This company is commonly known as Silverhill Winchester No 2 Limited. The company was founded 19 years ago and was given the registration number 05389867. The firm's registered office is in LONDON. You can find them at Devonshire House, 60 Goswell Road, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | SILVERHILL WINCHESTER NO 2 LIMITED |
---|---|---|
Company Number | : | 05389867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 March 2005 |
End of financial year | : | 23 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Devonshire House, 60 Goswell Road, London, EC1M 7AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201, Bishopsgate, London, United Kingdom, EC2M 3BN | Corporate Secretary | 01 April 2014 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3BN | Director | 16 January 2012 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3BN | Director | 16 January 2012 | Active |
Devonshire House, 60 Goswell Road, London, EC1M 7AD | Director | 24 March 2017 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3BN | Director | 16 January 2012 | Active |
105 Wigmore Street, London, W1U 1QY | Secretary | 11 March 2005 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3AE | Corporate Secretary | 16 January 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 March 2005 | Active |
2 Bramdean View, Edinburgh, EH10 6JX | Director | 23 March 2005 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3AE | Director | 16 January 2012 | Active |
5 Cluny Avenue, Edinburgh, EH10 4RN | Director | 29 November 2005 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3AE | Director | 12 January 2010 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3AE | Director | 16 January 2012 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3AE | Director | 12 January 2010 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3AE | Director | 10 December 2010 | Active |
18 Clayhills Grove, Balerno, EH14 7NE | Director | 11 May 2006 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3BN | Director | 16 January 2012 | Active |
105 Wigmore Street, London, W1U 1QY | Director | 23 March 2005 | Active |
105 Wigmore Street, London, W1U 1QY | Director | 11 March 2005 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3AE | Director | 10 December 2010 | Active |
22 Dove Park, Chorleywood, WD3 5NY | Director | 11 March 2005 | Active |
201, Bishopsgate, London, United Kingdom, EC2M 3BN | Director | 12 December 2012 | Active |
201, Bishopsgate, London, England, EC2M 3BN | Corporate Director | 16 January 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 March 2005 | Active |
Silverhill Winchester No 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 201, Bishopsgate, London, England, EC2M 3BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-22 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-04-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-24 | Resolution | Resolution. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-09-02 | Capital | Legacy. | Download |
2019-09-02 | Capital | Capital statement capital company with date currency figure. | Download |
2019-09-02 | Insolvency | Legacy. | Download |
2019-09-02 | Resolution | Resolution. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Change corporate secretary company with change date. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-03-28 | Officers | Appoint person director company with name date. | Download |
2017-03-28 | Officers | Termination director company with name termination date. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-09 | Accounts | Accounts with accounts type full. | Download |
2016-08-01 | Officers | Change person director company with change date. | Download |
2016-07-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.