Company NameSilversword Estates Limited
Company StatusDissolved
Company Number04370241
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameC E D Nominees Limited (Corporation)
StatusClosed
Appointed14 August 2003(1 year, 6 months after company formation)
Appointment Duration5 years, 5 months (closed 03 February 2009)
Correspondence Address4th Floor
33 Cavendish Square
London
W1M 9HF
Director NameHilton Nominees Limited (Corporation)
StatusClosed
Appointed01 December 2004(2 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 03 February 2009)
Correspondence AddressPO Box 14
Clarkes Estate
Cades Bay
West Indies
Nevis
Director NameGiles Barker
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(1 month, 3 weeks after company formation)
Appointment Duration5 months (resigned 01 September 2002)
RoleCompany Director
Correspondence AddressFlat 437
2 Lansdowne Row
London
W1
Secretary NameCharles Stevenson
NationalityBritish
StatusResigned
Appointed01 April 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2003)
RoleSecretary
Correspondence AddressFlat 77
2 Old Brompton Road
London
SW7 3DQ
Director NameSophie Churchill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(6 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2004)
RoleCompany Director
Correspondence AddressFlat 771
2 Old Brompton Road
London
SW7 3DQ
Director NameAbdullah Mahfooth
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(2 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 16 August 2004)
RoleManager
Correspondence Address29 Pall Mall
London
SW1Y 5LP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address4th Floor
33 Cavendish Square
London
W1M 9HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 July 2005Return made up to 08/02/05; full list of members (6 pages)
5 July 2005Compulsory strike-off action has been discontinued (1 page)
1 July 2005Accounts for a dormant company made up to 28 February 2003 (1 page)
1 July 2005Accounts for a dormant company made up to 28 February 2004 (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
3 February 2005New director appointed (2 pages)
29 November 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
25 February 2004Return made up to 08/02/04; full list of members (6 pages)
15 January 2004Secretary's particulars changed (1 page)
6 January 2004Registered office changed on 06/01/04 from: 9 upper berkeley street london W1H 7QA (1 page)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (2 pages)
23 December 2003Ad 14/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 December 2003Registered office changed on 22/12/03 from: 9 upper berkeley street london W1H 7QA (1 page)
19 December 2003Registered office changed on 19/12/03 from: 437 2 lansdowne row london W1J 6HR (1 page)
23 September 2003Compulsory strike-off action has been discontinued (1 page)
20 September 2003Return made up to 08/02/03; full list of members (6 pages)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
5 December 2002Director resigned (1 page)
27 September 2002New director appointed (1 page)
27 June 2002Particulars of mortgage/charge (3 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Registered office changed on 15/02/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
8 February 2002Incorporation (16 pages)