Company NameSilvx Ltd
Company StatusDissolved
Company Number05340309
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 3 months ago)
Dissolution Date27 September 2011 (12 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Aygun Pekin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Grosvenor Rd
Epsom
Surrey
KT18 6JF
Secretary NameMrs Anne Pekin
NationalityBritish
StatusResigned
Appointed03 March 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Grosvenor Rd
Epsom
Surrey
KT18 6JF
Secretary NameWestco Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY

Location

Registered AddressF268 Riverside Business Centre, Haldane Place
London
SW18 4UQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

10k at £1Anne Elizabeth Pekin
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,545
Current Liabilities£7,997

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
6 June 2011Application to strike the company off the register (3 pages)
6 June 2011Application to strike the company off the register (3 pages)
27 May 2011Registered office address changed from 89 Grosvenor Rd Epsom KT186JF England on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 89 Grosvenor Rd Epsom KT186JF England on 27 May 2011 (1 page)
12 May 2011Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 12 May 2011 (1 page)
25 February 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 10,000
(3 pages)
25 February 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 10,000
(3 pages)
25 February 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-02-25
  • GBP 10,000
(3 pages)
17 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Director's details changed for Mr Aygun Pekin on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Aygun Pekin on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Aygun Pekin on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 January 2009Return made up to 01/01/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 January 2009Appointment terminated secretary anne pekin (1 page)
9 January 2009Director's Change of Particulars / aygun pekin / 01/01/2009 / HouseName/Number was: , now: 89; Street was: 89 grosvenor rd, now: grosvenor rd; Post Code was: KT18 6JF, now: KT18 6YQ (1 page)
9 January 2009Appointment Terminated Secretary anne pekin (1 page)
9 January 2009Return made up to 01/01/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
9 January 2009Director's change of particulars / aygun pekin / 01/01/2009 (1 page)
25 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
14 February 2008Return made up to 24/01/08; full list of members (2 pages)
28 January 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
29 January 2007Return made up to 24/01/07; full list of members (2 pages)
29 January 2007Return made up to 24/01/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
30 January 2006Return made up to 24/01/06; full list of members (2 pages)
30 January 2006Return made up to 24/01/06; full list of members (2 pages)
3 March 2005New secretary appointed (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (1 page)
24 January 2005Incorporation (14 pages)
24 January 2005Incorporation (14 pages)