224 Cromwell Road
London
SW5 0SP
Director Name | SIL Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 August 2012) |
Correspondence Address | Suite 12 - 8 Shepherd Market London W1J 7JY |
Secretary Name | SIL Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 August 2012) |
Correspondence Address | Suite 12 - 8 Shepherd Market London W1J 7JY |
Director Name | Gautam Chakraborty |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 October 2005) |
Role | Marketing Consultant |
Correspondence Address | Flat B 53 Lancaster Gate London W2 3NA |
Director Name | Anil Mathews |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 July 2003(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 October 2005) |
Role | Business Development |
Correspondence Address | Flat B 53 Lancaster Gate London W2 3NA |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Unit 2 5 Baldwin Street London EC1V 9NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Sil Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2012 | Application to strike the company off the register (5 pages) |
20 April 2012 | Application to strike the company off the register (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders Statement of capital on 2012-03-16
|
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Registered office address changed from 27 Hill Street Mayfair London W1J 5LP on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 27 Hill Street Mayfair London W1J 5LP on 18 October 2011 (1 page) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Secretary's details changed for Sil Secretaries Limited on 16 March 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Sil Secretaries Limited on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Sil Directors Limited on 16 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Sil Directors Limited on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Dr Carlo Battaglia on 16 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Dr Carlo Battaglia on 16 March 2010 (2 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 27 hill street mayfair london W1J 7LP (1 page) |
22 September 2009 | Registered office changed on 22/09/2009 from 27 hill street mayfair london W1J 7LP (1 page) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
26 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
16 May 2006 | Return made up to 15/03/06; full list of members (6 pages) |
16 May 2006 | Return made up to 15/03/06; full list of members (6 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: suite 12 8 shepherd market london W1J 7JY (1 page) |
23 March 2006 | Registered office changed on 23/03/06 from: suite 12 8 shepherd market london W1J 7JY (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
22 August 2005 | Accounts made up to 31 March 2005 (1 page) |
22 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 May 2005 | Return made up to 15/03/05; full list of members (7 pages) |
3 May 2005 | Return made up to 15/03/05; full list of members (7 pages) |
13 January 2005 | Accounts made up to 31 March 2004 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: suite b 53 lancaster gate london W2 3NA (1 page) |
16 September 2004 | Registered office changed on 16/09/04 from: suite b 53 lancaster gate london W2 3NA (1 page) |
26 March 2004 | Return made up to 15/03/04; full list of members
|
26 March 2004 | Return made up to 15/03/04; full list of members (7 pages) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
27 August 2003 | Company name changed e mars e-training LIMITED\certificate issued on 27/08/03 (3 pages) |
27 August 2003 | Company name changed e mars e-training LIMITED\certificate issued on 27/08/03 (3 pages) |
10 July 2003 | Accounts made up to 31 March 2003 (1 page) |
10 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
3 May 2003 | Return made up to 15/03/03; full list of members (6 pages) |
17 March 2003 | Company name changed britaniagate construction limite d\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed britaniagate construction limite d\certificate issued on 17/03/03 (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 229 nether street london N3 1NT (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Registered office changed on 06/03/03 from: 229 nether street london N3 1NT (1 page) |
6 March 2003 | Secretary resigned (1 page) |
15 March 2002 | Incorporation (12 pages) |