Company NameSilverstone Ndt Ltd.
Company StatusDissolved
Company Number08543471
CategoryPrivate Limited Company
Incorporation Date24 May 2013(10 years, 11 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon John Cayzer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2013(same day as company formation)
RoleEngineering Services
Country of ResidenceEngland
Correspondence Address3 Whittlebury Court
Whittlebury
Towcester
Northamptonshire
NN12 8XQ
Director NameDermot Oneill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2013(5 months, 1 week after company formation)
Appointment Duration2 years, 2 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 West Farm Gayton Road
Eastcote
Towcester
Northamptonshire
NN12 8NS
Director NameMr George Wilson Harvey
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(5 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Two West Farm Gayton Road
Eastcote
Towcester
Northamptonshire
NN12 8NS
Director NameMr Paul John Mainwaring
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(5 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Farm Gayton Road
Eastcote
Towcester
Northamptonshire
NN12 8NS

Location

Registered Address33 Nicholas Way
Northwood
Middlesex
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Simon Cayzer
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,151
Cash£237
Current Liabilities£3,543

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 February 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
22 February 2015Previous accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
29 August 2014Termination of appointment of Paul John Mainwaring as a director on 11 August 2014 (1 page)
29 August 2014Termination of appointment of Paul John Mainwaring as a director on 11 August 2014 (1 page)
29 August 2014Termination of appointment of George Wilson Harvey as a director on 11 August 2014 (1 page)
29 August 2014Termination of appointment of George Wilson Harvey as a director on 11 August 2014 (1 page)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(6 pages)
18 June 2014Director's details changed for Mr. Simon John Cayzer on 1 May 2014 (2 pages)
18 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(6 pages)
18 June 2014Director's details changed for Mr. Simon John Cayzer on 1 May 2014 (2 pages)
18 June 2014Director's details changed for Mr. Simon John Cayzer on 1 May 2014 (2 pages)
18 March 2014Appointment of Dermot Oneill as a director (3 pages)
18 March 2014Appointment of Dermot Oneill as a director (3 pages)
12 March 2014Appointment of George Wilson Harvey as a director (3 pages)
12 March 2014Appointment of Paul John Mainwaring as a director (3 pages)
12 March 2014Appointment of Paul John Mainwaring as a director (3 pages)
12 March 2014Appointment of George Wilson Harvey as a director (3 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)