About

Registered Number: 06540252
Date of Incorporation: 20/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 10 months ago)
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

 

Silversoft Solutions Ltd was founded on 20 March 2008 with its registered office in London. The companies director is listed as Padgett, Barry Linn in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PADGETT, Barry Linn 01 March 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 16 March 2016
DISS40 - Notice of striking-off action discontinued 20 October 2015
AA - Annual Accounts 19 October 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 18 February 2015
TM02 - Termination of appointment of secretary 27 January 2015
CH01 - Change of particulars for director 10 September 2014
CH01 - Change of particulars for director 10 September 2014
CH01 - Change of particulars for director 10 September 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 22 October 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 07 August 2012
DISS40 - Notice of striking-off action discontinued 07 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
CH01 - Change of particulars for director 09 November 2011
SH01 - Return of Allotment of shares 21 April 2011
SH01 - Return of Allotment of shares 20 April 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 21 March 2011
AP01 - Appointment of director 09 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2011
AP01 - Appointment of director 14 January 2011
AD01 - Change of registered office address 01 December 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 21 January 2010
CH01 - Change of particulars for director 10 November 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.