SILICON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

SILICON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03182867

Incorporation date

03/04/1996

Size

Full

Contacts

Registered address

Registered address

1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1996)
dot icon18/12/2017
Final Gazette dissolved following liquidation
dot icon18/09/2017
Return of final meeting in a members' voluntary winding up
dot icon21/05/2017
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 2017-05-22
dot icon18/05/2017
Declaration of solvency
dot icon18/05/2017
Appointment of a voluntary liquidator
dot icon18/05/2017
Resolutions
dot icon26/04/2017
Termination of appointment of Friends Life Secretaries Limited as a secretary on 2017-04-26
dot icon10/04/2017
Termination of appointment of Rowan Hostler as a secretary on 2017-03-24
dot icon10/04/2017
Appointment of Mrs Rowan Tracy Hostler as a director on 2017-03-24
dot icon05/04/2017
Appointment of Mrs Rowan Hostler as a secretary on 2017-03-24
dot icon26/09/2016
Termination of appointment of Graham Stephen Long as a director on 2016-09-23
dot icon26/09/2016
Termination of appointment of David Steven Blackwell as a director on 2016-09-23
dot icon26/09/2016
Appointment of Mr David Rowley Rose as a director on 2016-09-23
dot icon26/09/2016
Termination of appointment of Pierre Alain Biscay as a director on 2016-09-23
dot icon26/09/2016
Appointment of Clair Louise Marshall as a director on 2016-09-23
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Statement of capital following an allotment of shares on 2016-07-21
dot icon25/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon03/11/2015
Termination of appointment of Yang Song as a director on 2015-10-23
dot icon01/11/2015
Appointment of Mr David Steven Blackwell as a director on 2015-10-23
dot icon15/09/2015
Appointment of Mr Graham Stephen Long as a director on 2015-09-16
dot icon07/09/2015
Termination of appointment of Robert Groves as a director on 2015-08-21
dot icon03/09/2015
Termination of appointment of Robert Groves as a director on 2015-08-21
dot icon02/08/2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England to St Helen's 1 Undershaft London EC3P 3DQ
dot icon10/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon29/09/2014
Termination of appointment of Jin-Wee Tan as a director on 2014-09-26
dot icon29/09/2014
Appointment of Mr Robert Groves as a director on 2014-09-25
dot icon28/09/2014
Termination of appointment of Michael Robert Kipling as a director on 2014-09-26
dot icon28/09/2014
Appointment of Mrs Yang Song as a director on 2014-09-25
dot icon28/09/2014
Appointment of Mr Pierre Alain Biscay as a director on 2014-09-25
dot icon20/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon01/04/2014
Termination of appointment of Mark Versey as a director
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon05/07/2012
Termination of appointment of Lindsay J'afari-Pak as a director
dot icon05/07/2012
Appointment of Michael Robert Kipling as a director
dot icon05/07/2012
Appointment of Mr Mark Richard Beavis Versey as a director
dot icon05/07/2012
Appointment of Jin-Wee Tan as a director
dot icon20/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon01/04/2012
Register(s) moved to registered inspection location
dot icon29/03/2012
Termination of appointment of Andrew Parsons as a director
dot icon27/03/2012
Register inspection address has been changed
dot icon14/09/2011
Full accounts made up to 2010-12-31
dot icon25/05/2011
Director's details changed for Mrs Lindsay Clare J'afari-Pak on 2010-09-15
dot icon25/05/2011
Director's details changed for Mr Andrew Mark Parsons on 2010-09-15
dot icon25/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon19/10/2010
Appointment of Lindsay Clare J'afari-Pak as a director
dot icon07/10/2010
Termination of appointment of Gre Nominee Shareholdings Limited as a director
dot icon07/10/2010
Termination of appointment of Jeremy Small as a secretary
dot icon07/10/2010
Termination of appointment of Jeremy Small as a director
dot icon07/10/2010
Appointment of Mr Andrew Mark Parsons as a director
dot icon07/10/2010
Appointment of Friends Life Secretaries Limited as a secretary
dot icon07/10/2010
Registered office address changed from 5 Old Broad Street London EC2N 1AD on 2010-10-08
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon25/04/2010
