Company NameDanish Silver Designs Limited
Company StatusDissolved
Company Number00902612
CategoryPrivate Limited Company
Incorporation Date4 April 1967(57 years, 1 month ago)
Dissolution Date1 July 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Helle Vibeke Jacobsen
Date of BirthAugust 1948 (Born 75 years ago)
NationalityDanish
StatusClosed
Appointed19 April 1991(24 years after company formation)
Appointment Duration25 years, 2 months (closed 01 July 2016)
RoleSolicitor
Correspondence Address58 Sailmakers Court
William Morris Way
London
SW6 2UX
Director NameMr Kjeld Jacobsen
Date of BirthApril 1942 (Born 82 years ago)
NationalityDanish
StatusClosed
Appointed19 April 1991(24 years after company formation)
Appointment Duration25 years, 2 months (closed 01 July 2016)
RoleCompany Director
Correspondence Address56 Sailmakers Court
William Morris Way
London
SW6 2UX
Secretary NameMrs Helle Vibeke Jacobsen
NationalityDanish
StatusClosed
Appointed19 April 1991(24 years after company formation)
Appointment Duration25 years, 2 months (closed 01 July 2016)
RoleCompany Director
Correspondence Address58 Sailmakers Court
William Morris Way
London
SW6 2UX

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,150
Current Liabilities£1,850

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Final Gazette dissolved following liquidation (1 page)
1 April 2016Return of final meeting in a members' voluntary winding up (13 pages)
1 April 2016Return of final meeting in a members' voluntary winding up (13 pages)
19 January 2016Registered office address changed from 58 Sailmakers Court William Morris Way London SW6 2UX to 257B Croydon Road Beckenham Kent BR3 3PS on 19 January 2016 (2 pages)
19 January 2016Registered office address changed from 58 Sailmakers Court William Morris Way London SW6 2UX to 257B Croydon Road Beckenham Kent BR3 3PS on 19 January 2016 (2 pages)
11 January 2016Appointment of a voluntary liquidator (2 pages)
11 January 2016Appointment of a voluntary liquidator (2 pages)
11 January 2016Declaration of solvency (3 pages)
11 January 2016Declaration of solvency (3 pages)
5 January 2016Satisfaction of charge 3 in full (4 pages)
5 January 2016Satisfaction of charge 3 in full (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Satisfaction of charge 4 in full (4 pages)
16 December 2015Satisfaction of charge 5 in full (4 pages)
16 December 2015Satisfaction of charge 1 in full (4 pages)
16 December 2015Satisfaction of charge 4 in full (4 pages)
16 December 2015Satisfaction of charge 1 in full (4 pages)
16 December 2015Satisfaction of charge 2 in full (4 pages)
16 December 2015Satisfaction of charge 2 in full (4 pages)
16 December 2015Satisfaction of charge 5 in full (4 pages)
3 December 2015Registered office address changed from 82 Fulham Road London SW3 6HR to 58 Sailmakers Court William Morris Way London SW6 2UX on 3 December 2015 (2 pages)
3 December 2015Registered office address changed from 82 Fulham Road London SW3 6HR to 58 Sailmakers Court William Morris Way London SW6 2UX on 3 December 2015 (2 pages)
3 August 2015Annual return made up to 14 July 2015
Statement of capital on 2015-08-03
  • GBP 10,000
(14 pages)
3 August 2015Annual return made up to 14 July 2015
Statement of capital on 2015-08-03
  • GBP 10,000
(14 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(14 pages)
18 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 10,000
(14 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 10,000
(14 pages)
19 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 10,000
(14 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (14 pages)
12 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (14 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 August 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 19 April 2010 with a full list of shareholders (14 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Return made up to 19/04/09; full list of members (5 pages)
15 May 2009Return made up to 19/04/09; full list of members (5 pages)
29 October 2008Return made up to 19/04/08; no change of members (7 pages)
29 October 2008Return made up to 19/04/08; no change of members (7 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 June 2007Return made up to 19/04/07; no change of members (7 pages)
28 June 2007Return made up to 19/04/07; no change of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2006Return made up to 19/04/06; full list of members (7 pages)
25 July 2006Return made up to 19/04/06; full list of members (7 pages)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 August 2005Return made up to 19/04/05; full list of members (7 pages)
3 August 2005Return made up to 19/04/05; full list of members (7 pages)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
20 May 2004Return made up to 19/04/04; full list of members (7 pages)
20 May 2004Return made up to 19/04/04; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
29 August 2003Return made up to 19/04/03; full list of members (7 pages)
29 August 2003Return made up to 19/04/03; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (3 pages)
25 April 2002Return made up to 19/04/02; full list of members (6 pages)
25 April 2002Return made up to 19/04/02; full list of members (6 pages)
20 March 2002Return made up to 19/04/01; full list of members (6 pages)
20 March 2002Return made up to 19/04/01; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (3 pages)
2 February 2001Full accounts made up to 31 March 2000 (3 pages)
2 February 2001Full accounts made up to 31 March 2000 (3 pages)
6 September 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Full accounts made up to 31 March 1999 (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (3 pages)
14 May 1999Return made up to 19/04/99; no change of members (4 pages)
14 May 1999Return made up to 19/04/99; no change of members (4 pages)
9 April 1999Return made up to 19/04/98; no change of members (4 pages)
9 April 1999Return made up to 19/04/98; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (3 pages)
3 February 1999Full accounts made up to 31 March 1998 (3 pages)
3 February 1998Full accounts made up to 31 March 1997 (3 pages)
3 February 1998Full accounts made up to 31 March 1997 (3 pages)
17 April 1997Return made up to 19/04/97; full list of members (6 pages)
17 April 1997Return made up to 19/04/97; full list of members (6 pages)
11 April 1997Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1997Return made up to 19/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Full accounts made up to 31 March 1996 (3 pages)
30 January 1997Full accounts made up to 31 March 1996 (3 pages)
9 February 1996Full accounts made up to 31 March 1995 (3 pages)
9 February 1996Full accounts made up to 31 March 1995 (3 pages)
27 October 1993Particulars of mortgage/charge (4 pages)
27 October 1993Particulars of mortgage/charge (4 pages)
12 October 1990Particulars of mortgage/charge (4 pages)
12 October 1990Particulars of mortgage/charge (4 pages)
20 June 1977Particulars of mortgage/charge (4 pages)
20 June 1977Particulars of mortgage/charge (4 pages)
22 October 1975Particulars of mortgage/charge (4 pages)
22 October 1975Particulars of mortgage/charge (4 pages)
4 April 1974Particulars of mortgage/charge (4 pages)
4 April 1974Particulars of mortgage/charge (4 pages)
4 April 1967Incorporation (16 pages)
4 April 1967Incorporation (16 pages)