Pinner Road
Harrow
Middlesex
HA1 4FR
Director Name | Mrs Asmita Chhotabhai Patel |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(15 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Cranbourne Drive Pinner HA5 1BX |
Secretary Name | Mr Raya Narayan Dhople |
---|---|
Status | Current |
Appointed | 01 May 2020(17 years after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | Regus Business Centre 79 College Road Harrow HA1 1BD |
Director Name | Nandkumar Anant Kocharekar |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Flat 34 19 Trident Point Pinner Road Harrow Middlesex HA1 4FR |
Secretary Name | Shama Nandakumar Kochrekar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 May 2003(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 368a Clitheroe Court Rayners Lane London Middlesex HA2 9UQ |
Director Name | Ashish Dhople |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2008) |
Role | IT Manager |
Correspondence Address | 368a Clitheroe Court Alexandra Avenue Rayners Lane Harrow Middlesex HA2 9UQ |
Secretary Name | Janhavi Dhople |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 August 2009) |
Role | Secretary |
Correspondence Address | 18 Broadwalk Pinner Road North Harrow Middx HA2 6ED |
Director Name | Mrs Janhavi Dhople |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 May 2008(5 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 2015) |
Role | Administrator |
Country of Residence | India |
Correspondence Address | Flat 34 19 Trident Point Pinner Road Harrow Middlesex HA1 4FR |
Secretary Name | Mrs Shama Kocharekar |
---|---|
Status | Resigned |
Appointed | 03 August 2009(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 December 2012) |
Role | Company Director |
Correspondence Address | 18 Broadwalk North Harrow Middlesex HA2 6ED |
Secretary Name | Mrs Lata Dhople |
---|---|
Status | Resigned |
Appointed | 28 December 2012(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Regus Business Centre 79 College Road Harrow HA1 1BD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Director Name | Silverlink Technologies Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2008(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 06 May 2008) |
Correspondence Address | 18 Broadwalk North Harrow Middx HA2 6ED |
Website | silverlinktechnologies.com |
---|---|
Telephone | 01300 04e216 |
Telephone region | Cerne Abbas |
Registered Address | Regus Business Centre 79 College Road Harrow HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
31.3k at £1 | Silverlink Technologies Private LTD 51.00% Ordinary |
---|---|
18k at £1 | Janhavi Dhople 29.30% Ordinary |
12k at £1 | Ashish Dhople 19.53% Ordinary |
100 at £1 | Mr Nandkumar Anant Kocharekar 0.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,305,205 |
Cash | £1,243,026 |
Current Liabilities | £965,928 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
29 March 2019 | Delivered on: 16 June 2021 Persons entitled: Barclays Security Tustee Limited Classification: A registered charge Particulars: Leasehold flat 84 bryant apartments perceval square college road harrow title number: AGL488976. Outstanding |
---|---|
24 October 2018 | Delivered on: 7 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
4 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
2 November 2020 | Termination of appointment of Lata Dhople as a secretary on 30 April 2020 (1 page) |
2 November 2020 | Appointment of Mr Raya Narayan Dhople as a secretary on 1 May 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
10 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (11 pages) |
12 June 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
21 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (12 pages) |
7 November 2018 | Registration of charge 047318650001, created on 24 October 2018 (41 pages) |
31 July 2018 | Appointment of Mrs Asmita Chhotabhai Patel as a director on 18 July 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
8 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
8 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
14 June 2017 | Registered office address changed from Talbots House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Regus Business Centre 79 College Road Harrow HA1 1BD on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from Talbots House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to Regus Business Centre 79 College Road Harrow HA1 1BD on 14 June 2017 (1 page) |
3 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
3 May 2017 | Termination of appointment of Nandkumar Anant Kocharekar as a director on 2 June 2016 (1 page) |
3 May 2017 | Termination of appointment of Nandkumar Anant Kocharekar as a director on 2 June 2016 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 October 2015 | Termination of appointment of Janhavi Dhople as a director on 1 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Janhavi Dhople as a director on 1 September 2015 (1 page) |
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 May 2013 | Director's details changed for Mr Ashish Raya Dhople on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mrs Janhavi Dhople on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Nandkumar Anant Kocharekar on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mrs Janhavi Dhople on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mr Ashish Raya Dhople on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Mrs Janhavi Dhople on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Nandkumar Anant Kocharekar on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Nandkumar Anant Kocharekar on 1 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Director's details changed for Mr Ashish Raya Dhople on 1 May 2013 (2 pages) |
