SILBURY 406 LIMITED
Overview
| Company Name | SILBURY 406 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06742182 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SILBURY 406 LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is SILBURY 406 LIMITED located?
| Registered Office Address | Power House Harrison Close Knowlhill MK5 8PA Milton Keynes |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SILBURY 406 LIMITED?
| Company Name | From | Until |
|---|---|---|
| KNIGHTSBRIDGE CENTRAL (5) LIMITED | Nov 05, 2008 | Nov 05, 2008 |
What are the latest accounts for SILBURY 406 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for SILBURY 406 LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SILBURY 406 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 05, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Kimbells Llp Power House Harrison Close Knowlhill Milton Keynes MK5 8PA United Kingdom to Power House Harrison Close Knowlhill Milton Keynes MK5 8PA | 1 pages | AD02 | ||||||||||
Certificate of change of name Company name changed knightsbridge central (5) LIMITED\certificate issued on 06/11/14 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 3 pages | CONNOT | ||||||||||
Accounts for a small company made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 05, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Rupert James Hebditch Mitchell on May 08, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr Rupert James Hebditch Mitchell as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Nov 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Nov 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Byron Howard Pull on Nov 29, 2010 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Director's details changed for Mr Byron Howard Pull on Nov 29, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Duncan Robert Ferguson on Nov 29, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr James William Hilary Turner as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Lax as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Kevill as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 8 Baden Place Crosby Row London SE1 1YW England* on Sep 01, 2010 | 2 pages | AD01 | ||||||||||
Who are the officers of SILBURY 406 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PULL, Byron Howard | Secretary | Harrison Close Knowlhill MK5 8PA Milton Keynes Power House | British | 39513900001 | ||||||
| FERGUSON, Duncan Robert | Director | Harrison Close Knowlhill MK5 8PA Milton Keynes Power House | United Kingdom | British | Chartered Surveyor | 112870770002 | ||||
| MITCHELL, Rupert James Hebditch | Director | c/o C/O Nightingale Partners Berkeley Square W1J 5AE London 38 | United Kingdom | British | Surveyor | 124913030003 | ||||
| PULL, Byron Howard | Director | Harrison Close Knowlhill MK5 8PA Milton Keynes Power House | United Kingdom | British | Company Director | 39513900001 | ||||
| TURNER, James William Hilary | Director | Harrison Close Knowlhill MK5 8PA Milton Keynes Power House | England | British | Chartered Surveyor | 124912940001 | ||||
| KEVILL, John Townley | Director | Godington Hall Godington OX27 9AE Bicester Oxfordshire | England | British | Chartered Surveyor | 33712970004 | ||||
| LAX, Andrew John Windle | Director | Abbotstone House Whiteparish SP5 2SH Salisbury Wiltshire | England | British | Chartered Surveyor | 13004660004 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0