Company NameSilver Winds West Limited
Company StatusDissolved
Company Number05945419
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 6 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Lloyd Harvey
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Winds
Woodland Drive, East Horsley
Leatherhead
Surrey
KT24 5AN
Secretary NameMrs Angelia Harvey
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Winds
Woodland Drive, East Horsley
Leatherhead
Surrey
KT24 5AN

Location

Registered AddressSilver Winds
Woodland Drive
East Horsley
Surrey
KT24 5AN
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Shareholders

1000 at £1Stephen Lloyd Harvey
100.00%
Ordinary

Financials

Year2014
Net Worth£88,390
Cash£88,412
Current Liabilities£1,083

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
21 August 2015Application to strike the company off the register (3 pages)
21 August 2015Application to strike the company off the register (3 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(4 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(4 pages)
15 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
16 December 2012Director's details changed for Stephen Lloyd Harvey on 25 September 2012 (2 pages)
16 December 2012Secretary's details changed for Angelia Harvey on 25 September 2012 (1 page)
16 December 2012Director's details changed for Stephen Lloyd Harvey on 25 September 2012 (2 pages)
16 December 2012Secretary's details changed for Angelia Harvey on 25 September 2012 (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (15 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (15 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
12 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
17 October 2008Return made up to 25/09/08; full list of members (5 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
17 October 2008Return made up to 25/09/08; full list of members (5 pages)
22 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
22 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
23 October 2007Return made up to 25/09/07; full list of members (5 pages)
23 October 2007Return made up to 25/09/07; full list of members (5 pages)
9 January 2007Registered office changed on 09/01/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
9 January 2007Registered office changed on 09/01/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
25 September 2006Incorporation (14 pages)
25 September 2006Incorporation (14 pages)