This company is commonly known as Silent Edge Limited. The company was founded 22 years ago and was given the registration number 04428409. 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 70229 - Management consultancy activities other than financial management.
Name | : | SILENT EDGE LIMITED |
---|---|---|
Company Number | : | 04428409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 30 April 2002 |
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 |
---|---|---|---|
85 Upper Grosvenor Road, Tunbridge Wells, TN1 2EA | Secretary | 08 May 2002 | Active |
4 Heathfields, Sandrock Road, Tunbridge Wells, United Kingdom, TN2 3PU | Secretary | 31 August 2010 | Active |
2nd Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Secretary | 30 April 2002 | Active |
85 Upper Grosvenor Road, Tunbridge Wells, TN1 2EA | Director | 08 May 2002 | Active |
20 Roebuck Road, Rochester, ME1 1UD | Director | 29 September 2004 | Active |
11 Hoppingwood Avenue, New Malden, KT3 4JX | Director | 01 May 2006 | Active |
Old Cottage, Filston Lane, Shoreham, Sevenoaks, TN14 7SX | Director | 31 August 2010 | Active |
Green Fallow, Bury Rise, Bovington, Hemel Hempstead, England, HP3 0DN | Director | 01 September 2004 | Active |
C/O Hilton Sharp And Clarke, 30 New Road, Brighton, England, BN1 1BN | Director | 24 October 2016 | Active |
77, Mount Ephraim, Tunbridge Wells, TN4 8BS | Director | 02 April 2014 | Active |
Bewl Bridge Farm, Casings Road, Lamberhurst, TN3 8JJ | Director | 08 May 2002 | Active |
3rd Floor, 124-130 Tabernacle Street, London, EC2A 4SD | Corporate Director | 30 April 2002 | Active |
Rockpool Investment Nominee Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 52, Grosvenor Gardens, London, England, SW1W 0AU |
Nature of control | : |
|
Silent Edge Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 77 Mount Ephraim, Mount Ephraim, Tunbridge Wells, England, TN4 8BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-18 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-18 | Insolvency | Liquidation compulsory completion. | Download |
2020-10-30 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2020-10-19 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2020-06-10 | Insolvency | Liquidation compulsory winding up order. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-10-08 | 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 |
2018-08-14 | Insolvency | Liquidation voluntary arrangement meeting approving companies voluntary arrangement. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Accounts | Accounts with accounts type small. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type small. | Download |
2017-01-21 | Gazette | Gazette filings brought up to date. | Download |
2016-12-20 | Gazette | Gazette notice compulsory. | Download |
2016-11-01 | Officers | Termination director company with name termination date. | Download |
2016-11-01 | Officers | Appoint person director company with name date. | Download |
2016-09-30 | Officers | Termination director company with name termination date. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-05 | Accounts | Accounts with accounts type small. | Download |
2015-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-09-28 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.