About

Registered Number: 06286402
Date of Incorporation: 19/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: 5 Theobald Court, Theobald Street, Elstree, Hertfordshire, WD6 4RN

 

Silver Homes (Surrey) Ltd was founded on 19 June 2007, it has a status of "Dissolved". The company does not have any directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 15 September 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 14 March 2014
AA01 - Change of accounting reference date 10 September 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH03 - Change of particulars for secretary 04 August 2011
AR01 - Annual Return 25 February 2011
TM01 - Termination of appointment of director 27 September 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 29 June 2009
287 - Change in situation or address of Registered Office 25 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
287 - Change in situation or address of Registered Office 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
395 - Particulars of a mortgage or charge 25 October 2007
395 - Particulars of a mortgage or charge 25 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
RESOLUTIONS - N/A 14 July 2007
RESOLUTIONS - N/A 14 July 2007
RESOLUTIONS - N/A 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
288a - Notice of appointment of directors or secretaries 14 July 2007
353 - Register of members 14 July 2007
287 - Change in situation or address of Registered Office 14 July 2007
225 - Change of Accounting Reference Date 14 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 22 October 2007 Fully Satisfied

N/A

Legal charge 22 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.