Company NameSilversoft Solutions Limited
Company StatusDissolved
Company Number06540252
CategoryPrivate Limited Company
Incorporation Date20 March 2008(16 years ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Peter Blasco
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2008(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMrs Amy Blasco
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameBarry Linn Padgett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2011(2 years, 11 months after company formation)
Appointment Duration6 years, 4 months (closed 25 July 2017)
RoleExecutive Vp And General Manager, Concur Technolog
Country of ResidenceUnited States
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameKarsten Becker
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUrb. Playas Del Duque Casa Cadiz, 102a
Marbella
Malaga 29660
Spain
Secretary NameThe Company Centre Limited (Corporation)
StatusResigned
Appointed20 March 2008(same day as company formation)
Correspondence AddressSterling House 177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Contact

Websitesilversoft.com

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

65 at £0.1Karsten Becker
4.89%
Ordinary
390 at £0.1John Blasco
29.35%
Ordinary
385 at £0.1Barry Padgett
28.97%
Ordinary
315 at £0.1Marius Blasco
23.70%
Ordinary
165 at £0.1Amy Blasco
12.42%
Ordinary
13 at £0.1Alvaro Luque Pilero
0.98%
Ordinary

Financials

Year2014
Net Worth-£940,070
Cash£2
Current Liabilities£1,301

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 133.3
(6 pages)
16 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 133.3
(6 pages)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
20 October 2015Compulsory strike-off action has been discontinued (1 page)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 132.905432
(6 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 132.905432
(6 pages)
27 January 2015Termination of appointment of The Company Centre Limited as a secretary on 31 December 2014 (1 page)
27 January 2015Termination of appointment of The Company Centre Limited as a secretary on 31 December 2014 (1 page)
10 September 2014Director's details changed for Mrs Amy Blasco on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mrs Amy Blasco on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mrs Amy Blasco on 10 September 2014 (2 pages)
10 September 2014Director's details changed for John Peter Blasco on 10 September 2014 (2 pages)
10 September 2014Director's details changed for John Peter Blasco on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mrs Amy Blasco on 10 September 2014 (2 pages)
11 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 132.905432
(7 pages)
3 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 132.905432
(7 pages)
22 October 2013Termination of appointment of Karsten Becker as a director (1 page)
22 October 2013Termination of appointment of Karsten Becker as a director (1 page)
20 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
21 March 2013Director's details changed for Karsten Becker on 20 March 2013 (2 pages)
21 March 2013Director's details changed for Karsten Becker on 20 March 2013 (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 August 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 20 March 2012 with a full list of shareholders (7 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Director's details changed for Barry Linn Padgett on 6 September 2011 (2 pages)
9 November 2011Director's details changed for Barry Linn Padgett on 6 September 2011 (2 pages)
9 November 2011Director's details changed for Barry Linn Padgett on 6 September 2011 (2 pages)
21 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 114.6
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 114.6
(3 pages)
21 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 114.6
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 114.6
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 114.6
(3 pages)
20 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 114.6
(3 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
9 March 2011Appointment of Barry Linn Padgett as a director (2 pages)
9 March 2011Appointment of Barry Linn Padgett as a director (2 pages)
19 January 2011Sub-division of shares on 1 December 2010 (5 pages)
19 January 2011Sub-division of shares on 1 December 2010 (5 pages)
19 January 2011Sub-division of shares on 1 December 2010 (5 pages)
14 January 2011Appointment of Mrs Amy Blasco as a director (2 pages)
14 January 2011Appointment of Mrs Amy Blasco as a director (2 pages)
1 December 2010Registered office address changed from C/O Haines Watts Halperns Egmont House 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from C/O Haines Watts Halperns Egmont House 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
1 December 2010Registered office address changed from C/O Haines Watts Halperns Egmont House 25-31 Tavistock Place London WC1H 9SF on 1 December 2010 (1 page)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 November 2009Director's details changed for John Peter Blasco on 1 November 2009 (2 pages)
10 November 2009Director's details changed for John Peter Blasco on 1 November 2009 (2 pages)
31 March 2009Return made up to 20/03/09; full list of members (4 pages)
31 March 2009Director appointed karsten becker (1 page)
31 March 2009Director appointed karsten becker (1 page)
31 March 2009Return made up to 20/03/09; full list of members (4 pages)
30 March 2009Ad 20/03/08-20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 March 2009Ad 20/03/08-20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 December 2008Director's change of particulars / john blasco / 18/12/2008 (1 page)
18 December 2008Director's change of particulars / john blasco / 18/12/2008 (1 page)
20 March 2008Incorporation (18 pages)
20 March 2008Incorporation (18 pages)