Company NameSilverage Limited
Company StatusDissolved
Company Number02799089
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 1 month ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Akinboye Taiwo Oyewumi
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(same day as company formation)
RoleFinancial Consultant Businessm
Country of ResidenceEngland
Correspondence Address131 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Secretary NameMr Akinboye Taiwo Oyewumi
NationalityBritish
StatusClosed
Appointed12 March 1993(same day as company formation)
RoleFinancial Consultant Businessm
Country of ResidenceEngland
Correspondence Address131 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Director NameBassey Archibong
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1994(1 year, 4 months after company formation)
Appointment Duration27 years, 2 months (closed 19 October 2021)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address131 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
Director NameNasir Ado Bayero
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityNigerian
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressEmirs Palace
Kano
Kano State Nigeria
Foreign
Director NameClassic Company Names Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address82 Great Eastern Street
London
Ec2
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitesilveragegroup.com

Location

Registered Address131 Francklyn Gardens
Edgware
Middlesex
HA8 8SB
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Akinboye Taiwo Oyewumi
66.67%
Ordinary
1 at £1Bassey Archibong
33.33%
Ordinary

Financials

Year2014
Net Worth-£521
Cash£1,076
Current Liabilities£12,992

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 October 2019Voluntary strike-off action has been suspended (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
13 April 2019Compulsory strike-off action has been discontinued (1 page)
12 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
27 July 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 12 March 2017 with updates (4 pages)
27 July 2017Notification of Akinboye Taiwo Oyewumi as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Notification of Akinboye Taiwo Oyewumi as a person with significant control on 12 March 2017 (2 pages)
27 July 2017Notification of Akinboye Taiwo Oyewumi as a person with significant control on 12 March 2017 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Compulsory strike-off action has been discontinued (1 page)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(5 pages)
22 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
(5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
5 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(5 pages)
2 September 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 3
(5 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(5 pages)
14 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2010Director's details changed for Bassey Archibong on 12 March 2010 (2 pages)
17 March 2010Director's details changed for Bassey Archibong on 12 March 2010 (2 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Akinboye Taiwo Oyewumi on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Akinboye Taiwo Oyewumi on 17 March 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2009Return made up to 12/03/09; full list of members (4 pages)
19 March 2009Director and secretary's change of particulars / akinboye oyewumi / 19/03/2009 (1 page)
19 March 2009Return made up to 12/03/09; full list of members (4 pages)
19 March 2009Location of register of members (1 page)
19 March 2009Director's change of particulars / bassey archibong / 19/03/2009 (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Director's change of particulars / bassey archibong / 19/03/2009 (1 page)
19 March 2009Director and secretary's change of particulars / akinboye oyewumi / 19/03/2009 (1 page)
11 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 October 2008Registered office changed on 22/10/2008 from 84 francklyn gardens edgware middlesex HA8 8SA (1 page)
22 October 2008Registered office changed on 22/10/2008 from 84 francklyn gardens edgware middlesex HA8 8SA (1 page)
18 July 2008Return made up to 12/03/08; full list of members (4 pages)
18 July 2008Return made up to 12/03/08; full list of members (4 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 May 2007Return made up to 12/03/07; full list of members (7 pages)
11 May 2007Return made up to 12/03/07; full list of members (7 pages)
31 July 2006Return made up to 12/03/06; full list of members (7 pages)
31 July 2006Return made up to 12/03/05; full list of members (7 pages)
31 July 2006Return made up to 12/03/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 February 2005Return made up to 12/03/04; full list of members (7 pages)
11 February 2005Return made up to 12/03/04; full list of members (7 pages)
20 July 2004Registered office changed on 20/07/04 from: 24 merganser court edward street london SE8 5HJ (1 page)
20 July 2004Registered office changed on 20/07/04 from: 24 merganser court edward street london SE8 5HJ (1 page)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 November 2003Registered office changed on 24/11/03 from: 84 francklyn gardens edgware middlesex HA8 8SA (1 page)
24 November 2003Registered office changed on 24/11/03 from: 84 francklyn gardens edgware middlesex HA8 8SA (1 page)
2 June 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
2 June 2003Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
2 June 2003Return made up to 12/03/03; full list of members (7 pages)
2 June 2003Return made up to 12/03/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 June 2002Return made up to 12/03/02; full list of members (6 pages)
26 June 2002Return made up to 12/03/02; full list of members (6 pages)
25 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 February 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 April 2001£ nc 1000/100000 18/12/00 (1 page)
14 April 2001£ nc 1000/100000 18/12/00 (1 page)
14 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2001Return made up to 12/03/01; full list of members (6 pages)
30 March 2001Return made up to 12/03/01; full list of members (6 pages)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
16 November 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 March 2000Return made up to 12/03/00; full list of members (6 pages)
28 March 2000Return made up to 12/03/00; full list of members (6 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
25 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
7 June 1999Return made up to 12/03/99; no change of members; amend
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 June 1999Return made up to 12/03/99; no change of members; amend
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 April 1999Return made up to 12/03/99; full list of members (6 pages)
14 April 1999Return made up to 12/03/99; full list of members (6 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 April 1998Return made up to 12/03/98; no change of members (4 pages)
11 April 1998Return made up to 12/03/98; no change of members (4 pages)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998Registered office changed on 27/01/98 from: 20 hawarden hill brook road london NW2 7BR (1 page)
27 January 1998Secretary's particulars changed;director's particulars changed (1 page)
27 January 1998Registered office changed on 27/01/98 from: 20 hawarden hill brook road london NW2 7BR (1 page)
21 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
21 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1997Return made up to 12/03/97; full list of members (6 pages)
11 April 1997Return made up to 12/03/97; full list of members (6 pages)
28 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 October 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 October 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
28 October 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
17 April 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 April 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 April 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
13 April 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
8 September 1994New director appointed (2 pages)
8 September 1994New director appointed (2 pages)