Company NameSilverdell Environmental Limited
Company StatusDissolved
Company Number08572891
CategoryPrivate Limited Company
Incorporation Date17 June 2013(10 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous NameSnrdco 3117 Limited

Directors

Director NameMr Philip Newton Farnworth
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 03 February 2015)
RoleInterim Md
Country of ResidenceEngland
Correspondence AddressUnit 1a Pacific Wharf
Hertford Road
Barking
Essex
IG11 8BL
Director NameMr Sean Edward Harrison Nutley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 03 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Pacific Wharf
Hertford Road
Barking
Essex
IG11 8BL
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed09 July 2013(3 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (closed 03 February 2015)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Andrew David Harris
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameSean Edward Harrision Nutley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(3 weeks, 1 day after company formation)
Appointment DurationResigned same day (resigned 09 July 2013)
RoleInterim Md
Country of ResidenceEngland
Correspondence AddressUnit 1a Pacific Wharf
Hertford Road
Barking
Essex
IG11 8BL
Director NameDentons Directors Limited (Corporation)
StatusResigned
Appointed17 June 2013(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2013(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websitewww.silverdell.co.uk
Telephone020 85916677
Telephone regionLondon

Location

Registered AddressUnit 1a Pacific Wharf
Hertford Road
Barking
Essex
IG11 8BL
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
10 July 2013Appointment of Tmf Corporate Administration Services Limited as a secretary on 9 July 2013 (2 pages)
10 July 2013Appointment of Tmf Corporate Administration Services Limited as a secretary on 9 July 2013 (2 pages)
10 July 2013Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
10 July 2013Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
10 July 2013Appointment of Phillip Newton Farnworth as a director on 9 July 2013 (2 pages)
10 July 2013Registered office address changed from One Fleet Place London EC4M 7WS on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Unit 1a Pacific Wharf Hertford Road Barking Essex IG11 8BL England on 10 July 2013 (1 page)
10 July 2013Appointment of Phillip Newton Farnworth as a director on 9 July 2013 (2 pages)
10 July 2013Appointment of Sean Edward Harrision Nutley as a director on 9 July 2013 (2 pages)
10 July 2013Registered office address changed from Unit 1a Pacific Wharf Hertford Road Barking Essex IG11 8BL England on 10 July 2013 (1 page)
10 July 2013Appointment of Sean Edward Harrision Nutley as a director on 9 July 2013 (2 pages)
10 July 2013Appointment of Tmf Corporate Administration Services Limited as a secretary on 9 July 2013 (2 pages)
10 July 2013Appointment of Sean Edward Harrision Nutley as a director on 9 July 2013 (2 pages)
10 July 2013Appointment of Phillip Newton Farnworth as a director on 9 July 2013 (2 pages)
10 July 2013Termination of appointment of Dentons Secretaries Limited as a secretary on 9 July 2013 (1 page)
10 July 2013Registered office address changed from One Fleet Place London EC4M 7WS on 10 July 2013 (1 page)
10 July 2013Termination of appointment of Dentons Secretaries Limited as a secretary on 9 July 2013 (1 page)
10 July 2013Appointment of Sean Edward Harrision Nutley as a director on 9 July 2013 (2 pages)
10 July 2013Termination of appointment of Sean Edward Harrision Nutley as a director on 9 July 2013 (1 page)
10 July 2013Appointment of Sean Edward Harrision Nutley as a director on 9 July 2013 (2 pages)
10 July 2013Termination of appointment of Sean Edward Harrision Nutley as a director on 9 July 2013 (1 page)
10 July 2013Appointment of Sean Edward Harrision Nutley as a director on 9 July 2013 (2 pages)
10 July 2013Termination of appointment of Sean Edward Harrision Nutley as a director on 9 July 2013 (1 page)
10 July 2013Termination of appointment of Dentons Secretaries Limited as a secretary on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Dentons Directors Limited as a director on 9 July 2013 (1 page)
9 July 2013Company name changed snrdco 3117 LIMITED\certificate issued on 09/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-09
(3 pages)
9 July 2013Termination of appointment of Dentons Directors Limited as a director on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Andrew David Harris as a director on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Andrew David Harris as a director on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Dentons Directors Limited as a director on 9 July 2013 (1 page)
9 July 2013Termination of appointment of Andrew David Harris as a director on 9 July 2013 (1 page)
9 July 2013Company name changed snrdco 3117 LIMITED\certificate issued on 09/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-09
(3 pages)
17 June 2013Incorporation
Statement of capital on 2013-06-17
  • GBP 1
(51 pages)
17 June 2013Incorporation
Statement of capital on 2013-06-17
  • GBP 1
(51 pages)