Company NameSilonia Limited
Company StatusDissolved
Company Number03607569
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Previous NameSimson Worktop Supplies Limited

Business Activity

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

Directors

Director NameGary James Hixon-Broad
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(4 weeks, 1 day after company formation)
Appointment Duration25 years, 8 months
RoleWorktop Fabricator
Correspondence Address11 Chadwick Road
Eastleigh
Hampshire
SO50 9GD
Director NameCaroline Tracey King
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(4 weeks, 1 day after company formation)
Appointment Duration25 years, 8 months
RoleOffice Manager
Correspondence Address75 Chestnut Copse
Oxted
Surrey
RH8 0JJ
Director NameMr Christopher David D'Avray
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1998(2 months after company formation)
Appointment Duration25 years, 7 months
RoleWorktop Sales Director
Country of ResidenceEngland
Correspondence AddressThe Patch
Crowhurst Road
Lingfield
Surrey
RH7 6DA
Secretary NameChristina Mary Ayres
NationalityBritish
StatusCurrent
Appointed01 October 1998(2 months after company formation)
Appointment Duration25 years, 7 months
RoleOffice Manager
Correspondence AddressThe Patch
Crowhurst Road
Lingfield
Surrey
RH7 6DA
Secretary NameCaroline Tracey King
NationalityBritish
StatusResigned
Appointed28 August 1998(4 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 29 September 1998)
RoleOffice Manager
Correspondence Address75 Chestnut Copse
Oxted
Surrey
RH8 0JJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Sterling Ford
6-10 Cambridge Terrace
London
NW1 4JW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

15 August 2002Dissolved (1 page)
15 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
21 May 2001Liquidators statement of receipts and payments (5 pages)
24 January 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Liquidators statement of receipts and payments (5 pages)
17 December 1999Company name changed simson worktop supplies LIMITED\certificate issued on 20/12/99 (2 pages)
11 November 1999Registered office changed on 11/11/99 from: levy & co eastbourne house 2 saxbys lane lingfield surrey RH7 6DN (1 page)
9 November 1999Statement of affairs (11 pages)
9 November 1999Appointment of a voluntary liquidator (2 pages)
9 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 August 1999Return made up to 30/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 June 1999Registered office changed on 17/06/99 from: 75 chestnut copse hurst green oxted surrey RH8 0JJ (1 page)
2 January 1999Particulars of mortgage/charge (6 pages)
17 November 1998New secretary appointed (2 pages)
26 October 1998Nc inc already adjusted 30/09/98 (1 page)
26 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 October 1998Company name changed codebonus LIMITED\certificate issued on 27/10/98 (2 pages)
26 October 1998Ad 30/09/98--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages)
26 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
5 October 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
16 September 1998Registered office changed on 16/09/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 September 1998New secretary appointed;new director appointed (2 pages)
16 September 1998Secretary resigned (1 page)
30 July 1998Incorporation (13 pages)