Company NameSilvernet Technology Limited
Company StatusDissolved
Company Number03668645
CategoryPrivate Limited Company
Incorporation Date17 November 1998(25 years, 5 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameTimothy Graham Franklin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1999(4 months after company formation)
Appointment Duration3 years, 4 months (closed 16 July 2002)
RoleComputer Programmer
Correspondence AddressFlat 4
15 Camden High Street
London
NW1 7JE
Secretary NameKatherine Louise Douglas
NationalityAustralian
StatusClosed
Appointed18 March 1999(4 months after company formation)
Appointment Duration3 years, 4 months (closed 16 July 2002)
RoleCompany Director
Correspondence AddressFlat 4
15 Camden High Street
London
NW1 7JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFoframe House
35-37 Brent Street
Hendon
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£7,178
Cash£1,215
Current Liabilities£3,799

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
7 December 2001Registered office changed on 07/12/01 from: flat 4 15 camden high street london NW1 7JE (1 page)
7 December 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
27 November 2000Return made up to 17/11/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 30 November 1999 (4 pages)
28 March 2000Registered office changed on 28/03/00 from: flat 4 15 camden high street londone NW1 7JE (1 page)
1 March 2000Return made up to 17/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2000Registered office changed on 28/02/00 from: flat 4 15 camden high street london NW1 7JE (1 page)
2 July 1999Registered office changed on 02/07/99 from: 39D brondesbury villas london NW6 6AJ (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Registered office changed on 25/03/99 from: francis house francis street london SW1P 1DE (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
17 November 1998Incorporation (17 pages)