SILC LTD
LONDON

Hellopages » Greater London » Camden » WC2H 9JQ

Company number 05802434
Status Active
Incorporation Date 2 May 2006
Company Type Private Limited Company
Address RAPID FORMATIONS, 71-75 SHELTON STREET, COVENT GARDEN, LONDON, WC2H 9JQ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Compulsory strike-off action has been discontinued; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-10-17 GBP 2 . The most likely internet sites of SILC LTD are www.silc.co.uk, and www.silc.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Silc Ltd is a Private Limited Company. The company registration number is 05802434. Silc Ltd has been working since 02 May 2006. The present status of the company is Active. The registered address of Silc Ltd is Rapid Formations 71 75 Shelton Street Covent Garden London Wc2h 9jq. The company`s financial liabilities are £9.25k. It is £9.05k against last year. And the total assets are £58.8k, which is £11.18k against last year. DAWE, Simon Roger Frederick is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Accounting and auditing activities".


silc Key Finiance

LIABILITIES £9.25k
+4457%
CASH n/a
TOTAL ASSETS £58.8k
+23%
All Financial Figures

Current Directors

Director
DAWE, Simon Roger Frederick
Appointed Date: 03 May 2006
60 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 03 May 2009
Appointed Date: 02 May 2006

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 03 May 2006
Appointed Date: 02 May 2006

SILC LTD Events

31 Oct 2016
Total exemption small company accounts made up to 31 October 2015
18 Oct 2016
Compulsory strike-off action has been discontinued
17 Oct 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-10-17
  • GBP 2

15 Sep 2016
Compulsory strike-off action has been suspended
26 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 21 more events
18 May 2007
Return made up to 02/05/07; full list of members
18 May 2007
Director's particulars changed
24 May 2006
New director appointed
03 May 2006
Director resigned
02 May 2006
Incorporation