Company NameSilgate Technologies UK Limited
Company StatusDissolved
Company Number04173314
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years ago)
Dissolution Date8 June 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSonali Shah
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusClosed
Appointed10 August 2001(5 months after company formation)
Appointment Duration2 years, 10 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address12 Omratan
Pochkhanwala Road
Mumbai
400025
India
Secretary NameCongress Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed05 June 2001(3 months after company formation)
Appointment Duration3 years (closed 08 June 2004)
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameReema Chopra
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleHousewife
Correspondence Address5 Tinwell Close
Lower Earley
Reading
Berkshire
RG6 3BJ
Secretary NameGangahar Yashvinder Kumar
NationalityBritish
StatusResigned
Appointed06 March 2001(same day as company formation)
RoleTax Acc
Correspondence Address5 The Paddock
Maidenhead
Berkshire
SL6 6SD
Director NameAlastair Ryan Chakravarty
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 December 2003)
RoleCompany Director
Correspondence Address60 Chapman Crescent
Kenton
Middlesex
HA3 0TE
Director NameNakul Passi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed10 August 2001(5 months after company formation)
Appointment Duration9 months (resigned 07 May 2002)
RoleCompany Director
Correspondence Address10 Rugby Road
London
NW9 9LB
Director NameUdai Raina
Date of BirthMay 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed03 May 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 December 2003)
RoleMarketing
Correspondence Address60 Chapman Crescent
Kenton
Middlesex
HA3 0TE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Macilvin Moore Chartered
Accountants 5th Floor Congress
House 14 Lyon Road Harrow
Middlesex
HA1 2FD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
14 January 2004Application for striking-off (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
23 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
15 October 2002Director's particulars changed (1 page)
15 October 2002Return made up to 06/03/02; full list of members (8 pages)
10 September 2002Ad 04/09/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
16 June 2001New secretary appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Registered office changed on 16/06/01 from: 5 tinwell close lower earley reading berkshire RG6 3BJ (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
6 March 2001Incorporation (14 pages)