London
WC1X 8TA
Director Name | Mrs Amy Blasco |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Barry Linn Padgett |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2011(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 25 July 2017) |
Role | Executive Vp And General Manager, Concur Technolog |
Country of Residence | United States |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Karsten Becker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Urb. Playas Del Duque Casa Cadiz, 102a Marbella Malaga 29660 Spain |
Secretary Name | The Company Centre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(same day as company formation) |
Correspondence Address | Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP |
Website | silversoft.com |
---|
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
65 at £0.1 | Karsten Becker 4.89% Ordinary |
---|---|
390 at £0.1 | John Blasco 29.35% Ordinary |
385 at £0.1 | Barry Padgett 28.97% Ordinary |
315 at £0.1 | Marius Blasco 23.70% Ordinary |
165 at £0.1 | Amy Blasco 12.42% Ordinary |
13 at £0.1 | Alvaro Luque Pilero 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£940,070 |
Cash | £2 |
Current Liabilities | £1,301 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
20 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
27 January 2015 | Termination of appointment of The Company Centre Limited as a secretary on 31 December 2014 (1 page) |
27 January 2015 | Termination of appointment of The Company Centre Limited as a secretary on 31 December 2014 (1 page) |
10 September 2014 | Director's details changed for Mrs Amy Blasco on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Amy Blasco on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Amy Blasco on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for John Peter Blasco on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for John Peter Blasco on 10 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mrs Amy Blasco on 10 September 2014 (2 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
22 October 2013 | Termination of appointment of Karsten Becker as a director (1 page) |
22 October 2013 | Termination of appointment of Karsten Becker as a director (1 page) |
20 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
20 June 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Director's details changed for Karsten Becker on 20 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Karsten Becker on 20 March 2013 (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 August 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (7 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2011 | Director's details changed for Barry Linn Padgett on 6 September 2011 (2 pages) |
9 November 2011 | Director's details changed for Barry Linn Padgett on 6 September 2011 (2 pages) |
9 November 2011 | Director's details changed for Barry Linn Padgett on 6 September 2011 (2 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
20 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Appointment of Barry Linn Padgett as a director (2 pages) |
9 March 2011 | Appointment of Barry Linn Padgett as a director (2 pages) |
19 January 2011 | Sub-division of shares on 1 December 2010 (5 pages) |
19 January 2011 | Sub-division of shares on 1 December 2010 (5 pages) |
19 January 2011 | Sub-division of shares on 1 December 2010 (5 pages) |
14 January 2011 | Appointment of Mrs Amy Blasco as a director (2 pages) |
14 January 2011 | Appointment of Mrs Amy Blasco as a director (2 pages) |
1 December 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 November 2009 | Director's details changed for John Peter Blasco on 1 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John Peter Blasco on 1 November 2009 (2 pages) |
31 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
31 March 2009 | Director appointed karsten becker (1 page) |
31 March 2009 | Director appointed karsten becker (1 page) |
31 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 March 2009 | Ad 20/03/08-20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 March 2009 | Ad 20/03/08-20/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 December 2008 | Director's change of particulars / john blasco / 18/12/2008 (1 page) |
18 December 2008 | Director's change of particulars / john blasco / 18/12/2008 (1 page) |
20 March 2008 | Incorporation (18 pages) |
20 March 2008 | Incorporation (18 pages) |