Company NameNorthsilver Limited
Company StatusDissolved
Company Number05061028
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Dissolution Date24 August 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacques Emmanuel Falempin
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed01 March 2006(1 year, 12 months after company formation)
Appointment Duration4 years, 5 months (closed 24 August 2010)
RoleConsultant
Correspondence Address15 Place Vauban
Paris
75007
France
Director NameFrederic Ellena
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed02 October 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 24 August 2010)
RoleConsultant
Correspondence Address84 Avenue Emile Zola
Paris
75015
France
Secretary NameClink Secretarial Limited (Corporation)
StatusClosed
Appointed20 July 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 24 August 2010)
Correspondence Address21 Ground Floor
Bunhill Row
London
EC1Y 8LP
Director NameMr Ross Clarke
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2006)
RoleClub Promoter
Country of ResidenceUnited Kingdom
Correspondence Address33b New North Road
London
N1 6JB
Secretary NameNuala Ginty
NationalityBritish
StatusResigned
Appointed06 July 2004(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressFlat 5 40 Lambert Road
London
SW2 5BE
Secretary NameFrederic Ellena
NationalityFrench
StatusResigned
Appointed02 October 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2007)
RoleConsultant
Correspondence Address84 Avenue Emile Zola
Paris
75015
France
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameClink Limited (Corporation)
StatusResigned
Appointed30 November 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 July 2009)
Correspondence Address1 Victor Wharf Clink Street
London
SE1 9DW

Location

Registered AddressGround Floor
21 Bunhill Row
London
EC1Y 8LP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
29 December 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2009Secretary appointed clink secretarial LIMITED (1 page)
21 July 2009Registered office changed on 21/07/2009 from c/o clink LIMITED first floor 10 frith street london W1D 3JF united kingdom (1 page)
21 July 2009Registered office changed on 21/07/2009 from 21 ground floor bunhill row london EC1Y 8LP (1 page)
21 July 2009Registered office changed on 21/07/2009 from 21 ground floor bunhill row london EC1Y 8LP (1 page)
21 July 2009Registered office changed on 21/07/2009 from c/o clink LIMITED first floor 10 frith street london W1D 3JF united kingdom (1 page)
21 July 2009Secretary appointed clink secretarial LIMITED (1 page)
20 July 2009Appointment Terminated Secretary clink LIMITED (1 page)
20 July 2009Appointment terminated secretary clink LIMITED (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Return made up to 02/03/09; full list of members (3 pages)
1 May 2009Return made up to 02/03/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
4 March 2008Secretary appointed clink LIMITED (1 page)
4 March 2008Location of register of members (1 page)
4 March 2008Appointment Terminated Secretary frederic ellena (1 page)
4 March 2008Location of register of members (1 page)
4 March 2008Secretary appointed clink LIMITED (1 page)
4 March 2008Registered office changed on 04/03/2008 from c/o clink LIMITED 1 victor wharf clink street london SE1 9DW (1 page)
4 March 2008Location of debenture register (1 page)
4 March 2008Appointment terminated secretary frederic ellena (1 page)
4 March 2008Registered office changed on 04/03/2008 from c/o clink LIMITED 1 victor wharf clink street london SE1 9DW (1 page)
4 March 2008Location of debenture register (1 page)
11 June 2007Return made up to 02/03/07; full list of members (7 pages)
11 June 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2007Registered office changed on 09/03/07 from: 33 hughan road london E15 1LS (2 pages)
9 March 2007Registered office changed on 09/03/07 from: 33 hughan road london E15 1LS (2 pages)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 February 2007Accounts made up to 31 March 2006 (1 page)
20 December 2006Return made up to 02/03/06; full list of members (7 pages)
20 December 2006Return made up to 02/03/06; full list of members (7 pages)
6 December 2006New secretary appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006Registered office changed on 06/12/06 from: surrey house, 52 throwley way sutton surrey SM1 4BF (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Registered office changed on 06/12/06 from: surrey house, 52 throwley way sutton surrey SM1 4BF (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006Ad 10/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2006Secretary resigned (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
6 January 2006Accounts made up to 31 March 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
11 April 2005Return made up to 02/03/05; full list of members (6 pages)
11 April 2005Return made up to 02/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2004New director appointed (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (1 page)
6 October 2004Director resigned (1 page)
6 October 2004Registered office changed on 06/10/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
6 October 2004New secretary appointed (1 page)
6 October 2004Registered office changed on 06/10/04 from: 2ND floor 93A rivington street london EC2A 3AY (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (1 page)
2 March 2004Incorporation (9 pages)
2 March 2004Incorporation (9 pages)