Company NameSilvereef UK Limited
Company StatusDissolved
Company Number04872735
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Dissolution Date12 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jason Carl Brookes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(1 month after company formation)
Appointment Duration15 years, 2 months (closed 12 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Pondmoor Road
Bracknell
Berkshire
RG12 7HX
Director NameMr Andrew George Hooper
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2003(1 month after company formation)
Appointment Duration15 years, 2 months (closed 12 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Holywell Road
Watford
WD18 0HT
Secretary NameMr Andrew George Hooper
NationalityBritish
StatusClosed
Appointed24 September 2003(1 month after company formation)
Appointment Duration15 years, 2 months (closed 12 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Holywell Road
Watford
WD18 0HT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2008
Net Worth£27,640
Cash£35,250
Current Liabilities£163,927

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 December 2018Final Gazette dissolved following liquidation (1 page)
12 September 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
9 April 2018Liquidators' statement of receipts and payments to 4 March 2018 (16 pages)
15 May 2017Liquidators' statement of receipts and payments to 4 March 2017 (12 pages)
15 May 2017Liquidators' statement of receipts and payments to 4 March 2017 (12 pages)
11 May 2016Liquidators' statement of receipts and payments to 4 March 2016 (12 pages)
11 May 2016Liquidators' statement of receipts and payments to 4 March 2016 (12 pages)
11 May 2016Liquidators statement of receipts and payments to 4 March 2016 (12 pages)
23 April 2015Liquidators statement of receipts and payments to 4 March 2015 (12 pages)
23 April 2015Liquidators' statement of receipts and payments to 4 March 2015 (12 pages)
23 April 2015Liquidators' statement of receipts and payments to 4 March 2015 (12 pages)
20 November 2014Liquidators' statement of receipts and payments to 4 March 2014 (12 pages)
20 November 2014Liquidators statement of receipts and payments to 4 March 2014 (12 pages)
20 November 2014Liquidators' statement of receipts and payments to 4 March 2014 (12 pages)
20 November 2014Liquidators statement of receipts and payments to 4 March 2014 (12 pages)
18 March 2013Liquidators' statement of receipts and payments to 4 March 2013 (11 pages)
18 March 2013Liquidators statement of receipts and payments to 4 March 2013 (11 pages)
18 March 2013Liquidators' statement of receipts and payments to 4 March 2013 (11 pages)
18 March 2013Liquidators statement of receipts and payments to 4 March 2013 (11 pages)
12 March 2012Appointment of a voluntary liquidator (1 page)
12 March 2012Statement of affairs with form 4.19 (6 pages)
12 March 2012Appointment of a voluntary liquidator (1 page)
12 March 2012Registered office address changed from 49 Holywell Road Watford WD18 0HT United Kingdom on 12 March 2012 (2 pages)
12 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2012Statement of affairs with form 4.19 (6 pages)
12 March 2012Registered office address changed from 49 Holywell Road Watford WD18 0HT United Kingdom on 12 March 2012 (2 pages)
12 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
24 May 2011Compulsory strike-off action has been suspended (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 100
(10 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 100
(10 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-10
  • GBP 100
(10 pages)
29 October 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 November 2008Return made up to 20/08/08; full list of members (4 pages)
14 November 2008Registered office changed on 14/11/2008 from castle hill house 12 castle hill windsor berkshire SL4 1PD (1 page)
14 November 2008Registered office changed on 14/11/2008 from castle hill house 12 castle hill windsor berkshire SL4 1PD (1 page)
14 November 2008Return made up to 20/08/08; full list of members (4 pages)
14 November 2008Director's change of particulars / jason brookes / 01/01/2008 (1 page)
14 November 2008Director's change of particulars / jason brookes / 01/01/2008 (1 page)
10 December 2007Full accounts made up to 31 July 2006 (14 pages)
10 December 2007Full accounts made up to 31 July 2006 (14 pages)
27 September 2007Return made up to 20/08/06; full list of members (7 pages)
27 September 2007Return made up to 20/08/06; full list of members (7 pages)
20 September 2007Return made up to 20/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2007Return made up to 20/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2006Full accounts made up to 31 July 2005 (13 pages)
6 June 2006Full accounts made up to 31 July 2005 (13 pages)
27 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
24 May 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
24 May 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
17 September 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Return made up to 20/08/04; full list of members
  • 363(287) ‐ Registered office changed on 17/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Ad 03/10/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
9 October 2003Ad 03/10/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
25 September 2003New secretary appointed (1 page)
25 September 2003New secretary appointed (1 page)
25 September 2003New director appointed (1 page)
25 September 2003New director appointed (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (1 page)
24 September 2003Secretary resigned (1 page)
20 August 2003Incorporation (13 pages)
20 August 2003Incorporation (13 pages)