Company NameSilica Technology Limited
Company StatusDissolved
Company Number07131203
CategoryPrivate Limited Company
Incorporation Date20 January 2010(14 years, 3 months ago)
Dissolution Date6 January 2015 (9 years, 3 months 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 Robert Derek Newbury
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2011(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 06 January 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 High Street
West Malling
Kent
ME19 6QH
Director NamePaul Allan Newbury
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Chatfield Way
East Malling
West Malling
Kent
ME19 6UE
Director NameRobert Allan Newbury
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Watson Avenue
Chatham
Kent
ME5 9SN

Contact

Websitewww.silicatech.co.uk

Location

Registered AddressUnit A 5
Colville Road
London
W3 8BL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

20 at £1Paul Newbury
100.00%
Ordinary

Financials

Year2014
Net Worth£322
Cash£6,977
Current Liabilities£15,064

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
5 July 2013Compulsory strike-off action has been suspended (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
13 November 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
19 June 2012Compulsory strike-off action has been suspended (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Termination of appointment of Paul Allan Newbury as a director on 30 August 2011 (1 page)
7 December 2011Termination of appointment of Paul Allan Newbury as a director on 30 August 2011 (1 page)
6 December 2011Appointment of Mr Robert Derek Newbury as a director on 30 August 2011 (2 pages)
6 December 2011Appointment of Mr Robert Derek Newbury as a director on 30 August 2011 (2 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 April 2011Registered office address changed from 56 Chatfield Way East Malling West Malling Kent ME19 6UE on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 56 Chatfield Way East Malling West Malling Kent ME19 6UE on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 56 Chatfield Way East Malling West Malling Kent ME19 6UE on 5 April 2011 (1 page)
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 20
(3 pages)
3 February 2011Annual return made up to 20 January 2011 with a full list of shareholders
Statement of capital on 2011-02-03
  • GBP 20
(3 pages)
10 August 2010Termination of appointment of Robert Newbury as a director (1 page)
10 August 2010Termination of appointment of Robert Newbury as a director (1 page)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)