Company NameSilverfocus Limited
Company StatusDissolved
Company Number05229856
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Clare Elizabeth Thomson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2012(7 years, 8 months after company formation)
Appointment Duration6 years, 5 months (closed 13 November 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address128 Kew Road
Richmond
Surrey
TW9 2AU
Director NameMr Gary Benjamin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2013(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 13 November 2018)
RoleProject Controls
Country of ResidenceEngland
Correspondence Address128 Kew Road
Richmond
Surrey
TW9 2AU
Director NameStephen George Barron
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleIT Consultant
Correspondence Address38 Atlas Wynd
Yarm
Cleveland
TS15 9AD
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameBeata Maria Rejent
Date of BirthJune 1971 (Born 52 years ago)
NationalityPolish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleLaw Student
Correspondence AddressFlat 2
128 Kew Road
Richmond
Surrey
TW9 2AX
Secretary NameStephen George Barron
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleIT Consultant
Correspondence Address38 Atlas Wynd
Yarm
Cleveland
TS15 9AD
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Director NameStephen Jack Lucien Green
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 June 2011)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 128 Kew Road
Richmond
Surrey
TW9 2AU
Secretary NameStephen Jack Lucien Green
NationalityBritish
StatusResigned
Appointed19 October 2007(3 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 June 2011)
RolePrinting
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 128 Kew Road
Richmond
Surrey
TW9 2AU
Director NameCarly Marie Bush
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 128 Kew Road
Richmond
Surrey
TW9 2AU

Location

Registered Address128 Kew Road
Richmond
Surrey
TW9 2AU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(3 pages)
22 September 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(3 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(3 pages)
23 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 3
(3 pages)
30 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(4 pages)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(4 pages)
5 November 2013Termination of appointment of Carly Bush as a director (1 page)
5 November 2013Termination of appointment of Carly Bush as a director (1 page)
5 November 2013Appointment of Mr Gary Benjamin as a director (2 pages)
5 November 2013Appointment of Mr Gary Benjamin as a director (2 pages)
2 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
2 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
30 May 2012Appointment of Mrs Clare Thomson as a director (2 pages)
30 May 2012Appointment of Mrs Clare Thomson as a director (2 pages)
5 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
10 June 2011Termination of appointment of Beata Rejent as a director (1 page)
10 June 2011Termination of appointment of Stephen Green as a director (1 page)
10 June 2011Termination of appointment of Stephen Green as a director (1 page)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
10 June 2011Termination of appointment of Stephen Green as a secretary (1 page)
10 June 2011Termination of appointment of Beata Rejent as a director (1 page)
10 June 2011Termination of appointment of Stephen Green as a secretary (1 page)
17 January 2011Appointment of Carly Marie Bush as a director (3 pages)
17 January 2011Appointment of Carly Marie Bush as a director (3 pages)
27 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
27 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
30 June 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
17 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
17 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (5 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
29 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
27 March 2009Return made up to 13/09/08; full list of members (6 pages)
27 March 2009Return made up to 13/09/08; full list of members (6 pages)
13 August 2008Appointment terminated director and secretary stephen barron (1 page)
13 August 2008Appointment terminated director and secretary stephen barron (1 page)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
16 July 2008Director and secretary appointed stephen jack lucien green (2 pages)
16 July 2008Director and secretary appointed stephen jack lucien green (2 pages)
26 September 2007Return made up to 13/09/07; no change of members (7 pages)
26 September 2007Return made up to 13/09/07; no change of members (7 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
3 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
2 March 2007Return made up to 13/09/06; full list of members (7 pages)
2 March 2007Return made up to 13/09/06; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
9 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
12 October 2005Return made up to 13/09/05; full list of members (7 pages)
12 October 2005Return made up to 13/09/05; full list of members (7 pages)
7 October 2004New director appointed (2 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004Registered office changed on 07/10/04 from: 312B high street orpington kent BR6 0NG (1 page)
7 October 2004New director appointed (2 pages)
7 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Registered office changed on 07/10/04 from: 312B high street orpington kent BR6 0NG (1 page)
7 October 2004New director appointed (2 pages)
13 September 2004Incorporation (13 pages)
13 September 2004Incorporation (13 pages)