Tonbridge
Kent
TN9 2DR
Director Name | William Simon O'Regan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 10 February 2009) |
Role | Actuary |
Correspondence Address | 19 Flask Walk Hampstead London NW3 1HH |
Director Name | David Nicholas Williams |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 February 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Gateford Drive Horsham West Sussex RH12 5FW |
Director Name | Akhil Sethi |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2006) |
Role | Chief Financial Officer |
Correspondence Address | 30 Iverna Gardens London W8 6TN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2008 | Application for striking-off (1 page) |
22 August 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 April 2008 | Return made up to 01/03/08; full list of members (5 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 June 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 01/03/07; full list of members (5 pages) |
21 December 2006 | Director resigned (1 page) |
10 December 2006 | New director appointed (2 pages) |
2 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
30 March 2006 | Return made up to 01/03/06; full list of members (13 pages) |
8 February 2006 | Director's particulars changed (1 page) |
20 October 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
20 September 2005 | New director appointed (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: telford house 14 tothill street london SW1H 9NB (1 page) |
29 July 2005 | Memorandum and Articles of Association (9 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Nc inc already adjusted 20/07/05 (1 page) |
27 July 2005 | Company name changed silverdrink LIMITED\certificate issued on 27/07/05 (2 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 July 2005 | New director appointed (1 page) |
20 July 2005 | New secretary appointed (1 page) |