Secretary's details changed for Jeremy Peter Small on 2010-04-23
dot icon25/04/2010
Director's details changed for Jeremy Peter Small on 2010-04-23
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/05/2009
Return made up to 23/04/09; full list of members
dot icon20/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/05/2008
Return made up to 23/04/08; full list of members
dot icon10/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/05/2007
Return made up to 23/04/07; no change of members
dot icon18/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon29/05/2006
Return made up to 23/04/06; full list of members
dot icon24/01/2006
Director's particulars changed
dot icon17/01/2006
Registered office changed on 18/01/06 from: 107 cheapside, london EC2V 6DU
dot icon01/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/05/2005
Return made up to 23/04/05; full list of members
dot icon06/04/2005
Secretary's particulars changed;director's particulars changed
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon06/12/2004
Director resigned
dot icon06/12/2004
Director resigned
dot icon25/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/05/2004
Return made up to 23/04/04; full list of members
dot icon22/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/05/2003
Return made up to 23/04/03; full list of members
dot icon13/05/2002
Return made up to 23/04/02; full list of members
dot icon28/04/2002
Accounts for a dormant company made up to 2001-12-31
dot icon28/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/05/2001
Return made up to 23/04/01; no change of members
dot icon09/04/2001
Return made up to 04/04/01; no change of members
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
New secretary appointed
dot icon08/01/2001
Secretary's particulars changed
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon01/05/2000
Return made up to 04/04/00; full list of members
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon12/01/2000
Resolutions
dot icon15/06/1999
Full accounts made up to 1998-12-31
dot icon05/05/1999
Return made up to 04/04/99; full list of members
dot icon15/09/1998
Auditor's resignation
dot icon19/07/1998
Full accounts made up to 1997-12-31
dot icon23/04/1998
Return made up to 04/04/98; full list of members
dot icon20/01/1998
Secretary resigned
dot icon20/01/1998
New secretary appointed
dot icon27/07/1997
Auditor's resignation
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon29/04/1997
Return made up to 04/04/97; full list of members
dot icon23/10/1996
Accounting reference date shortened from 30/04/97 to 31/12/96
dot icon27/08/1996
Ad 20/08/96--------- £ si 2499@1=2499 £ ic 1/2500
dot icon27/08/1996
Nc inc already adjusted 20/08/96
dot icon27/08/1996
Resolutions
dot icon27/08/1996
Resolutions
dot icon14/08/1996
Certificate of change of name
dot icon14/08/1996
Secretary resigned
dot icon13/08/1996
Registered office changed on 14/08/96 from: 50 stratton street, london, W1X 6NX
dot icon13/08/1996
New director appointed
dot icon13/08/1996
New director appointed
dot icon13/08/1996
New secretary appointed
dot icon12/08/1996
Director resigned
dot icon03/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Small, Jeremy Peter
Director
11/11/2004 - 15/09/2010
118
Small, Jeremy Peter
Secretary
29/12/2000 - 15/09/2010
241
E P S SECRETARIES LIMITED
Nominee Secretary
04/04/1996 - 01/08/1996
389
MIKJON LIMITED
Nominee Director
04/04/1996 - 01/08/1996
400
Versey, Mark Richard Beavis
Director
27/06/2012 - 28/03/2014
49

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 SILICON PROPERTIES LIMITED

SILICON PROPERTIES LIMITED is an(a) Dissolved company incorporated on 03/04/1996 with the registered office located at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS. There are currently 3 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 SILICON PROPERTIES LIMITED?

toggle

SILICON PROPERTIES LIMITED is currently Dissolved. It was registered on 03/04/1996 and dissolved on 18/12/2017.

Where is SILICON PROPERTIES LIMITED located?

toggle

SILICON PROPERTIES LIMITED is registered at 1020 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TS.

What does SILICON PROPERTIES LIMITED do?

toggle

SILICON PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SILICON PROPERTIES LIMITED?

toggle

The latest filing was on 18/12/2017: Final Gazette dissolved following liquidation.