Company NameSilex (Newquay) Limited
Company StatusDissolved
Company Number06525853
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 2 months ago)
Dissolution Date25 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alexander Trevor Morgan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Grove Cottages
Elm Grove Road
Cobham
Surrey
KT11 3HD
Director NameJane Elizabeth Scott Morgan
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCobbett House
Cobbetts Hill The Heath
Weybridge
Surrey
KT13 0UB
Director NameTrevor Arnold Morgan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCobbett House
Cobbetts Hill The Heath
Weybridge
Surrey
KT13 0UB
Secretary NameJane Elizabeth Scott Morgan
NationalityBritish
StatusClosed
Appointed06 March 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressCobbett House
Cobbetts Hill The Heath
Weybridge
Surrey
KT13 0UB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 March 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales

Location

Registered Address5 St. Bride Street
London
EC4A 4AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Silex Land LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,219
Cash£102,370
Current Liabilities£98,151

Accounts

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

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013Application to strike the company off the register (3 pages)
26 November 2013Application to strike the company off the register (3 pages)
22 April 2013Director's details changed for Mr Alexander Trevor Morgan on 1 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Alexander Trevor Morgan on 1 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Alexander Trevor Morgan on 1 April 2013 (2 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(6 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(6 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 1
(6 pages)
25 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
25 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
30 March 2010Registered office address changed from 5 St. Bride Street London EC4A 4AS England on 30 March 2010 (2 pages)
30 March 2010Registered office address changed from 5 st. Bride Street London EC4A 4AS England on 30 March 2010 (2 pages)
23 March 2010Registered office address changed from 16th Floor, City Tower 40 Basinghall Street London EC2V 5DE Uk on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 16Th Floor, City Tower 40 Basinghall Street London EC2V 5DE Uk on 23 March 2010 (1 page)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
6 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 June 2009Accounts made up to 31 December 2008 (2 pages)
17 March 2009Return made up to 06/03/09; full list of members (4 pages)
17 March 2009Return made up to 06/03/09; full list of members (4 pages)
29 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
29 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
8 April 2008Director appointed trevor arnold morgan (3 pages)
8 April 2008Director and secretary appointed jane elizabeth scott morgan (3 pages)
8 April 2008Director appointed alexander trevor morgan (3 pages)
8 April 2008Director and secretary appointed jane elizabeth scott morgan (3 pages)
8 April 2008Director appointed trevor arnold morgan (3 pages)
8 April 2008Director appointed alexander trevor morgan (3 pages)
3 April 2008Appointment Terminated Secretary Secretarial Appointments LIMITED (1 page)
3 April 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
3 April 2008Appointment Terminated Director Corporate Appointments LIMITED (1 page)
3 April 2008Appointment terminated director corporate appointments LIMITED (1 page)
6 March 2008Incorporation (12 pages)
6 March 2008Incorporation (12 pages)