Company NameSilvernorth Services Ltd
Company StatusDissolved
Company Number04414350
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Khalid Jamil Malik
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2002(2 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (closed 17 August 2010)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address41 Seymour Gardens
Ilford
Essex
IG1 3LP
Secretary NameNouman Hafiz
NationalityBritish
StatusClosed
Appointed08 July 2002(2 months, 4 weeks after company formation)
Appointment Duration8 years, 1 month (closed 17 August 2010)
RoleAccountant
Correspondence Address28 Stradbroke Grove
Ilford
Essex
IG5 0DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address8 Muirhead Quay Fresh Wharf Estate
Highbridge Road
Barking
Essex
IG11 7BG
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2009Registered office changed on 01/06/2009 from 8 muirhead quay fresh wharf estate highbridge road barking essex IG11 7BW (1 page)
1 June 2009Return made up to 11/04/09; full list of members (3 pages)
1 June 2009Registered office changed on 01/06/2009 from 8 muirhead quay fresh wharf estate highbridge road barking essex IG11 7BW (1 page)
1 June 2009Return made up to 11/04/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from 7 muirhead quay fresh wharf estate highbridge road barking essex IG11 7BW (1 page)
7 January 2009Registered office changed on 07/01/2009 from 7 muirhead quay fresh wharf estate highbridge road barking essex IG11 7BW (1 page)
7 January 2009Return made up to 11/04/08; full list of members (3 pages)
7 January 2009Return made up to 11/04/08; full list of members (3 pages)
24 July 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
24 July 2008Accounts made up to 30 April 2008 (5 pages)
23 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
8 May 2007Return made up to 11/04/07; full list of members (6 pages)
8 May 2007Return made up to 11/04/07; full list of members (6 pages)
17 May 2006Return made up to 11/04/06; full list of members (6 pages)
17 May 2006Return made up to 11/04/06; full list of members (6 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 May 2005Return made up to 11/04/05; full list of members (6 pages)
16 May 2005Return made up to 11/04/05; full list of members (6 pages)
22 March 2005Registered office changed on 22/03/05 from: 215 the broadway southall middlesex UB1 1NB (1 page)
22 March 2005Registered office changed on 22/03/05 from: 215 the broadway southall middlesex UB1 1NB (1 page)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
22 March 2004Accounts made up to 30 April 2003 (5 pages)
22 March 2004Accounts made up to 30 April 2003 (5 pages)
24 January 2004Particulars of mortgage/charge (5 pages)
24 January 2004Particulars of mortgage/charge (5 pages)
24 January 2004Particulars of mortgage/charge (5 pages)
24 January 2004Particulars of mortgage/charge (5 pages)
13 May 2003Return made up to 11/04/03; full list of members (6 pages)
13 May 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: 48 stradbrook grove clayhall essex IG5 0DW (1 page)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Registered office changed on 12/07/02 from: 48 stradbrook grove clayhall essex IG5 0DW (1 page)
22 April 2002Registered office changed on 22/04/02 from: 39A leicester road salford manchester M7 4AS (1 page)
22 April 2002Registered office changed on 22/04/02 from: 39A leicester road salford manchester M7 4AS (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
11 April 2002Incorporation (9 pages)
11 April 2002Incorporation (9 pages)