Company NameSilver Fox Associates Limited
Company StatusDissolved
Company Number03496026
CategoryPrivate Limited Company
Incorporation Date21 January 1998(26 years, 3 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKeith Derek Harper
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1998(same day as company formation)
RoleElectrical Engineer
Correspondence Address7 Churchfield Close
Harrow
Middlesex
HA2 6BD
Secretary NameMarian Harper
NationalityBritish
StatusClosed
Appointed21 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address7 Churchfield Close
Harrow
Middlesex
HA2 6BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Bedford Row
London
WC1R 4TQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£23,169
Gross Profit£23,169
Net Worth£392
Cash£379
Current Liabilities£2,473

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2006First Gazette notice for voluntary strike-off (1 page)
19 July 2006Application for striking-off (1 page)
3 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 December 2005Return made up to 21/01/05; full list of members (5 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
22 September 2004Return made up to 21/01/04; full list of members (6 pages)
11 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 March 2003Return made up to 21/01/03; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 April 2001Return made up to 21/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(6 pages)
5 February 2001Accounts made up to 31 March 2000 (9 pages)
3 May 2000Accounts made up to 31 March 1999 (10 pages)
23 February 2000Return made up to 21/01/00; full list of members (6 pages)
15 September 1999Return made up to 21/01/99; full list of members (5 pages)
12 March 1998Ad 16/02/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
21 January 1998Incorporation (17 pages)