About

Registered Number: 05235279
Date of Incorporation: 20/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Huntingdon Business Centre Blackstone Road, Stukeley Meadows Industrial Estate, Huntingdon, PE29 6EF,

 

Founded in 2004, First Silicone International Ltd are based in Huntingdon, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Levitt, Julie, Lytton, Stephen Roger Francis, Clarke, Christine for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Christine 20 September 2004 31 December 2008 1
Secretary Name Appointed Resigned Total Appointments
LEVITT, Julie 31 December 2008 - 1
LYTTON, Stephen Roger Francis 20 September 2004 28 October 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 26 May 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 15 May 2018
AD01 - Change of registered office address 20 November 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 17 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 21 July 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
287 - Change in situation or address of Registered Office 31 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
363a - Annual Return 17 October 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 06 November 2007
287 - Change in situation or address of Registered Office 06 July 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 19 December 2005
288b - Notice of resignation of directors or secretaries 27 October 2004
288b - Notice of resignation of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
288a - Notice of appointment of directors or secretaries 27 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.