Company NameSilver Navigation Limited
Company StatusDissolved
Company Number01412475
CategoryPrivate Limited Company
Incorporation Date31 January 1979(45 years, 3 months ago)
Dissolution Date19 March 2013 (11 years, 1 month ago)
Previous NameV-Group Shipping Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Robert Gammie Crawford
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1991(12 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 London House
Avenue Road
London
NW8 7PX
Director NameEttore Bonaventura
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed26 August 1991(12 years, 6 months after company formation)
Appointment Duration21 years, 7 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressLes Myrtes
Avenue Des Papalins
Mc98000
Monaco
Secretary NameMr Robert Gammie Crawford
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration21 years, 2 months (closed 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 London House
Avenue Road
London
NW8 7PX
Director NameAntony Stuart Crawford
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1991(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 05 May 1993)
RoleCompany Director
Correspondence Address14 Campions
Goldings Manor
Loughton
Essex
IG10 2SG
Director NameMauro Terrevazzi
Date of BirthApril 1935 (Born 89 years ago)
NationalityItalian
StatusResigned
Appointed05 May 1991(12 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 23 June 2009)
RoleCompany Director
Correspondence AddressEden Tower
Boulevard De Belgique
Monte Carlo
Foreign
Secretary NameJohn Whittington
NationalityBritish
StatusResigned
Appointed05 May 1991(12 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressGate House 1 Farringdon Street
London
EC4M 7NS

Location

Registered Address63 Queen Victoria Street
1st Floor
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Vlasov Shipping Corp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012First Gazette notice for voluntary strike-off (1 page)
26 November 2012Application to strike the company off the register (3 pages)
26 November 2012Application to strike the company off the register (3 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 100,000
(5 pages)
22 May 2012Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Gate House 1 Farringdon Street London EC4M 7NS on 22 May 2012 (1 page)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 100,000
(5 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 100,000
(5 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
10 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 June 2009Return made up to 05/05/09; full list of members (4 pages)
29 June 2009Appointment terminated director mauro terrevazzi (1 page)
29 June 2009Appointment Terminated Director mauro terrevazzi (1 page)
29 June 2009Return made up to 05/05/09; full list of members (4 pages)
12 November 2008Return made up to 05/05/08; full list of members (4 pages)
12 November 2008Return made up to 05/05/08; full list of members (4 pages)
29 October 2008Accounts made up to 31 December 2007 (8 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 October 2008Accounts made up to 31 December 2006 (8 pages)
20 July 2007Return made up to 05/05/07; no change of members (7 pages)
20 July 2007Return made up to 05/05/07; no change of members (7 pages)
8 February 2007Full accounts made up to 31 December 2005 (9 pages)
8 February 2007Full accounts made up to 31 December 2005 (9 pages)
25 July 2006Return made up to 05/05/06; full list of members (7 pages)
25 July 2006Return made up to 05/05/06; full list of members (7 pages)
31 October 2005Full accounts made up to 31 December 2004 (8 pages)
31 October 2005Full accounts made up to 31 December 2004 (8 pages)
21 June 2005Return made up to 05/05/05; full list of members (7 pages)
21 June 2005Return made up to 05/05/05; full list of members (7 pages)
18 November 2004Return made up to 05/05/04; full list of members (7 pages)
18 November 2004Return made up to 05/05/04; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
24 September 2003Full accounts made up to 31 December 2002 (8 pages)
24 September 2003Full accounts made up to 31 December 2002 (8 pages)
10 June 2003Return made up to 05/05/03; full list of members (7 pages)
10 June 2003Return made up to 05/05/03; full list of members (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
1 November 2002Full accounts made up to 31 December 2001 (8 pages)
10 June 2002Return made up to 05/05/02; full list of members (7 pages)
10 June 2002Return made up to 05/05/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (8 pages)
3 November 2001Full accounts made up to 31 December 2000 (8 pages)
12 July 2001Return made up to 05/05/01; full list of members (7 pages)
12 July 2001Return made up to 05/05/01; full list of members (7 pages)
20 September 2000Full accounts made up to 31 December 1999 (8 pages)
20 September 2000Full accounts made up to 31 December 1999 (8 pages)
22 June 2000Return made up to 05/05/00; full list of members (7 pages)
22 June 2000Return made up to 05/05/00; full list of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
2 November 1999Full accounts made up to 31 December 1998 (8 pages)
16 June 1999Return made up to 05/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/06/99
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 June 1999Return made up to 05/05/99; full list of members (7 pages)
11 August 1998Full accounts made up to 31 December 1997 (8 pages)
11 August 1998Full accounts made up to 31 December 1997 (8 pages)
11 May 1998Return made up to 05/05/98; full list of members (8 pages)
11 May 1998Return made up to 05/05/98; full list of members (8 pages)
18 June 1997Full accounts made up to 31 December 1996 (8 pages)
18 June 1997Full accounts made up to 31 December 1996 (8 pages)
16 June 1997Return made up to 05/05/97; full list of members (8 pages)
16 June 1997Return made up to 05/05/97; full list of members (8 pages)
25 June 1996Full accounts made up to 31 December 1995 (8 pages)
25 June 1996Full accounts made up to 31 December 1995 (8 pages)
21 May 1996Return made up to 05/05/96; full list of members (8 pages)
21 May 1996Return made up to 05/05/96; full list of members (8 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
26 October 1995Full accounts made up to 31 December 1994 (9 pages)
23 May 1995Return made up to 05/05/95; full list of members (8 pages)
23 May 1995Return made up to 05/05/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
2 July 1985Accounts made up to 31 December 1983 (20 pages)
2 July 1985Accounts made up to 31 December 1983 (20 pages)
30 October 1981Accounts made up to 31 December 1980 (17 pages)
30 October 1981Accounts made up to 31 December 1980 (17 pages)
14 May 1979Company name changed\certificate issued on 14/05/79 (3 pages)
14 May 1979Company name changed\certificate issued on 14/05/79 (3 pages)
31 January 1979Incorporation (18 pages)
31 January 1979Incorporation (18 pages)