Company NameA. Silverstar Construction Limited
Company StatusDissolved
Company Number05395446
CategoryPrivate Limited Company
Incorporation Date16 March 2005(19 years, 1 month ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Directors

Secretary NameRobert Pearce
NationalityBritish
StatusClosed
Appointed16 March 2005(same day as company formation)
RoleArchitect
Correspondence Address17 Parklawn Road
Weybridge
Surrey
KT13 9EU
Secretary NameTrevor Anthony Fail
NationalityBritish
StatusClosed
Appointed01 September 2005(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address9 Rickyard Walk
Grange Park
Northampton
Northamptonshire
NN4 5BD
Director NameStewart James Grant Ross
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(4 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2006)
RoleFinancial Consultant
Correspondence AddressSpring Cottage 15 Old End
Padbury
Buckingham
Buckinghamshire
MK18 2BB
Director NameParamount Properties(UK) Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed16 March 2005(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered Address17 Park Lawn Road
Weybridge
Surrey
KT13 9EU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2008Completion of winding up (1 page)
3 October 2006Order of court to wind up (2 pages)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
11 April 2006Director resigned (1 page)
12 October 2005New secretary appointed (2 pages)
5 October 2005Ad 01/08/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 August 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Registered office changed on 23/03/05 from: 35 firs avenue london N11 3NE (1 page)
16 March 2005Incorporation (14 pages)