Company NameSilversword Consultants Limited
Company StatusDissolved
Company Number04370263
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Dissolution Date2 May 2006 (18 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Sawyer
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2002(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (closed 02 May 2006)
RoleIT Consultant
Correspondence Address99 Bishops Park Road
Fulham
London
SW6 6DY
Secretary NameCraig Andrew Hudson-Bennett
NationalityBritish
StatusClosed
Appointed14 February 2003(1 year after company formation)
Appointment Duration3 years, 2 months (closed 02 May 2006)
RoleComputer Programmer
Correspondence Address32 Crammond Close
London
W6 8QS
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
Secretary NameFSP (UK) Limited (Corporation)
StatusResigned
Appointed26 February 2002(2 weeks, 4 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 February 2003)
Correspondence Address87 Firs Park Avenue
London
N21 2PU

Location

Registered Address99 Bishops Park Road
Fulham
London
SW6 6DY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£25,776
Gross Profit£25,776
Net Worth£1,401
Cash£2,924
Current Liabilities£2,097

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

2 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
5 July 2005Strike-off action suspended (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
30 May 2003Total exemption full accounts made up to 28 February 2003 (6 pages)
8 March 2003New secretary appointed (2 pages)
21 February 2003Registered office changed on 21/02/03 from: 87 firs park avenue london N21 2PU (1 page)
21 February 2003Return made up to 08/02/03; full list of members (6 pages)
21 February 2003Secretary resigned (1 page)
6 March 2002New director appointed (2 pages)
5 March 2002New secretary appointed (2 pages)
25 February 2002Secretary resigned (1 page)
25 February 2002Registered office changed on 25/02/02 from: 72 new bond street mayfair london W1S 1RR (1 page)
25 February 2002Director resigned (1 page)
8 February 2002Incorporation (16 pages)