SILVERGNOME PROPERTIES LIMITED

Dissolved London

Other business support service activities n.e.c.

Other business support service activities n.e.c.
S

SILVERGNOME PROPERTIES LIMITED

Other business support service activities n.e.c.

Founded 8 Jan 1997 Dissolved London, United Kingdom website.com
Other business support service activities n.e.c.

Previous Company Names

PEPPERDEAL LIMITED 8 Jan 1997 — 23 Jan 1997
Accounts Submitted 19 Feb 2021
Confirmation Submitted 12 Jan 2021 Next due 22 Jan 2022 53 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 4
4 satisfied

Contact & Details

Contact

Registered Address

25 Farringdon Street London EC4A 4AB

Full company profile for SILVERGNOME PROPERTIES LIMITED (03299751), a dissolved company based in London, United Kingdom. Incorporated 8 Jan 1997. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Helen Marion Ann LangridgeDirectorBritishUnited Kingdom6416 Jan 1997Active
Jonah Michael Haviland WellsSecretaryBritishUnknown28 Jan 2000Active

Shareholders

Shareholders (2)

Jonah Michael Haviland Wells
50.0%
500
Helen Marion Ann Langridge
50.0%
500

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Helen Marion Ann Langridge

British

Active
Notified 1 Jan 2017
Residence United Kingdom
DOB January 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Jonah Michael Haviland Wells

British

Active
Notified 1 Jan 2017
Residence England
DOB August 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
13 Jun 2023GazetteGazette Dissolved Liquidation
13 Mar 2023InsolvencyLiquidation Voluntary Members Return Of Final Meeting
26 Apr 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
15 Mar 2021AddressChange Registered Office Address Company With Date Old Address New Address
13 Mar 2021ResolutionResolutions
13 Jun 2023 Gazette

Gazette Dissolved Liquidation

13 Mar 2023 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

26 Apr 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

15 Mar 2021 Address

Change Registered Office Address Company With Date Old Address New Address

13 Mar 2021 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

2 years ago on 13 Jun 2023

Liquidation Voluntary Members Return Of Final Meeting

3 years ago on 13 Mar 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 26 Apr 2022

Change Registered Office Address Company With Date Old Address New Address

5 years ago on 15 Mar 2021

Resolutions

5 years ago on 13 Mar 2021