GLOBAL SILICON LIMITED

Register to unlock more data on OkredoRegister

GLOBAL SILICON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03456323

Incorporation date

27/10/1997

Size

Small

Contacts

Registered address

Registered address

Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1997)
dot icon14/04/2013
Final Gazette dissolved following liquidation
dot icon14/01/2013
Liquidators' statement of receipts and payments to 2013-01-08
dot icon14/01/2013
Return of final meeting in a creditors' voluntary winding up
dot icon11/12/2012
Liquidators' statement of receipts and payments to 2012-11-19
dot icon12/06/2012
Liquidators' statement of receipts and payments to 2012-05-19
dot icon28/11/2011
Liquidators' statement of receipts and payments to 2011-11-19
dot icon31/05/2011
Liquidators' statement of receipts and payments to 2011-05-19
dot icon05/12/2010
Liquidators' statement of receipts and payments to 2010-11-19
dot icon24/06/2010
Liquidators' statement of receipts and payments to 2010-05-19
dot icon23/12/2009
Liquidators' statement of receipts and payments to 2009-11-19
dot icon14/06/2009
Liquidators' statement of receipts and payments to 2009-05-19
dot icon23/12/2008
Liquidators' statement of receipts and payments to 2008-11-19
dot icon19/11/2007
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/07/2007
Administrator's progress report
dot icon26/04/2007
Director resigned
dot icon21/02/2007
Result of meeting of creditors
dot icon06/02/2007
Statement of administrator's proposal
dot icon21/01/2007
Statement of affairs
dot icon21/12/2006
Registered office changed on 22/12/06 from: marlow exchange willowbank house 84 station road marlow buckinghamshire SL7 1NX
dot icon20/12/2006
Appointment of an administrator
dot icon23/11/2006
Return made up to 28/10/06; full list of members
dot icon23/11/2006
Location of debenture register
dot icon20/08/2006
New director appointed
dot icon22/06/2006
Accounts for a small company made up to 2005-12-31
dot icon10/05/2006
Director resigned
dot icon10/04/2006
Registered office changed on 11/04/06 from: 1ST floor alexander house mere park, dedmere road marlow buckinghamshire SL7 1FX
dot icon04/12/2005
Director resigned
dot icon22/11/2005
New director appointed
dot icon21/11/2005
Return made up to 28/10/05; full list of members
dot icon21/11/2005
Location of debenture register
dot icon21/11/2005
Secretary's particulars changed
dot icon19/10/2005
Accounts for a small company made up to 2004-12-31
dot icon28/09/2005
New director appointed
dot icon15/09/2005
Ad 12/08/05-26/08/05 £ si [email protected]=1302262 £ ic 1328833/2631095
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Nc inc already adjusted 12/08/05
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon09/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2005
Declaration of satisfaction of mortgage/charge
dot icon09/09/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Particulars of mortgage/charge
dot icon28/02/2005
Secretary resigned
dot icon16/02/2005
Memorandum and Articles of Association
dot icon16/02/2005
Resolutions
dot icon15/12/2004
New secretary appointed;new director appointed
dot icon11/11/2004
Return made up to 28/10/04; full list of members
dot icon27/10/2004
Accounts for a small company made up to 2003-12-31
dot icon17/08/2004
Particulars of mortgage/charge
dot icon07/05/2004
Director resigned
dot icon10/03/2004
New director appointed
dot icon11/11/2003
Return made up to 28/10/03; full list of members
dot icon11/11/2003
Location of debenture register address changed
dot icon10/11/2003
Nc inc already adjusted 24/10/03
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon10/11/2003
Resolutions
dot icon05/11/2003
Particulars of mortgage/charge
dot icon23/09/2003
Particulars of mortgage/charge
dot icon17/09/2003
Director resigned
dot icon07/05/2003
Registered office changed on 08/05/03 from: prospect house institute road marlow buckinghamshire SL7 1BN
dot icon11/04/2003
New director appointed
dot icon09/04/2003
Accounts for a small company made up to 2002-12-31
dot icon06/01/2003
New director appointed
dot icon20/11/2002
Return made up to 28/10/02; full list of members
dot icon20/11/2002
Location of debenture register address changed
dot icon16/10/2002
Director resigned
dot icon29/09/2002
Accounts for a small company made up to 2001-12-31
dot icon05/08/2002
Ad 25/07/02-25/07/02 £ si [email protected]=42857 £ ic 1060976/1103833
dot icon30/06/2002
New director appointed
dot icon07/05/2002
