London
NW2 3AN
Secretary Name | Fouad Kazim |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 09 May 2006) |
Role | Account Manager |
Correspondence Address | 35 Balin House Long Lane London SE1 1YQ |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 41 Chichele Road London NW2 3AN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Mapesbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£200 |
Current Liabilities | £200 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2005 | Application for striking-off (1 page) |
15 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 September 2004 | Resolutions
|
17 August 2004 | Return made up to 25/04/04; full list of members (6 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 July 2003 | Return made up to 25/04/03; full list of members (6 pages) |
2 June 2003 | Ad 21/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 2003 | Company name changed silvertree ventures LIMITED\certificate issued on 27/05/03 (2 pages) |
25 September 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |