Company NameSilverstream Estates Limited
Company StatusDissolved
Company Number04803422
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jitendra Patel
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Park Crescent
Harrow Weald
Harrow
Middlesex
HA3 6ET
Director NameKalpesh Shah
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Howeth Court
Ribblesdale Avenue
London
N11 3GA
Secretary NameKalpesh Shah
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Howeth Court
Ribblesdale Avenue
London
N11 3GA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 32320022
Telephone regionLondon

Location

Registered Address470a Green Lanes
Palmers Green
London
N13 5PA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£38,418
Cash£6,786
Current Liabilities£93,528

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
18 November 2014First Gazette notice for voluntary strike-off (1 page)
3 May 2014Compulsory strike-off action has been suspended (1 page)
3 May 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
4 December 2012Compulsory strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
16 March 2012Compulsory strike-off action has been suspended (1 page)
16 March 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
23 March 2011Restoration by order of the court (4 pages)
23 March 2011Restoration by order of the court (4 pages)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
13 November 2006Amended accounts made up to 30 June 2005 (3 pages)
13 November 2006Amended accounts made up to 30 June 2005 (3 pages)
13 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 September 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 September 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 September 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 August 2006Return made up to 18/06/06; full list of members (2 pages)
29 August 2006Return made up to 18/06/06; full list of members (2 pages)
6 September 2005Return made up to 18/06/05; full list of members (2 pages)
6 September 2005Return made up to 18/06/05; full list of members (2 pages)
16 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/04
(7 pages)
16 July 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/07/04
(7 pages)
1 March 2004Secretary's particulars changed;director's particulars changed (1 page)
1 March 2004Secretary's particulars changed;director's particulars changed (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
3 July 2003Registered office changed on 03/07/03 from: 470A green lane palmers green london N13 5PA (1 page)
3 July 2003Registered office changed on 03/07/03 from: 470A green lane palmers green london N13 5PA (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New secretary appointed;new director appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
18 June 2003Incorporation (9 pages)
18 June 2003Incorporation (9 pages)