Company NameSilverworld Enterprises Limited
Company StatusDissolved
Company Number01585127
CategoryPrivate Limited Company
Incorporation Date10 September 1981(42 years, 8 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameDavid Gerald Pardo
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1991(9 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 15 September 2015)
RoleCompany Director
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameMr Kenny Young
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed02 June 1991(9 years, 8 months after company formation)
Appointment Duration24 years, 3 months (closed 15 September 2015)
RoleDirector/Record Producer
Country of ResidenceEngland
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Secretary NameJudith Bitel
NationalityBritish
StatusResigned
Appointed02 June 1991(9 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 June 1992)
RoleCompany Director
Correspondence Address5 Woodland Way
London
NW7 2JP
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusResigned
Appointed02 June 1992(10 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 October 1992)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Secretary NameMb Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1993(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 1998)
Correspondence AddressC/O Morgan Cole 167 Fleet Street
London
EC4A 2JB
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed15 July 1998(16 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 June 2011)
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB

Location

Registered Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1David Gerald Pardo
50.00%
Ordinary
1 at £1Kenny Young
50.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
18 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
18 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
10 January 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
10 January 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
8 June 2011Termination of appointment of Bloomsbury Registrars Limited as a secretary (1 page)
8 June 2011Termination of appointment of Bloomsbury Registrars Limited as a secretary (1 page)
10 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
10 March 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
16 August 2010Secretary's details changed for Bloomsbury Registrars Limited on 1 July 2010 (2 pages)
16 August 2010Secretary's details changed for Bloomsbury Registrars Limited on 1 July 2010 (2 pages)
16 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 16 August 2010 (1 page)
16 August 2010Secretary's details changed for Bloomsbury Registrars Limited on 1 July 2010 (2 pages)
16 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 16 August 2010 (1 page)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for David Gerald Pardo on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Kenny Young on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Kenny Young on 1 June 2010 (2 pages)
25 June 2010Director's details changed for David Gerald Pardo on 1 June 2010 (2 pages)
25 June 2010Director's details changed for David Gerald Pardo on 1 June 2010 (2 pages)
25 June 2010Director's details changed for Kenny Young on 1 June 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
8 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
18 June 2009Return made up to 02/06/09; full list of members (4 pages)
18 June 2009Return made up to 02/06/09; full list of members (4 pages)
9 June 2009Secretary's change of particulars / bloomsbury registrars LIMITED / 30/06/2008 (1 page)
9 June 2009Secretary's change of particulars / bloomsbury registrars LIMITED / 30/06/2008 (1 page)
1 December 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
1 December 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
27 June 2008Return made up to 02/06/08; full list of members (4 pages)
27 June 2008Director's change of particulars / kenny young / 26/06/2008 (1 page)
27 June 2008Director's change of particulars / kenny young / 26/06/2008 (1 page)
27 June 2008Return made up to 02/06/08; full list of members (4 pages)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
26 June 2008Registered office changed on 26/06/2008 from 8 coldbath square london EC1R 5HL (1 page)
4 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
4 January 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
25 July 2007Return made up to 02/06/07; full list of members (3 pages)
25 July 2007Return made up to 02/06/07; full list of members (3 pages)
8 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
25 September 2006Return made up to 02/06/06; full list of members (7 pages)
25 September 2006Return made up to 02/06/06; full list of members (7 pages)
13 July 2005Return made up to 02/06/05; full list of members (7 pages)
13 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
13 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
13 July 2005Return made up to 02/06/05; full list of members (7 pages)
1 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
1 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
17 June 2004Return made up to 02/06/04; full list of members (7 pages)
17 June 2004Return made up to 02/06/04; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
19 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
8 July 2003Return made up to 02/06/03; full list of members (7 pages)
8 July 2003Return made up to 02/06/03; full list of members (7 pages)
27 June 2002Return made up to 02/06/02; full list of members (7 pages)
27 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
27 June 2002Return made up to 02/06/02; full list of members (7 pages)
27 June 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
12 July 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
12 July 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
6 July 2001Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
6 July 2001Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
29 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
29 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
29 June 2001Return made up to 02/06/01; full list of members (6 pages)
29 June 2001Return made up to 02/06/01; full list of members (6 pages)
29 June 2000Return made up to 02/06/00; full list of members (6 pages)
29 June 2000Return made up to 02/06/00; full list of members (6 pages)
13 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
13 March 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
22 July 1999Return made up to 02/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
22 July 1999Return made up to 02/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
18 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
18 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
20 July 1998Return made up to 02/06/98; full list of members
  • 363(287) ‐ Registered office changed on 20/07/98
(6 pages)
20 July 1998Return made up to 02/06/98; full list of members
  • 363(287) ‐ Registered office changed on 20/07/98
(6 pages)
29 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
29 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
8 May 1998Auditor's resignation (1 page)
8 May 1998Auditor's resignation (1 page)
28 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
2 July 1997Return made up to 02/06/97; full list of members (6 pages)
2 July 1997Return made up to 02/06/97; full list of members (6 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
20 June 1996Return made up to 02/06/96; no change of members (4 pages)
20 June 1996Return made up to 02/06/96; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
12 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
22 May 1995Registered office changed on 22/05/95 from: binks stern 4TH floor, queens house 55/56 lincolns inn fields london WC2A 3LT (1 page)
22 May 1995Registered office changed on 22/05/95 from: binks stern 4TH floor, queens house 55/56 lincolns inn fields london WC2A 3LT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 August 1994Accounts for a small company made up to 30 September 1993 (7 pages)
1 August 1994Accounts for a small company made up to 30 September 1993 (7 pages)
9 June 1993Accounts for a dormant company made up to 30 September 1992 (7 pages)
9 June 1993Accounts for a dormant company made up to 30 September 1992 (7 pages)
4 April 1990Full accounts made up to 30 September 1989 (10 pages)
4 April 1990Full accounts made up to 30 September 1989 (10 pages)
12 June 1989Accounts for a small company made up to 30 September 1988 (6 pages)
12 June 1989Accounts for a small company made up to 30 September 1988 (6 pages)
10 August 1987Accounts made up to 30 September 1986 (6 pages)
10 August 1987Accounts made up to 30 September 1986 (6 pages)
13 June 1986Accounts for a small company made up to 30 September 1985 (5 pages)
13 June 1986Accounts for a small company made up to 30 September 1985 (5 pages)