General information

Name:

Silray Ltd

Office Address:

C/o Edge Recovery Limited 5-7 Ravensbourne Road BR1 1HN Bromley

Number: 05156574

Incorporation date: 2004-06-17

Dissolution date: 2022-01-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Silray began its operations in the year 2004 as a Private Limited Company under the following Company Registration No.: 05156574. This firm's office was situated in Bromley at C/o Edge Recovery Limited 5-7. This particular Silray Limited firm had been in this business field for at least eighteen years.

Kamal S. was the enterprise's managing director, selected to lead the company in 2004 in June.

Executives who had control over the firm were as follows: Nigel W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Dominic S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kamal S.

Role: Director

Appointed: 17 June 2004

Latest update: 27 February 2024

People with significant control

Nigel W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dominic S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 01 July 2021
Confirmation statement last made up date 17 June 2020
Annual Accounts 10 April 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 10 April 2013
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 31 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 22 March 2016
Annual Accounts 5 April 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 5 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts 30 May 2014
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 30 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Address change date: 2021/07/26. New Address: C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN. Previous address: Hayes House 6 Hayes Road Bromley BR2 9AA (AD01)
filed on: 26th, July 2021
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
17
Company Age

Closest Companies - by postcode