SILVERSTREAM FINANCE LIMITED

Register to unlock more data on OkredoRegister

SILVERSTREAM FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04740074

Incorporation date

21/04/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Allan House, 10 John Princes Street, London W1G 0AHCopy
copy info iconCopy
See on map
Latest events (Record since 21/04/2003)
dot icon18/02/2014
Final Gazette dissolved following liquidation
dot icon18/11/2013
Return of final meeting in a members' voluntary winding up
dot icon14/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon27/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon27/12/2012
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH on 2012-12-28
dot icon27/12/2012
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH England on 2012-12-28
dot icon20/12/2012
Registered office address changed from 116 West Heath Road Hampstead London NW3 7TU on 2012-12-21
dot icon19/12/2012
Declaration of solvency
dot icon19/12/2012
Appointment of a voluntary liquidator
dot icon19/12/2012
Resolutions
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 31
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 30
dot icon14/06/2011
Particulars of a mortgage or charge / charge no: 29
dot icon31/05/2011
Particulars of a mortgage or charge / charge no: 28
dot icon15/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon18/04/2011
Particulars of a mortgage or charge / charge no: 27
dot icon15/03/2011
Particulars of a mortgage or charge / charge no: 26
dot icon14/02/2011
Particulars of a mortgage or charge / charge no: 25
dot icon09/11/2010
Particulars of a mortgage or charge / charge no: 24
dot icon04/10/2010
Particulars of a mortgage or charge / charge no: 23
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Particulars of a mortgage or charge / charge no: 22
dot icon31/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon31/05/2010
Director's details changed for Mr Eli Houri on 2010-04-01
dot icon18/05/2010
Particulars of a mortgage or charge / charge no: 21
dot icon17/05/2010
Particulars of a mortgage or charge / charge no: 20
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 19
dot icon07/05/2010
Particulars of a mortgage or charge / charge no: 18
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 17
dot icon22/03/2010
Particulars of a mortgage or charge / charge no: 16
dot icon24/02/2010
Particulars of a mortgage or charge / charge no: 15
dot icon11/02/2010
Particulars of a mortgage or charge / charge no: 14
dot icon01/02/2010
Particulars of a mortgage or charge / charge no: 13
dot icon30/01/2010
Certificate of change of name
dot icon30/01/2010
Change of name notice
dot icon27/01/2010
Registered office address changed from 35 Glanleam Road, Stanmore Middlesex HA7 4NW on 2010-01-28
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 12
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 11
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon30/11/2009
Particulars of a mortgage or charge / charge no: 10
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Director appointed mr eli houri
dot icon28/06/2009
Appointment Terminated Secretary george dallal
dot icon26/06/2009
Appointment Terminated Director shaoul houri
dot icon26/06/2009
Appointment Terminated Secretary shaoul houri
dot icon12/04/2009
Return made up to 12/04/09; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/05/2008
Return made up to 12/04/08; full list of members
dot icon31/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2007
Return made up to 12/04/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/06/2006
Auditor's resignation
dot icon24/04/2006
Return made up to 12/04/06; full list of members
dot icon26/10/2005
Full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 12/04/05; full list of members
dot icon27/04/2005
Registered office changed on 28/04/05
dot icon23/12/2004
Particulars of mortgage/charge
dot icon12/10/2004
Return made up to 22/04/04; full list of members
dot icon19/09/2004
Full accounts made up to 2004-03-31
dot icon13/09/2004
Particulars of mortgage/charge
dot icon02/04/2004
Particulars of mortgage/charge
dot icon01/01/2004
Particulars of mortgage/charge
dot icon23/11/2003
New secretary appointed
dot icon01/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Particulars of mortgage/charge
dot icon11/07/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon14/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon13/05/2003
Ad 22/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon02/05/2003
Director resigned
dot icon02/05/2003
Secretary resigned
dot icon02/05/2003
New director appointed
dot icon02/05/2003
New secretary appointed;new director appointed
dot icon21/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Houri, Shaoul
Director
21/04/2003 - 26/06/2009
33
Houri, Eli
Director
28/06/2009 - Present
33
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/04/2003 - 21/04/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/04/2003 - 21/04/2003
43699
Dallal, George
Secretary
16/11/2003 - 28/06/2009
6

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 SILVERSTREAM FINANCE LIMITED

SILVERSTREAM FINANCE LIMITED is an(a) Dissolved company incorporated on 21/04/2003 with the registered office located at Allan House, 10 John Princes Street, London W1G 0AH. There are currently 2 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 SILVERSTREAM FINANCE LIMITED?

toggle

SILVERSTREAM FINANCE LIMITED is currently Dissolved. It was registered on 21/04/2003 and dissolved on 18/02/2014.

Where is SILVERSTREAM FINANCE LIMITED located?

toggle

SILVERSTREAM FINANCE LIMITED is registered at Allan House, 10 John Princes Street, London W1G 0AH.

What does SILVERSTREAM FINANCE LIMITED do?

toggle

SILVERSTREAM FINANCE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SILVERSTREAM FINANCE LIMITED?

toggle

The latest filing was on 18/02/2014: Final Gazette dissolved following liquidation.