 December 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
26 July 2003Return made up to 30/07/03; full list of members (6 pages)
26 July 2003Return made up to 30/07/03; full list of members (6 pages)
13 February 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
13 February 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
1 August 2002Return made up to 30/07/02; full list of members (6 pages)
1 August 2002Return made up to 30/07/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
23 January 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
28 July 2001Return made up to 30/07/01; full list of members (6 pages)
28 July 2001Return made up to 30/07/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 July 2000 (10 pages)
28 November 2000Full accounts made up to 31 July 2000 (10 pages)
15 November 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 November 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1999Full accounts made up to 31 July 1999 (9 pages)
25 November 1999Full accounts made up to 31 July 1999 (9 pages)
26 October 1999Secretary's particulars changed (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Return made up to 30/07/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1999Director's particulars changed (1 page)
26 October 1999Secretary's particulars changed (1 page)
26 October 1999Return made up to 30/07/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1999Registered office changed on 18/08/99 from: top flat 155 goldhurst terrace london NW6 3EU (1 page)
18 August 1999Registered office changed on 18/08/99 from: top flat 155 goldhurst terrace london NW6 3EU (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
4 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 May 1998Registered office changed on 14/05/98 from: 23 kelsey crescent cherry hinton cambridge CB1 4XT (1 page)
14 May 1998Registered office changed on 14/05/98 from: 23 kelsey crescent cherry hinton cambridge CB1 4XT (1 page)
1 October 1997Registered office changed on 01/10/97 from: top flat 155 goldhurst terrace london NW6 3EU (1 page)
1 October 1997Registered office changed on 01/10/97 from: top flat 155 goldhurst terrace london NW6 3EU (1 page)
22 August 1997Registered office changed on 22/08/97 from: 29 byron road harrow middlesex HA1 1JR (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Registered office changed on 22/08/97 from: 29 byron road harrow middlesex HA1 1JR (1 page)
22 August 1997Ad 30/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Ad 30/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 August 1997New secretary appointed (2 pages)
15 August 1997Company name changed silicon sen consultants LIMITED\certificate issued on 18/08/97 (2 pages)
15 August 1997Company name changed silicon sen consultants LIMITED\certificate issued on 18/08/97 (2 pages)
30 July 1997Incorporation (18 pages)
30 July 1997Incorporation (18 pages)