Elm Grove Road
Cobham
Surrey
KT11 3HD
Director Name | Jane Elizabeth Scott Morgan |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Cobbett House Cobbetts Hill The Heath Weybridge Surrey KT13 0UB |
Director Name | Trevor Arnold Morgan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cobbett House Cobbetts Hill The Heath Weybridge Surrey KT13 0UB |
Secretary Name | Jane Elizabeth Scott Morgan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Cobbett House Cobbetts Hill The Heath Weybridge Surrey KT13 0UB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | 5 St. Bride Street London EC4A 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Silex Land LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,219 |
Cash | £102,370 |
Current Liabilities | £98,151 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2013 | Application to strike the company off the register (3 pages) |
26 November 2013 | Application to strike the company off the register (3 pages) |
22 April 2013 | Director's details changed for Mr Alexander Trevor Morgan on 1 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Alexander Trevor Morgan on 1 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Alexander Trevor Morgan on 1 April 2013 (2 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
25 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
25 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
5 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
3 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
30 March 2010 | Registered office address changed from 5 St. Bride Street London EC4A 4AS England on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 5 st. Bride Street London EC4A 4AS England on 30 March 2010 (2 pages) |
23 March 2010 | Registered office address changed from 16th Floor, City Tower 40 Basinghall Street London EC2V 5DE Uk on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 16Th Floor, City Tower 40 Basinghall Street London EC2V 5DE Uk on 23 March 2010 (1 page) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
6 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
6 June 2009 | Accounts made up to 31 December 2008 (2 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
29 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
29 April 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
8 April 2008 | Director appointed trevor arnold morgan (3 pages) |
8 April 2008 | Director and secretary appointed jane elizabeth scott morgan (3 pages) |
8 April 2008 | Director appointed alexander trevor morgan (3 pages) |
8 April 2008 | Director and secretary appointed jane elizabeth scott morgan (3 pages) |
8 April 2008 | Director appointed trevor arnold morgan (3 pages) |
8 April 2008 | Director appointed alexander trevor morgan (3 pages) |
3 April 2008 | Appointment Terminated Secretary Secretarial Appointments LIMITED (1 page) |
3 April 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
3 April 2008 | Appointment Terminated Director Corporate Appointments LIMITED (1 page) |
3 April 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
6 March 2008 | Incorporation (12 pages) |
6 March 2008 | Incorporation (12 pages) |