About

Registered Number: 05984658
Date of Incorporation: 01/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 6 months ago)
Registered Address: Leigh House, 28-32 St. Pauls Street, Leeds, LS1 2JT,

 

Based in Leeds, Silvelox Uk Ltd was founded on 01 November 2006, it's status is listed as "Dissolved". There are 4 directors listed as Taddei, Alberto, Silvelox S.P.A., Chubb, Ian, Ilc Limited for Silvelox Uk Ltd at Companies House. We do not know the number of employees at Silvelox Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TADDEI, Alberto 05 December 2014 - 1
SILVELOX S.P.A. 02 November 2006 - 1
ILC LIMITED 02 November 2006 04 December 2006 1
Secretary Name Appointed Resigned Total Appointments
CHUBB, Ian 14 October 2009 31 August 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2016
DISS16(SOAS) - N/A 16 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 10 February 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 05 December 2014
AA - Annual Accounts 06 October 2014
TM02 - Termination of appointment of secretary 02 October 2014
TM01 - Termination of appointment of director 02 October 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 11 November 2011
CH01 - Change of particulars for director 11 November 2011
CH03 - Change of particulars for secretary 11 November 2011
AA - Annual Accounts 09 September 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 21 January 2010
CH02 - Change of particulars for corporate director 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
AD01 - Change of registered office address 06 December 2009
AP03 - Appointment of secretary 09 November 2009
AD01 - Change of registered office address 09 November 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 15 October 2008
225 - Change of Accounting Reference Date 06 October 2008
363a - Annual Return 27 November 2007
RESOLUTIONS - N/A 27 April 2007
MEM/ARTS - N/A 27 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288a - Notice of appointment of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
NEWINC - New incorporation documents 01 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.