Company NameSilver Homes (Surrey) Limited
Company StatusDissolved
Company Number06286402
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Yatish Varma
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2008(11 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court Theobald Street
Elstree
Hertfordshire
WD6 4RN
Secretary NameMrs Richa Varma
NationalityBritish
StatusClosed
Appointed06 August 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Theobald Court Theobald Street
Elstree
Hertfordshire
WD6 4RN
Director NameMrs Debra Ann Byles
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Monks Avenue
Lancing
West Sussex
BN15 9DJ
Director NameMr Richard Anthony Lazaro-Silver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKenmare Herons Close
New Domewood
West Sussex
RH10 3HF
Director NameKaren Susan Lee Brindle
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleSales Director
Correspondence Address16 Grenadier Place
The Village
Caterham
Surrey
CR3 5ZE
Secretary NameMrs Debra Ann Byles
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address27 Monks Avenue
Lancing
West Sussex
BN15 9DJ
Director NameMrs Diane Coyne
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 02 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSelbourne House
44e Woodbury Park Road
Tunbridge Wells
Kent
TN4 9NG
Director NameMr Sean Paul O'Leary
Date of BirthJune 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2008(11 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 03 June 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFarthings
Forest Way
Tunbridge Wells
Kent
TN2 5HA
Secretary NameGeoffrey Paul Slater
NationalityBritish
StatusResigned
Appointed02 June 2008(11 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 July 2008)
RoleCompany Director
Correspondence AddressSiverglades 18 Manor Walk
Weybridge Park
Weybridge
Surrey
KT13 8SD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.sunflag.com

Location

Registered Address5 Theobald Court
Theobald Street
Elstree
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Microday Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£266,435
Cash£6,255
Current Liabilities£2,264,405

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
15 September 2014Application to strike the company off the register (3 pages)
15 September 2014Application to strike the company off the register (3 pages)
8 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
8 August 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(3 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
10 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
4 October 2012 (6 pages)
4 October 2012 (6 pages)
4 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
4 August 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
5 October 2011Full accounts made up to 31 December 2010 (9 pages)
4 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
4 August 2011Secretary's details changed for Mrs. Richa Varma on 19 June 2011 (1 page)
4 August 2011Secretary's details changed for Mrs. Richa Varma on 19 June 2011 (1 page)
4 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
4 August 2011Director's details changed for Mr Yatish Varma on 19 June 2011 (2 pages)
4 August 2011Director's details changed for Mr Yatish Varma on 19 June 2011 (2 pages)
25 February 2011Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
27 September 2010Termination of appointment of Sean O'leary as a director (1 page)
27 September 2010Full accounts made up to 31 December 2009 (9 pages)
27 September 2010Termination of appointment of Sean O'leary as a director (1 page)
27 September 2010Full accounts made up to 31 December 2009 (9 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 June 2009Return made up to 19/06/09; full list of members (4 pages)
29 June 2009Return made up to 19/06/09; full list of members (4 pages)
25 June 2009Registered office changed on 25/06/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
25 June 2009Registered office changed on 25/06/2009 from 505 pinner road harrow middlesex HA2 6EH (1 page)
2 February 2009Full accounts made up to 31 December 2007 (9 pages)
2 February 2009Full accounts made up to 31 December 2007 (9 pages)
18 September 2008Secretary appointed mrs. Richa varma (1 page)
18 September 2008Return made up to 19/06/08; full list of members (4 pages)
18 September 2008Return made up to 19/06/08; full list of members (4 pages)
18 September 2008Secretary appointed mrs. Richa varma (1 page)
6 August 2008Appointment terminated secretary geoffrey slater (1 page)
6 August 2008Appointment terminated secretary geoffrey slater (1 page)
6 August 2008Secretary appointed richa varma (2 pages)
6 August 2008Secretary appointed richa varma (2 pages)
11 June 2008Director appointed sean paul o'leary (3 pages)
11 June 2008Director appointed sean paul o'leary (3 pages)
11 June 2008Registered office changed on 11/06/2008 from newgate house 431 london road croydon surrey CR0 3PF (1 page)
11 June 2008Appointment terminated director karen lee brindle (1 page)
11 June 2008Director appointed yatish om parkash varma (2 pages)
11 June 2008Secretary appointed geoffrey paul slater (2 pages)
11 June 2008Secretary appointed geoffrey paul slater (2 pages)
11 June 2008Appointment terminated director karen lee brindle (1 page)
11 June 2008Appointment terminated director and secretary debra byles (1 page)
11 June 2008Appointment terminated director and secretary debra byles (1 page)
11 June 2008Director appointed yatish om parkash varma (2 pages)
11 June 2008Appointment terminated director richard lazaro-silver (1 page)
11 June 2008Appointment terminated director diane coyne (1 page)
11 June 2008Appointment terminated director richard lazaro-silver (1 page)
11 June 2008Registered office changed on 11/06/2008 from newgate house 431 london road croydon surrey CR0 3PF (1 page)
11 June 2008Appointment terminated director diane coyne (1 page)
9 May 2008Director's change of particulars / richard lazaro-silver / 31/03/2008 (1 page)
9 May 2008Director's change of particulars / richard lazaro-silver / 31/03/2008 (1 page)
25 October 2007Particulars of mortgage/charge (7 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
24 September 2007New director appointed (3 pages)
24 September 2007New director appointed (3 pages)
14 September 2007New secretary appointed;new director appointed (3 pages)
14 September 2007New secretary appointed;new director appointed (3 pages)
14 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
14 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
14 July 2007New director appointed (3 pages)
14 July 2007Location of register of members (1 page)
14 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2007New director appointed (3 pages)
14 July 2007New director appointed (3 pages)
14 July 2007New director appointed (3 pages)
14 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2007Registered office changed on 14/07/07 from: newgate house, 431 london road croydon surrey CR0 3PF (1 page)
14 July 2007Registered office changed on 14/07/07 from: newgate house, 431 london road croydon surrey CR0 3PF (1 page)
14 July 2007Location of register of members (1 page)
2 July 2007Secretary resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Secretary resigned (1 page)
19 June 2007Incorporation (12 pages)
19 June 2007Incorporation (12 pages)