Edinburgh
EH4 8HD
Scotland
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2009(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 06 December 2011) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cammo Grove Edinburgh EH4 8HD Scotland |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 December 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Scottsdale Melrose Roxburghshire TD6 9QE Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rosslyn Terrace Glasgow G12 9NB Scotland |
Director Name | Mr Jonathan Lee Hambleton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashbrook Farm Mill Hill Keysoe Bedford Bedfordshire MK44 2HP |
Secretary Name | Mr Ian Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Clarence Road Harpenden Hertfordshire AL5 4AH |
Director Name | Mr Jonathan Kingsley Townsend |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 April 2007(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 July 2010) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | The Old School School Lane East Keswick Leeds Yorkshire LS17 9DA |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2008) |
Role | Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Registered Address | Ashby House, 1 Bridge Street Staines Middlesex TW18 4TP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2011 | Application to strike the company off the register (3 pages) |
11 August 2011 | Application to strike the company off the register (3 pages) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2010-11-25
|
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders Statement of capital on 2010-11-25
|
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
13 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
28 July 2010 | Appointment of Mr William John Payne as a director (2 pages) |
28 July 2010 | Appointment of Mr Craig Tedford as a director (2 pages) |
28 July 2010 | Termination of appointment of Jonathan Townsend as a director (1 page) |
28 July 2010 | Appointment of Mr Craig Tedford as a director (2 pages) |
28 July 2010 | Appointment of Mr William John Payne as a director (2 pages) |
28 July 2010 | Termination of appointment of Jonathan Townsend as a director (1 page) |
7 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Jonathan Kingsley Townsend on 24 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Jonathan Kingsley Townsend on 24 November 2009 (2 pages) |
3 April 2009 | Appointment Terminated Secretary simon aves (1 page) |
3 April 2009 | Appointment Terminated Director simon aves (1 page) |
3 April 2009 | Appointment terminated director simon aves (1 page) |
3 April 2009 | Appointment terminated secretary simon aves (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 March 2009 | Accounts made up to 31 December 2008 (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 March 2009 | Accounts made up to 31 December 2007 (2 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (5 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (5 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
5 August 2008 | Appointment Terminated Secretary mark stevens (1 page) |
5 August 2008 | Appointment terminated secretary mark stevens (1 page) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
4 August 2008 | Director and secretary appointed simon howard aves (4 pages) |
12 December 2007 | Return made up to 14/11/07; full list of members (5 pages) |
12 December 2007 | Return made up to 14/11/07; full list of members (5 pages) |
9 May 2007 | Memorandum and Articles of Association (10 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: power house harrison close milton keynes bucks MK5 8PA (1 page) |
9 May 2007 | Memorandum and Articles of Association (10 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: power house harrison close milton keynes bucks MK5 8PA (1 page) |
3 May 2007 | Company name changed silbury 334 LIMITED\certificate issued on 03/05/07 (2 pages) |
3 May 2007 | Company name changed silbury 334 LIMITED\certificate issued on 03/05/07 (2 pages) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | New secretary appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | New director appointed (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
27 April 2007 | Director resigned (1 page) |
17 October 2006 | Incorporation (16 pages) |