Company NameSilverkite Consulting Ltd
Company StatusDissolved
Company Number06860101
CategoryPrivate Limited Company
Incorporation Date26 March 2009(15 years, 1 month ago)
Dissolution Date3 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Blazeby
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chapel Grove
Addlestone
Surrey
KT15 1UG
Director NameMs Alexis Jane Chapman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Burstock Road
London
SW15 2PW
Secretary NameMr Philip Blazeby
NationalityBritish
StatusClosed
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chapel Grove
Addlestone
Surrey
KT15 1UG
Director NameMiss Heather Wignall
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Station Road
Penge
London
SE20 7BE

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£20,546
Cash£33,300
Current Liabilities£12,754

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
2 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 September 2011Previous accounting period shortened from 31 March 2012 to 30 June 2011 (1 page)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Previous accounting period shortened from 31 March 2012 to 30 June 2011 (1 page)
2 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 June 2011Termination of appointment of Heather Wignall as a director (1 page)
30 June 2011Termination of appointment of Heather Wignall as a director (1 page)
17 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-17
  • GBP 3
(6 pages)
17 April 2011Annual return made up to 26 March 2011 with a full list of shareholders
Statement of capital on 2011-04-17
  • GBP 3
(6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Miss Heather Wignall on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Philip Blazeby on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Philip Blazeby on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Ms Alexis Jane Chapman on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Miss Heather Wignall on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Miss Heather Wignall on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Ms Alexis Jane Chapman on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Ms Alexis Jane Chapman on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Mr Philip Blazeby on 1 October 2009 (2 pages)
28 August 2009Registered office changed on 28/08/2009 from 40 chapel grove addlestone surrey KT15 1UG (1 page)
28 August 2009Registered office changed on 28/08/2009 from 40 chapel grove addlestone surrey KT15 1UG (1 page)
26 March 2009Incorporation (36 pages)
26 March 2009Incorporation (36 pages)