Company NameSilver Vision (UK) Limited
Company StatusDissolved
Company Number04028997
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 59132Video distribution activities

Directors

Director NameCornelia Johanna Elizabeth Allan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyatt House
Essendon Place
Essendon
Hertfordshire
AL9 6GZ
Director NameIan Morris Allan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyatt House
Essendon Place High Road
Essendon
Hertfordshire
AL9 6GZ
Secretary NameCornelia Johanna Elizabeth Allan
NationalityBritish
StatusClosed
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWyatt House
Essendon Place
Essendon
Hertfordshire
AL9 6GZ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressThe Lighthouse
1 Aden Road
Enfield
Middlesex
EN3 7SE
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Shareholders

1 at £1Cornelia Johanna Elizabeth Allan
50.00%
Ordinary
1 at £1Ian Morris Allan
50.00%
Ordinary

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
7 April 2014Application to strike the company off the register (3 pages)
7 April 2014Application to strike the company off the register (3 pages)
23 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
23 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
6 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
10 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
10 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
18 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 August 2010Director's details changed for Ian Morris Allan on 1 July 2010 (1 page)
20 August 2010Director's details changed for Ian Morris Allan on 1 July 2010 (1 page)
20 August 2010Director's details changed for Ian Morris Allan on 1 July 2010 (1 page)
20 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
15 July 2009Return made up to 07/07/09; full list of members (4 pages)
15 July 2009Return made up to 07/07/09; full list of members (4 pages)
18 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
18 February 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
25 July 2008Return made up to 07/07/08; full list of members (4 pages)
25 July 2008Return made up to 07/07/08; full list of members (4 pages)
12 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
12 September 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
23 August 2007Return made up to 07/07/07; full list of members (3 pages)
23 August 2007Return made up to 07/07/07; full list of members (3 pages)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
11 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 August 2006Registered office changed on 30/08/06 from: 36 queensway enfield middlesex EN3 4SA (1 page)
30 August 2006Registered office changed on 30/08/06 from: 36 queensway enfield middlesex EN3 4SA (1 page)
22 August 2006Return made up to 07/07/06; full list of members (2 pages)
22 August 2006Return made up to 07/07/06; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
25 July 2005Return made up to 07/07/05; full list of members (7 pages)
25 July 2005Return made up to 07/07/05; full list of members (7 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
6 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
31 August 2004Return made up to 07/07/04; full list of members (7 pages)
31 August 2004Return made up to 07/07/04; full list of members (7 pages)
30 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
30 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
9 August 2003Return made up to 07/07/03; full list of members (7 pages)
9 August 2003Return made up to 07/07/03; full list of members (7 pages)
30 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
30 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
17 July 2002Return made up to 07/07/02; full list of members (7 pages)
17 July 2002Return made up to 07/07/02; full list of members (7 pages)
6 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
6 March 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
17 July 2001Return made up to 07/07/01; full list of members (6 pages)
17 July 2001Return made up to 07/07/01; full list of members (6 pages)
24 July 2000Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 July 2000Ad 07/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Registered office changed on 14/07/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 July 2000Secretary resigned (1 page)
7 July 2000Incorporation (16 pages)
7 July 2000Incorporation (16 pages)