Company NameSilvertree Trimmings Limited
Company StatusDissolved
Company Number04424292
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameSilvertree Ventures Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Athanasios Ladopoulos
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGreek
StatusClosed
Appointed20 May 2002(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chichele Road
London
NW2 3AN
Secretary NameFouad Kazim
NationalityBritish
StatusClosed
Appointed20 May 2002(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (closed 09 May 2006)
RoleAccount Manager
Correspondence Address35 Balin House
Long Lane
London
SE1 1YQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address41 Chichele Road
London
NW2 3AN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£200
Current Liabilities£200

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Application for striking-off (1 page)
15 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 September 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2004Return made up to 25/04/04; full list of members (6 pages)
13 January 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 July 2003Return made up to 25/04/03; full list of members (6 pages)
2 June 2003Ad 21/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 2003Company name changed silvertree ventures LIMITED\certificate issued on 27/05/03 (2 pages)
25 September 2002Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)