Company NameSilicon 8 Limited
Company StatusLiquidation
Company Number04460538
CategoryPrivate Limited Company
Incorporation Date13 June 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Kuszka
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2004)
RoleCompany Director
Correspondence AddressWillows Hoe Lane
Flansham
Bognor Regis
West Sussex
PO22 8NT
Secretary NameMr David Charles Fisher
NationalityEnglish
StatusResigned
Appointed27 June 2002(2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 29 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirchwood
Old Hollow
Worth
West Sussex
RH10 4TA
Director NameMr David Charles Fisher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2004(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBirchwood
Old Hollow
Worth
West Sussex
RH10 4TA
Director NameMr Michael John Stuart Fisher
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2005(2 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Chatfield Way
West Malling
Kent
ME19 6QD
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed13 June 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered Address31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth-£311,032
Cash£3,794
Current Liabilities£337,015

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Next Accounts Due30 June 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due27 June 2017 (overdue)

Filing History

4 November 2020Progress report in a winding up by the court (21 pages)
15 October 2019Progress report in a winding up by the court (21 pages)
14 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 (2 pages)
26 October 2018Progress report in a winding up by the court (20 pages)
30 October 2017Progress report in a winding up by the court (19 pages)
30 October 2017Progress report in a winding up by the court (19 pages)
26 October 2016Insolvency:annual progress report (16 pages)
26 October 2016Insolvency:annual progress report (16 pages)
27 October 2015Insolvency:progress report (14 pages)
27 October 2015Insolvency:progress report (14 pages)
22 October 2015Insolvency:annual progress report for period up to 17/08/2015 (15 pages)
22 October 2015Insolvency:annual progress report for period up to 17/08/2015 (15 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
2 September 2014Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 2 September 2014 (2 pages)
2 September 2014Registered office address changed from 1 Forstal Road Aylesford Kent ME20 7AU to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 2 September 2014 (2 pages)
1 September 2014Appointment of a liquidator (1 page)
1 September 2014Appointment of a liquidator (1 page)
16 July 2014Order of court to wind up (2 pages)
16 July 2014Order of court to wind up (2 pages)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2013Termination of appointment of David Fisher as a director (1 page)
2 August 2013Termination of appointment of David Fisher as a secretary (1 page)
2 August 2013Termination of appointment of Michael Fisher as a director (1 page)
2 August 2013Termination of appointment of David Fisher as a director (1 page)
2 August 2013Termination of appointment of Michael Fisher as a director (1 page)
2 August 2013Termination of appointment of David Fisher as a secretary (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 August 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(5 pages)
28 August 2012Annual return made up to 13 June 2012 with a full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
(5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
14 June 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
22 June 2009Return made up to 13/06/09; full list of members (4 pages)
22 June 2009Return made up to 13/06/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 September 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 August 2008Return made up to 13/06/08; full list of members (4 pages)
28 August 2008Return made up to 13/06/08; full list of members (4 pages)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Return made up to 13/06/07; full list of members (2 pages)
20 September 2007Secretary's particulars changed;director's particulars changed (1 page)
20 September 2007Return made up to 13/06/07; full list of members (2 pages)
12 September 2007Registered office changed on 12/09/07 from: 16 chatfield way, east malling west malling kent ME19 6QD (1 page)
12 September 2007Registered office changed on 12/09/07 from: 16 chatfield way, east malling west malling kent ME19 6QD (1 page)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 April 2007Registered office changed on 23/04/07 from: 3 old yard rectory lane brasted westerham kent TN16 1JP (1 page)
23 April 2007Registered office changed on 23/04/07 from: 3 old yard rectory lane brasted westerham kent TN16 1JP (1 page)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
29 August 2006Registered office changed on 29/08/06 from: unit 5 pettings court farm hodsoll st sevenoaks kent TN15 7LH (1 page)
29 August 2006Registered office changed on 29/08/06 from: unit 5 pettings court farm hodsoll st sevenoaks kent TN15 7LH (1 page)
6 July 2006Return made up to 13/06/06; full list of members (2 pages)
6 July 2006Return made up to 13/06/06; full list of members (2 pages)
3 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
3 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
8 December 2005Registered office changed on 08/12/05 from: unit 5 pettings court farm hodsoll street wromley kent TN15 7LH (1 page)
8 December 2005Registered office changed on 08/12/05 from: unit 5 pettings court farm hodsoll street wromley kent TN15 7LH (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Return made up to 13/06/05; full list of members (3 pages)
28 July 2005Return made up to 13/06/05; full list of members (3 pages)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Secretary's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
17 February 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
12 August 2004Return made up to 13/06/04; full list of members (7 pages)
12 August 2004Return made up to 13/06/04; full list of members (7 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
30 March 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
30 March 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
23 June 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(6 pages)
23 June 2003Return made up to 13/06/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
(6 pages)
20 November 2002Particulars of mortgage/charge (10 pages)
20 November 2002Particulars of mortgage/charge (10 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)
16 July 2002Secretary resigned (1 page)
13 June 2002Incorporation (13 pages)
13 June 2002Incorporation (13 pages)