11 May 2013 | Appointment of Mrs Lata Dhople as a secretary (1 page) |
11 May 2013 | Appointment of Mrs Lata Dhople as a secretary (1 page) |
2 May 2013 | Termination of appointment of Shama Kocharekar as a secretary (1 page) |
2 May 2013 | Termination of appointment of Shama Kocharekar as a secretary (1 page) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2011 | Director's details changed for Mr Ashish Raya Dhople on 1 October 2009 (2 pages) |
20 April 2011 | Termination of appointment of Silverlink Technologies Ltd as a director (1 page) |
20 April 2011 | Appointment of Mr Ashish Raya Dhople as a director (1 page) |
20 April 2011 | Appointment of Mrs Shama Kocharekar as a secretary (1 page) |
20 April 2011 | Appointment of Silverlink Technologies Ltd as a director (1 page) |
20 April 2011 | Director's details changed for Mrs Janhavi Dhople on 1 May 2010 (2 pages) |
20 April 2011 | Director's details changed for Mr Ashish Raya Dhople on 3 August 2009 (2 pages) |
20 April 2011 | Appointment of Mrs Janhavi Dhople as a director (1 page) |
20 April 2011 | Director's details changed for Mr Ashish Raya Dhople on 3 August 2009 (2 pages) |
20 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Appointment of Mrs Shama Kocharekar as a secretary (1 page) |
20 April 2011 | Appointment of Mr Ashish Raya Dhople as a director (1 page) |
20 April 2011 | Director's details changed for Mr Ashish Raya Dhople on 3 August 2009 (2 pages) |
20 April 2011 | Director's details changed for Mr Ashish Raya Dhople on 1 October 2009 (2 pages) |
20 April 2011 | Director's details changed for Mr Ashish Raya Dhople on 1 October 2009 (2 pages) |
20 April 2011 | Appointment of Mrs Janhavi Dhople as a director (1 page) |
20 April 2011 | Termination of appointment of Silverlink Technologies Ltd as a director (1 page) |
20 April 2011 | Director's details changed for Mrs Janhavi Dhople on 1 May 2010 (2 pages) |
20 April 2011 | Director's details changed for Mrs Janhavi Dhople on 1 May 2010 (2 pages) |
20 April 2011 | Appointment of Silverlink Technologies Ltd as a director (1 page) |
20 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Termination of appointment of Janhavi Dhople as a secretary (1 page) |
11 April 2011 | Termination of appointment of Janhavi Dhople as a secretary (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Capitals not rolled up (2 pages) |
30 April 2010 | Capitals not rolled up (2 pages) |
23 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Nandkumar Anant Kocharekar on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Nandkumar Anant Kocharekar on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Nandkumar Anant Kocharekar on 1 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
13 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
13 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
13 June 2008 | Director's change of particulars / nandkumar kocharekar / 01/05/2008 (1 page) |
13 June 2008 | Secretary's change of particulars / janhavi dhople / 01/05/2008 (1 page) |
13 June 2008 | Secretary's change of particulars / janhavi dhople / 01/05/2008 (1 page) |
13 June 2008 | Director's change of particulars / nandkumar kocharekar / 01/05/2008 (1 page) |
28 May 2008 | Appointment terminated director ashish dhople (1 page) |
28 May 2008 | Appointment terminated director ashish dhople (1 page) |
5 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
5 February 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
22 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
22 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 August 2006 | Ad 24/04/06-24/04/06 £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
23 August 2006 | Ad 24/04/06-24/04/06 £ si 30000@1=30000 £ ic 100/30100 (2 pages) |
23 August 2006 | Resolutions
|
2 August 2006 | New secretary appointed (1 page) |
2 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
20 July 2006 | Ad 11/04/03-11/04/03 £ si 100@1=100 (1 page) |
20 July 2006 | Return made up to 11/04/06; full list of members (2 pages) |
20 July 2006 | Ad 11/04/03-11/04/03 £ si 100@1=100 (1 page) |
20 July 2006 | Return made up to 11/04/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 July 2005 | Return made up to 11/04/05; no change of members (7 pages) |
21 July 2005 | Return made up to 11/04/05; no change of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
2 June 2004 | Return made up to 11/04/04; full list of members (4 pages) |
2 June 2004 | Return made up to 11/04/04; full list of members (4 pages) |
7 May 2004 | New director appointed (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 368A clitheroe court alexandra avenue harrow HA2 9UQ (1 page) |
7 May 2004 | New director appointed (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 368A clitheroe court alexandra avenue harrow HA2 9UQ (1 page) |
26 August 2003 | Secretary's particulars changed (1 page) |
26 August 2003 | Secretary's particulars changed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
26 August 2003 | Secretary's particulars changed (1 page) |
26 August 2003 | Secretary's particulars changed (2 pages) |
26 August 2003 | New secretary appointed (2 pages) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
27 May 2003 | Ad 11/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 May 2003 | Ad 11/04/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Incorporation (16 pages) |
11 April 2003 | Incorporation (16 pages) |