Company NameSam Silver (Kensington) Limited
Company StatusDissolved
Company Number03574772
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 10 months ago)
Previous NameCampbell Communications Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMr Irfan Ellahi Shamsi
NationalityBritish
StatusCurrent
Appointed01 October 1999(1 year, 4 months after company formation)
Appointment Duration24 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Lankers Drive
North Harrow
Middlesex
HA2 7PD
Director NameElizabeth Kathryn Nicola Silver
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(11 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 2003)
RoleOptician
Country of ResidenceEngland
Correspondence Address51a King Street
Twickenham
TW1 3SG
Director NameSam Silver
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(11 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1999)
RoleOptician
Correspondence Address65 Holmesdale Road
Teddington
Middlesex
TW11 9LJ
Secretary NameElizabeth Kathryn Nicola Silver
NationalityBritish
StatusResigned
Appointed13 May 1999(11 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 July 1999)
RoleOptician
Correspondence Address119 Queens Road
Richmond
Surrey
TW10 6HF
Director NameSophy Emma Silver
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 July 2003)
RoleSales Consultant
Correspondence Address51a King Street Parade
Twickenham
TW1 3SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth-£65,942
Cash£1,641
Current Liabilities£126,543

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 December 2006Dissolved (1 page)
20 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 September 2006Liquidators statement of receipts and payments (5 pages)
12 July 2006Liquidators statement of receipts and payments (5 pages)
6 February 2006Liquidators statement of receipts and payments (5 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
20 July 2004Appointment of a voluntary liquidator (1 page)
20 July 2004Statement of affairs (14 pages)
20 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Registered office changed on 30/06/04 from: 20 greyhound road london W6 8NX (1 page)
29 April 2004Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 July 2003Director resigned (1 page)
17 July 2003Return made up to 03/06/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 June 2002Registered office changed on 05/06/02 from: gable house 239 regents park road london N3 3LF (1 page)
20 May 2002Total exemption small company accounts made up to 30 June 2000 (7 pages)
19 May 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
23 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000New director appointed (2 pages)
16 December 1999Return made up to 01/07/99; full list of members (5 pages)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
21 October 1999New secretary appointed (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Director resigned (1 page)
1 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
1 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 September 1999Registered office changed on 22/09/99 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
22 September 1999Director's particulars changed (1 page)
3 June 1999Company name changed campbell communications LIMITED\certificate issued on 04/06/99 (2 pages)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999New director appointed (2 pages)
3 June 1998Incorporation (17 pages)