Company NameHigh Silver Consulting Limited
Company StatusDissolved
Company Number04395279
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years ago)
Dissolution Date9 November 2004 (19 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameGraciela Maria Schar
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleProject Manager
Correspondence Address1 High Silver
Loughton
Essex
IG10 4EL
Secretary NameChristopher William Hartland-Peel
NationalityBritish
StatusClosed
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 High Silver
Loughton
Essex
IG10 4EL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address500 Larkshall Road
Highams Park
London
E4 9HH
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£7,050
Cash£5,945
Current Liabilities£444

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
15 June 2004Application for striking-off (1 page)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 April 2004Return made up to 14/03/04; full list of members (6 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 July 2003Return made up to 14/03/03; full list of members (6 pages)
9 July 2003Registered office changed on 09/07/03 from: 59A station road chingford london E4 7BJ (1 page)
17 May 2002Registered office changed on 17/05/02 from: 1 high silver loughton essex IG10 4EL (1 page)
23 April 2002Registered office changed on 23/04/02 from: 1 high silver loughton essex BG10 4EL (1 page)
4 April 2002Registered office changed on 04/04/02 from: 59A station road chingford essex E4 7BJ (2 pages)
4 April 2002Ad 14/03/02-19/03/02 £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
22 March 2002Registered office changed on 22/03/02 from: the studio saint nicholas close, elstree hertfordshire WD6 3EW (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Secretary resigned (1 page)
14 March 2002Incorporation (16 pages)