About

Registered Number: 03286887
Date of Incorporation: 03/12/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 1a The Causeway, West Wratting, Cambridge, Cambridgeshire, CB21 5NA

 

Silver Design Ltd was registered on 03 December 1996 with its registered office in Cambridgeshire, it has a status of "Active". The current directors of this company are listed as Edwards, Stephen John, Edwards, Stephen John, Heard, Laura at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Stephen John 25 November 2003 - 1
HEARD, Laura 03 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Stephen John 31 December 2014 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 17 December 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 26 December 2015
CH01 - Change of particulars for director 26 December 2015
CH01 - Change of particulars for director 26 December 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 05 January 2015
AP03 - Appointment of secretary 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AA - Annual Accounts 28 August 2014
AD01 - Change of registered office address 01 June 2014
AR01 - Annual Return 29 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 16 February 2013
AD01 - Change of registered office address 16 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
CH01 - Change of particulars for director 17 January 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
353 - Register of members 19 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 22 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
AA - Annual Accounts 13 October 2003
363s - Annual Return 19 December 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 05 January 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 30 December 1997
NEWINC - New incorporation documents 03 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.