About

Registered Number: 04460538
Date of Incorporation: 13/06/2002 (21 years and 10 months ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ

 

Founded in 2002, Silicon 8 Ltd are based in London. We don't know the number of employees at Silicon 8 Ltd. There are no directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 14 December 2018
WU07 - N/A 26 October 2018
WU07 - N/A 30 October 2017
LIQ MISC - N/A 26 October 2016
LIQ MISC - N/A 27 October 2015
LIQ MISC - N/A 22 October 2015
AD01 - Change of registered office address 30 September 2015
AD01 - Change of registered office address 02 September 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 September 2014
COCOMP - Order to wind up 16 July 2014
DISS16(SOAS) - N/A 16 October 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
TM02 - Termination of appointment of secretary 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
TM01 - Termination of appointment of director 02 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 08 June 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 28 August 2008
363a - Annual Return 20 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
287 - Change in situation or address of Registered Office 12 September 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 23 April 2007
395 - Particulars of a mortgage or charge 21 September 2006
287 - Change in situation or address of Registered Office 29 August 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 03 July 2006
287 - Change in situation or address of Registered Office 08 December 2005
363a - Annual Return 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288a - Notice of appointment of directors or secretaries 07 March 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 12 August 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
AA - Annual Accounts 13 April 2004
225 - Change of Accounting Reference Date 30 March 2004
363s - Annual Return 23 June 2003
395 - Particulars of a mortgage or charge 20 November 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
288b - Notice of resignation of directors or secretaries 16 July 2002
NEWINC - New incorporation documents 13 June 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 September 2006 Outstanding

N/A

Fixed and floating charge 15 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.