Company NameSilverline Consultants Limited
Company StatusDissolved
Company Number04004520
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAdam Kenneth Reginald Swartz
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustralian
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleI.T.Consultant
Country of ResidenceUnited Kingdom
Correspondence Address139 Andrews House
Barbican
London
EC2Y 8BA
Secretary NameDeborah Frier
NationalityBritish
StatusClosed
Appointed31 May 2001(1 year after company formation)
Appointment Duration12 years, 7 months (closed 14 January 2014)
RoleCompany Director
Correspondence Address50 Speed House
Barbican
London
EC2Y 8AT
Secretary NameRodney John Cobden Swartz
NationalityAustralian
StatusResigned
Appointed31 May 2000(same day as company formation)
RoleArchitect
Correspondence Address139 Andrewes House
Barbican
London
EC2Y 8BA
Director NameDCS Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address139 Andrewes House
Barbican
London
EC2Y 8BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
15 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
13 March 2012Compulsory strike-off action has been suspended (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
1 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
(4 pages)
1 July 2011Annual return made up to 31 May 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
(4 pages)
11 June 2011Compulsory strike-off action has been suspended (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2010Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Adam Kenneth Reginald Swartz on 31 May 2010 (2 pages)
26 July 2010Director's details changed for Adam Kenneth Reginald Swartz on 31 May 2010 (2 pages)
26 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
14 June 2010Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
13 November 2008Return made up to 31/05/08; full list of members (3 pages)
13 November 2008Return made up to 31/05/08; full list of members (3 pages)
16 June 2008Total exemption full accounts made up to 31 May 2006 (10 pages)
16 June 2008Total exemption full accounts made up to 31 May 2006 (10 pages)
14 January 2008Total exemption full accounts made up to 31 May 2005 (10 pages)
14 January 2008Total exemption full accounts made up to 31 May 2005 (10 pages)
8 June 2007Return made up to 31/05/07; full list of members (2 pages)
8 June 2007Return made up to 31/05/07; full list of members (2 pages)
20 June 2006Return made up to 31/05/06; full list of members (6 pages)
20 June 2006Return made up to 31/05/06; full list of members (6 pages)
13 June 2006Total exemption full accounts made up to 31 May 2004 (11 pages)
13 June 2006Total exemption full accounts made up to 31 May 2004 (11 pages)
11 July 2005Return made up to 31/05/05; full list of members (6 pages)
11 July 2005Return made up to 31/05/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 June 2004Return made up to 31/05/04; full list of members (6 pages)
29 June 2004Return made up to 31/05/04; full list of members (6 pages)
18 June 2003Return made up to 31/05/03; full list of members (6 pages)
18 June 2003Return made up to 31/05/03; full list of members (6 pages)
26 November 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 November 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
14 August 2002Return made up to 31/05/02; full list of members (6 pages)
14 August 2002Return made up to 31/05/02; full list of members (6 pages)
5 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 2001Return made up to 31/05/01; full list of members (6 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
5 September 2000Registered office changed on 05/09/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
5 September 2000Registered office changed on 05/09/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Secretary resigned (1 page)
3 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
3 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
31 May 2000Incorporation (10 pages)