SILVERSTAND ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

SILVERSTAND ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03014978

Incorporation date

26/01/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Victor & Co, 2a Maygrove Road, London NW6 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1995)
dot icon22/08/2017
Final Gazette dissolved following liquidation
dot icon22/05/2017
Completion of winding up
dot icon15/06/2016
Order of court to wind up
dot icon16/02/2016
Compulsory strike-off action has been discontinued
dot icon15/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon15/02/2016
Director's details changed for Mr Harpreet Singh Batra on 2016-01-04
dot icon03/12/2015
Compulsory strike-off action has been suspended
dot icon09/11/2015
First Gazette notice for compulsory strike-off
dot icon05/05/2015
Compulsory strike-off action has been discontinued
dot icon04/05/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon04/05/2015
Termination of appointment of Pritpal Batra as a secretary on 2015-01-03
dot icon13/04/2015
First Gazette notice for compulsory strike-off
dot icon27/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon27/02/2014
Registered office address changed from 2a Maygrove Road London NW6 2EB England on 2014-02-28
dot icon26/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2014
Registered office address changed from 171 Godstone Road Whyteleafe Surrey CR3 0EH on 2014-02-14
dot icon25/06/2013
Satisfaction of charge 4 in full
dot icon09/04/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon29/01/2013
Particulars of a mortgage or charge / charge no: 9
dot icon16/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 8
dot icon22/05/2012
Compulsory strike-off action has been discontinued
dot icon21/05/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon21/05/2012
First Gazette notice for compulsory strike-off
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon02/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon02/02/2011
Secretary's details changed for Pritpal Batra on 2011-01-15
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/12/2010
Registered office address changed from 14 Frognal Avenue Harrow Middlesex HA1 2SF on 2010-12-13
dot icon25/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon25/02/2010
Termination of appointment of Harpreet Batra as a secretary
dot icon25/02/2010
Director's details changed for Harpreet Singh Batra on 2010-01-15
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/03/2009
Return made up to 27/01/09; full list of members
dot icon03/03/2009
Ad 25/01/09\gbp si 49998@1=49998\gbp ic 2/50000\
dot icon02/03/2009
Gbp nc 1000/51000\25/01/09
dot icon05/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon30/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Return made up to 27/01/08; full list of members
dot icon30/01/2008
Secretary resigned
dot icon29/01/2008
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon25/07/2007
New secretary appointed
dot icon02/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/02/2007
Return made up to 27/01/07; full list of members
dot icon22/02/2007
Secretary resigned
dot icon12/12/2006
Particulars of mortgage/charge
dot icon28/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/08/2006
New secretary appointed
dot icon05/06/2006
New secretary appointed
dot icon14/03/2006
Return made up to 27/01/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/07/2005
Secretary resigned
dot icon24/02/2005
New secretary appointed
dot icon21/02/2005
Return made up to 27/01/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon08/11/2004
Secretary resigned
dot icon29/10/2004
Particulars of mortgage/charge
dot icon16/02/2004
Return made up to 27/01/04; full list of members
dot icon01/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon17/02/2003
Return made up to 27/01/03; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon13/03/2002
New secretary appointed
dot icon12/03/2002
Return made up to 27/01/02; full list of members
dot icon28/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon22/02/2001
New secretary appointed
dot icon22/02/2001
Return made up to 27/01/01; full list of members
dot icon19/11/2000
Accounts for a small company made up to 2000-01-31
dot icon20/06/2000
Secretary resigned
dot icon29/02/2000
Return made up to 27/01/00; full list of members
dot icon21/12/1999
Particulars of mortgage/charge
dot icon30/11/1999
Accounts for a small company made up to 1999-01-31
dot icon03/03/1999
New secretary appointed
dot icon03/03/1999
Return made up to 27/01/99; no change of members
dot icon07/01/1999
Registered office changed on 08/01/99 from: 984 uxbridge road hayes middlesex UB4 0RL
dot icon24/11/1998
Accounts for a small company made up to 1998-01-31
dot icon02/02/1998
Return made up to 27/01/98; full list of members
dot icon08/12/1997
Secretary resigned
dot icon08/12/1997
New secretary appointed
dot icon02/12/1997
Accounts for a small company made up to 1997-01-31
dot icon10/04/1997
Accounts for a small company made up to 1996-01-31
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
Secretary resigned
dot icon05/02/1997
Return made up to 27/01/97; full list of members
dot icon29/01/1997
Registered office changed on 30/01/97 from: 13-15 the green southall middlesex UB2 4AH
dot icon13/11/1996
New secretary appointed
dot icon22/04/1996
Return made up to 27/01/96; full list of members
dot icon08/10/1995
New secretary appointed
dot icon08/10/1995
New director appointed
dot icon08/10/1995
Director resigned
dot icon08/10/1995
Secretary resigned
dot icon02/10/1995
Registered office changed on 03/10/95 from: 35 cumberland street macclesfield cheshire SK10 1DD
dot icon07/09/1995
Registered office changed on 08/09/95 from: 788-790 finchley road london NW11 7UR
dot icon26/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
26/01/1995 - 05/09/1995
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/01/1995 - 05/09/1995
68517
Utidayakumar, Velupilldi
Secretary
31/01/2005 - 30/06/2005
-
Shah, Hita
Secretary
26/07/2006 - 19/12/2007
-
Batra, Gurpreet Kaur
Secretary
14/05/2006 - 14/01/2007
-

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 SILVERSTAND ENTERPRISES LIMITED

SILVERSTAND ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 26/01/1995 with the registered office located at C/O Victor & Co, 2a Maygrove Road, London NW6 2EB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SILVERSTAND ENTERPRISES LIMITED?

toggle

SILVERSTAND ENTERPRISES LIMITED is currently Dissolved. It was registered on 26/01/1995 and dissolved on 22/08/2017.

Where is SILVERSTAND ENTERPRISES LIMITED located?

toggle

SILVERSTAND ENTERPRISES LIMITED is registered at C/O Victor & Co, 2a Maygrove Road, London NW6 2EB.

What does SILVERSTAND ENTERPRISES LIMITED do?

toggle

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

What is the latest filing for SILVERSTAND ENTERPRISES LIMITED?

toggle

The latest filing was on 22/08/2017: Final Gazette dissolved following liquidation.