Company NameSilvercress Limited
DirectorPeter O'Donanld
Company StatusLiquidation
Company Number05174969
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter O'Donanld
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address33 High Street
South Norwood
London
SE25 6HA
Secretary NameLisa O'Donanld
NationalityBritish
StatusCurrent
Appointed19 September 2005(1 year, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleManager
Correspondence Address33 High Street
South Norwood
London
SE25 6HA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address22b Lower Addiscombe Road
Croydon
Surrey
CR0 6AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Financials

Year2005
Turnover£9,034,987
Gross Profit£3,433,295
Net Worth£1,245,471
Cash£291,883
Current Liabilities£215,674

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Next Accounts Due31 May 2007 (overdue)
Accounts CategoryFull
Accounts Year End31 July

Returns

Next Return Due23 July 2016 (overdue)

Filing History

12 July 2007Order of court to wind up (1 page)
12 July 2007Order of court to wind up (1 page)
13 June 2007Order of court to wind up (1 page)
13 June 2007Order of court to wind up (1 page)
20 June 2006Registered office changed on 20/06/06 from: 21B burnt ash hill lee london SE12 0AA (1 page)
20 June 2006Registered office changed on 20/06/06 from: 21B burnt ash hill lee london SE12 0AA (1 page)
21 October 2005Full accounts made up to 31 July 2005 (8 pages)
21 October 2005Full accounts made up to 31 July 2005 (8 pages)
18 October 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 October 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
18 October 2005Registered office changed on 18/10/05 from: 21B burnt ash hill london SE12 0AA (1 page)
18 October 2005Registered office changed on 18/10/05 from: 21B burnt ash hill london SE12 0AA (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Registered office changed on 17/10/05 from: 229 nether street london N3 1NT (1 page)
17 October 2005Registered office changed on 17/10/05 from: 229 nether street london N3 1NT (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
9 July 2004Incorporation (12 pages)
9 July 2004Incorporation (12 pages)