Company NameSilver Property Search Limited
Company StatusDissolved
Company Number04355787
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 2 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameAlexia Saunders
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(6 days after company formation)
Appointment Duration7 years, 1 month (closed 24 February 2009)
RoleProducer
Correspondence Address22 Hambro Road
Streatham Common
London
SW16 6JE
Secretary NameJill Eileen Saunders
NationalityBritish
StatusClosed
Appointed24 January 2002(6 days after company formation)
Appointment Duration7 years, 1 month (closed 24 February 2009)
RoleCompany Director
Correspondence AddressLodge Cottage
Popes Lane, Upham
Southampton
Hampshire
SO32 1JB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5AD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (2 pages)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
24 May 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
7 February 2006Return made up to 18/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2006Registered office changed on 07/02/06 from: york court alt grove st georges road wimbledon SW19 4DZ (1 page)
18 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
24 January 2005Return made up to 18/01/05; full list of members (6 pages)
4 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
20 January 2004Return made up to 18/01/04; full list of members (6 pages)
9 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
9 February 2003Return made up to 18/01/03; full list of members (6 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: suite 17 city business centre lower road london SE16 2XB (1 page)
27 January 2002Director resigned (1 page)
18 January 2002Incorporation (11 pages)