This company is commonly known as Siliconbee Limited. The company was founded 11 years ago and was given the registration number 08501546. The firm's registered office is in MAIDSTONE. You can find them at 66 Earl Street, , Maidstone, Kent. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SILICONBEE LIMITED |
---|---|---|
Company Number | : | 08501546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 April 2013 |
End of financial year | : | 29 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Earl Street, Maidstone, Kent, ME14 1PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Earl Street, Maidstone, ME14 1PS | Director | 01 June 2018 | Active |
11, Pegwell Street, London, England, SE18 2SP | Director | 01 June 2018 | Active |
11, Pegwell Street, London, England, SE18 2SP | Director | 24 April 2013 | Active |
Mr Venkataramana Peyyala | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | Indian |
Address | : | 66, Earl Street, Maidstone, ME14 1PS |
Nature of control | : |
|
Mr Srihari Vallabhaneni | ||
Notified on | : | 20 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 11, Pegwell Street, London, England, SE18 2SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-15 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-15 | Resolution | Resolution. | Download |
2019-09-23 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-19 | Officers | Appoint person director company with name date. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-07 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-08-06 | Gazette | Gazette notice compulsory. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-19 | Officers | Change person director company with change date. | Download |
2016-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.