Company NameSilverstone Commerce Limited
Company StatusDissolved
Company Number04286346
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 7 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

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

Directors

Director NameAlexei Ponomarenko
Date of BirthMay 1963 (Born 61 years ago)
NationalityRussian
StatusClosed
Appointed12 February 2002(5 months after company formation)
Appointment Duration5 years, 7 months (closed 09 October 2007)
RoleManager
Correspondence Address15 Poumboulinas Street
Nicosia
1522
Foreign
Director NameMillward Investments Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered AddressGrant Thorton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
8 May 2007Registered office changed on 08/05/07 from: 186 hammersmith road london W6 7DJ (1 page)
4 May 2007Secretary resigned (1 page)
21 June 2006Accounts made up to 31 December 2004 (16 pages)
3 February 2006Director resigned (1 page)
25 October 2005Return made up to 12/09/05; full list of members (2 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 April 2005Return made up to 12/09/04; full list of members (2 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
27 January 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
20 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 October 2004Amended accounts made up to 30 September 2002 (10 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 August 2004Particulars of mortgage/charge (3 pages)
17 February 2004Total exemption full accounts made up to 30 September 2002 (10 pages)
24 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
9 October 2003Return made up to 12/09/03; full list of members (7 pages)
16 July 2003Particulars of mortgage/charge (5 pages)
14 November 2002Return made up to 12/09/02; full list of members (7 pages)
10 April 2002New director appointed (2 pages)