Company NameSilverain Building & Landscape Limited
Company StatusDissolved
Company Number04815924
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameScott Rees
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 19 February 2008)
RoleBuilding Construction
Correspondence Address138 Smallfield Road
Horley
Surrey
RH6 9LS
Secretary NameMargaret Susan Rees
NationalityBritish
StatusClosed
Appointed31 March 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 19 February 2008)
RoleBuilding Construction
Correspondence Address138 Smallfield Road
Horley
Surrey
RH6 9LS
Director NameAmy Wright
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 day after company formation)
Appointment Duration10 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address23 Melvinshaw
Leatherhead
Surrey
KT22 8SX
Secretary NameMr Robert Lynn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 day after company formation)
Appointment Duration10 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Secretary NameMr Robert Lynn
NationalityBritish
StatusResigned
Appointed01 July 2003(1 day after company formation)
Appointment Duration10 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Director NameMr Robert Lynn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(10 months after company formation)
Appointment Duration1 year (resigned 02 May 2005)
RoleAccountant
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Secretary NameFarida Concalves
NationalityBritish
StatusResigned
Appointed30 April 2004(10 months after company formation)
Appointment Duration1 year (resigned 02 May 2005)
RoleCompany Director
Correspondence Address15 Horner Lane
Mitcham
Surrey
CR4 3QY
Director NameMohamed Ally
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(1 year, 10 months after company formation)
Appointment Duration11 months (resigned 31 March 2006)
RoleBuilder & Landscaper
Correspondence Address7 Hill Rise Court
Park Rise
Leatherhead
Surrey
KT22 7HE
Director NameUK Incorporations Limited (Corporation)
Date of BirthMarch 1964 (Born 60 years ago)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Location

Registered Address359 West Barnes Lane
Motspur Park
Surrey
KT3 6JF
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Financials

Year2014
Turnover£155,436
Gross Profit£28,157
Net Worth-£52,732
Cash£14,231
Current Liabilities£77,885

Accounts

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

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
12 January 2007Notice of completion of voluntary arrangement (5 pages)
8 August 2006Registered office changed on 08/08/06 from: no 2 harrowsley green farm cottages 138 smallfield road horley surrey RH6 9LS (1 page)
4 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
26 April 2006New director appointed (2 pages)
12 April 2006Registered office changed on 12/04/06 from: 359 west barnes lane motspur park surrey KT3 6JF (1 page)
12 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
6 January 2006Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
9 September 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 2005Director resigned (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005New director appointed (2 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 September 2004Return made up to 30/06/04; full list of members (6 pages)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
20 February 2004Registered office changed on 20/02/04 from: 19 kingston road wimbledon london SW19 1JX (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003Registered office changed on 14/11/03 from: 160 pembroke close holly lane east banstead surrey SM7 2BH (1 page)
14 November 2003New secretary appointed (2 pages)
18 September 2003Registered office changed on 18/09/03 from: 85 south street dorking surrey RH4 2LA (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)