About

Registered Number: 06596441
Date of Incorporation: 19/05/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 3 months ago)
Registered Address: 4th Floor Reading Bridge House George Street, Reading, Berkshire, RG1 8LS

 

Silver Creek Capital Uk Holdings Ltd was founded on 19 May 2008 and has its registered office in Reading, Berkshire, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are 5 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILLON, Eric Edward 19 May 2008 - 1
KOLB, Leanne 13 May 2009 - 1
FISHER, Jonathan Jay 19 May 2008 15 April 2011 1
WEEKS, Bryan Jon 19 May 2008 13 May 2009 1
Secretary Name Appointed Resigned Total Appointments
THROGMORTON SCRETARIES LLP 19 May 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 December 2015
DS01 - Striking off application by a company 19 November 2015
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 26 June 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 21 June 2013
CH04 - Change of particulars for corporate secretary 17 June 2013
CH04 - Change of particulars for corporate secretary 08 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 20 June 2012
TM01 - Termination of appointment of director 27 March 2012
AA - Annual Accounts 14 September 2011
AD01 - Change of registered office address 08 September 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 30 June 2011
CH01 - Change of particulars for director 30 June 2011
AP01 - Appointment of director 10 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 17 June 2010
SH01 - Return of Allotment of shares 30 April 2010
RESOLUTIONS - N/A 29 April 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 18 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
RESOLUTIONS - N/A 16 April 2009
123 - Notice of increase in nominal capital 16 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
123 - Notice of increase in nominal capital 28 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
225 - Change of Accounting Reference Date 25 June 2008
NEWINC - New incorporation documents 19 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.