About

Registered Number: 02301565
Date of Incorporation: 03/10/1988 (35 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/09/2017 (6 years and 7 months ago)
Registered Address: 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Based in London, Silvertree Engineering Ltd was established in 1988, it's status at Companies House is "Dissolved". The company has one director. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRIGGS, Emma Jayne 01 May 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 September 2017
4.71 - Return of final meeting in members' voluntary winding-up 01 June 2017
AA - Annual Accounts 11 November 2016
AD01 - Change of registered office address 06 July 2016
RESOLUTIONS - N/A 04 July 2016
4.70 - N/A 04 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 04 July 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 28 September 2015
MR04 - N/A 28 September 2015
AR01 - Annual Return 01 June 2015
DISS40 - Notice of striking-off action discontinued 02 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 01 September 2014
AD01 - Change of registered office address 01 September 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 16 April 2012
AA01 - Change of accounting reference date 04 April 2012
AP01 - Appointment of director 07 June 2011
AP03 - Appointment of secretary 07 June 2011
AP01 - Appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM02 - Termination of appointment of secretary 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AD01 - Change of registered office address 06 May 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 22 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 2007
363s - Annual Return 02 April 2007
395 - Particulars of a mortgage or charge 27 October 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 14 January 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 09 April 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 05 April 2002
AA - Annual Accounts 26 June 2001
395 - Particulars of a mortgage or charge 24 April 2001
363s - Annual Return 12 April 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 25 February 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 30 April 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 05 March 1997
AA - Annual Accounts 19 July 1996
288 - N/A 21 June 1996
363s - Annual Return 02 June 1996
RESOLUTIONS - N/A 12 May 1996
RESOLUTIONS - N/A 12 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1996
395 - Particulars of a mortgage or charge 25 September 1995
RESOLUTIONS - N/A 28 July 1995
RESOLUTIONS - N/A 28 July 1995
RESOLUTIONS - N/A 28 July 1995
AA - Annual Accounts 28 July 1995
363s - Annual Return 17 May 1995
AA - Annual Accounts 06 August 1994
363s - Annual Return 25 April 1994
288 - N/A 01 September 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 17 May 1993
AUD - Auditor's letter of resignation 17 March 1993
AA - Annual Accounts 10 September 1992
288 - N/A 14 May 1992
363s - Annual Return 28 April 1992
RESOLUTIONS - N/A 25 April 1992
123 - Notice of increase in nominal capital 25 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1992
AA - Annual Accounts 26 September 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
RESOLUTIONS - N/A 05 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 1990
123 - Notice of increase in nominal capital 05 June 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 February 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1989
288 - N/A 25 October 1988
287 - Change in situation or address of Registered Office 25 October 1988
NEWINC - New incorporation documents 03 October 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 19 October 2006 Fully Satisfied

N/A

Rent deposit deed 05 April 2001 Fully Satisfied

N/A

Mortgage debenture 15 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.