About

Registered Number: 04185756
Date of Incorporation: 23/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: EVANS MOCKLER LTD, 5 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ

 

Silent Wave Ltd was registered on 23 March 2001, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JABRI, Dorian 23 March 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HIGHSTONE SECRETARIES LTD 14 November 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 21 May 2014
AD01 - Change of registered office address 28 November 2013
AR01 - Annual Return 02 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 28 June 2013
AA - Annual Accounts 28 September 2012
DISS40 - Notice of striking-off action discontinued 25 August 2012
AR01 - Annual Return 24 August 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
DISS40 - Notice of striking-off action discontinued 05 October 2011
AA - Annual Accounts 04 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 21 June 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH04 - Change of particulars for corporate secretary 24 June 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 09 June 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 15 January 2009
287 - Change in situation or address of Registered Office 18 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 11 June 2007
288c - Notice of change of directors or secretaries or in their particulars 11 June 2007
AA - Annual Accounts 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 19 May 2005
287 - Change in situation or address of Registered Office 17 May 2005
AA - Annual Accounts 04 February 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 05 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2004
363s - Annual Return 25 April 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 25 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
NEWINC - New incorporation documents 23 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.