This company is commonly known as Silent Edge Holdings Limited. The company was founded 13 years ago and was given the registration number 07328682. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 77 Mount Ephraim, , Tunbridge Wells, Kent. This company's SIC code is 70100 - Activities of head offices.
Name | : | SILENT EDGE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07328682 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 July 2010 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77, Mount Ephraim, Tunbridge Wells, TN4 8BS | Director | 01 July 2014 | Active |
77, Mount Ephraim, Tunbridge Wells, TN4 8BS | Director | 02 April 2014 | Active |
Lawnswood, 8, Burntwood Road, Sevenoaks, United Kingdom, TN13 1PT | Director | 28 July 2010 | Active |
Old Cottage, Filston Lane, Shoreham, Sevenoaks, United Kingdom, TN14 7SX | Director | 28 July 2010 | Active |
21, Rusthall Road, Tunbridge Wells, United Kingdom, TN4 8RD | Director | 28 July 2010 | Active |
26, Cassiobury Park Avenue, Watford, United Kingdom, WD18 7LB | Director | 28 July 2010 | Active |
30, New Road, Brighton, England, BN1 1BN | Director | 02 April 2014 | Active |
Bewl Bridge Farmhouse, Hastings Road, Lamberhurst, United Kingdom, TN3 8JJ | Director | 23 June 2011 | Active |
10, Yewhurst Close, Twyford, Reading, United Kingdom, RG10 9PW | Director | 28 July 2010 | Active |
Mr Russell Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Address | : | 77, Mount Ephraim, Tunbridge Wells, TN4 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-26 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-26 | Insolvency | Liquidation compulsory completion. | Download |
2020-09-23 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-08-15 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-06-17 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Capital | Capital alter shares subdivision. | Download |
2019-10-31 | Capital | Second filing capital allotment shares. | Download |
2019-10-31 | Capital | Second filing capital allotment shares. | Download |
2019-10-31 | Capital | Second filing capital allotment shares. | Download |
2019-10-31 | Capital | Second filing capital allotment shares. | Download |
2019-10-31 | Capital | Second filing capital allotment shares. | Download |
2019-10-09 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-12 | Capital | Capital allotment shares. | Download |
2019-06-28 | Capital | Capital allotment shares. | Download |
2019-06-28 | Capital | Capital allotment shares. | Download |
2019-06-27 | Capital | Capital alter shares subdivision. | Download |
2019-06-24 | Resolution | Resolution. | Download |
2019-06-20 | Capital | Second filing capital allotment shares. | Download |
2019-04-05 | Capital | Capital allotment shares. | Download |
2019-02-14 | Capital | Capital allotment shares. | Download |
2018-12-05 | Capital | Capital allotment shares. | Download |
2018-10-26 | Resolution | Resolution. | Download |
2018-10-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.