Nc inc already adjusted 09/04/02
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Ad 09/04/02--------- £ si [email protected]=113928 £ si 750000@1=750000 £ ic 197048/1060976
dot icon29/04/2002
Declaration of satisfaction of mortgage/charge
dot icon10/01/2002
Particulars of mortgage/charge
dot icon15/11/2001
Return made up to 28/10/01; full list of members
dot icon15/11/2001
Location of debenture register address changed
dot icon26/10/2001
Accounts for a small company made up to 2000-12-31
dot icon23/10/2001
Director resigned
dot icon08/01/2001
Particulars of mortgage/charge
dot icon12/11/2000
Return made up to 28/10/00; full list of members
dot icon12/11/2000
Director's particulars changed
dot icon09/07/2000
Director's particulars changed
dot icon09/07/2000
Accounts for a small company made up to 1999-12-31
dot icon12/06/2000
Particulars of mortgage/charge
dot icon31/05/2000
Registered office changed on 01/06/00 from: 65 high street marlow buckinghamshire SL7 1AB
dot icon14/02/2000
Ad 24/01/00--------- £ si [email protected]=18383 £ ic 178665/197048
dot icon14/02/2000
Nc inc already adjusted 24/01/00
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon02/11/1999
Return made up to 28/10/99; full list of members
dot icon02/11/1999
Secretary's particulars changed;director's particulars changed
dot icon28/10/1999
Div 13/03/99
dot icon28/10/1999
Director's particulars changed
dot icon21/10/1999
Ad 12/03/99--------- premium £ si [email protected]=69687 £ ic 108978/178665
dot icon21/10/1999
Nc inc already adjusted 12/03/99
dot icon21/10/1999
Resolutions
dot icon21/10/1999
Resolutions
dot icon10/10/1999
New director appointed
dot icon25/08/1999
Secretary resigned
dot icon25/08/1999
New secretary appointed
dot icon13/07/1999
Registered office changed on 14/07/99 from: unit 7 & 8 kings court willie snaith road newmarket suffolk CB8 7SG
dot icon20/05/1999
New secretary appointed
dot icon18/05/1999
Secretary resigned
dot icon18/05/1999
Director resigned
dot icon17/04/1999
New director appointed
dot icon22/03/1999
New director appointed
dot icon23/02/1999
Certificate of change of name
dot icon20/02/1999
New director appointed
dot icon28/01/1999
Full accounts made up to 1998-12-31
dot icon28/01/1999
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon28/01/1999
Ad 24/12/98--------- £ si 16347@1=16347 £ ic 92631/108978
dot icon17/01/1999
Ad 11/12/98--------- £ si 40000@1=40000 £ ic 52631/92631
dot icon19/12/1998
Return made up to 28/10/98; full list of members
dot icon19/12/1998
Director's particulars changed
dot icon19/12/1998
Registered office changed on 20/12/98
dot icon09/11/1998
Secretary resigned
dot icon09/11/1998
New secretary appointed
dot icon09/11/1998
Registered office changed on 10/11/98 from: harraton house 6 church lane exning CB8 7HF
dot icon09/11/1998
Ad 22/10/98--------- £ si 2631@1=2631 £ ic 50000/52631
dot icon22/01/1998
Ad 07/01/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/01/1998
Registered office changed on 08/01/98 from: harraton house 6 church lane exning CB8 7HF
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Secretary resigned
dot icon17/11/1997
New director appointed
dot icon17/11/1997
New secretary appointed
dot icon17/11/1997
Registered office changed on 18/11/97 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD
dot icon27/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
27/10/1997 - 27/10/1997
2323
Rm Registrars Limited
Nominee Secretary
27/10/1997 - 27/10/1997
2792
Maggs, Roger John
Director
11/08/2005 - Present
13
Brennan, Martin John
Director
27/10/1997 - 04/09/2001
2
Hamer, Andrew Keith
Director
23/06/2002 - 04/09/2003
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOBAL SILICON LIMITED

GLOBAL SILICON LIMITED is an(a) Dissolved company incorporated on 27/10/1997 with the registered office located at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBAL SILICON LIMITED?

toggle

GLOBAL SILICON LIMITED is currently Dissolved. It was registered on 27/10/1997 and dissolved on 14/04/2013.

Where is GLOBAL SILICON LIMITED located?

toggle

GLOBAL SILICON LIMITED is registered at Geoffrey Martin & Co, 7-8 Conduit Street, London W1S 2XF.

What does GLOBAL SILICON LIMITED do?

toggle

GLOBAL SILICON LIMITED operates in the Manufacture of electronic valves and tubes and other electronic components (32.10 - SIC 2003) sector.

What is the latest filing for GLOBAL SILICON LIMITED?

toggle

The latest filing was on 14/04/2013: Final Gazette dissolved following liquidation.