Edgware
Middlesex
HA8 8SB
Secretary Name | Mr Akinboye Taiwo Oyewumi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 1993(same day as company formation) |
Role | Financial Consultant Businessm |
Country of Residence | England |
Correspondence Address | 131 Francklyn Gardens Edgware Middlesex HA8 8SB |
Director Name | Bassey Archibong |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1994(1 year, 4 months after company formation) |
Appointment Duration | 27 years, 2 months (closed 19 October 2021) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 131 Francklyn Gardens Edgware Middlesex HA8 8SB |
Director Name | Nasir Ado Bayero |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Emirs Palace Kano Kano State Nigeria Foreign |
Director Name | Classic Company Names Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | 82 Great Eastern Street London Ec2 |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | silveragegroup.com |
---|
Registered Address | 131 Francklyn Gardens Edgware Middlesex HA8 8SB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Akinboye Taiwo Oyewumi 66.67% Ordinary |
---|---|
1 at £1 | Bassey Archibong 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£521 |
Cash | £1,076 |
Current Liabilities | £12,992 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
29 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 12 March 2017 with updates (4 pages) |
27 July 2017 | Notification of Akinboye Taiwo Oyewumi as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Akinboye Taiwo Oyewumi as a person with significant control on 12 March 2017 (2 pages) |
27 July 2017 | Notification of Akinboye Taiwo Oyewumi as a person with significant control on 12 March 2017 (2 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2010 | Director's details changed for Bassey Archibong on 12 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Bassey Archibong on 12 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Akinboye Taiwo Oyewumi on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Akinboye Taiwo Oyewumi on 17 March 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
19 March 2009 | Director and secretary's change of particulars / akinboye oyewumi / 19/03/2009 (1 page) |
19 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Director's change of particulars / bassey archibong / 19/03/2009 (1 page) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Director's change of particulars / bassey archibong / 19/03/2009 (1 page) |
19 March 2009 | Director and secretary's change of particulars / akinboye oyewumi / 19/03/2009 (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 84 francklyn gardens edgware middlesex HA8 8SA (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 84 francklyn gardens edgware middlesex HA8 8SA (1 page) |
18 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
18 July 2008 | Return made up to 12/03/08; full list of members (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2007 | Return made up to 12/03/07; full list of members (7 pages) |
11 May 2007 | Return made up to 12/03/07; full list of members (7 pages) |
31 July 2006 | Return made up to 12/03/06; full list of members (7 pages) |
31 July 2006 | Return made up to 12/03/05; full list of members (7 pages) |
31 July 2006 | Return made up to 12/03/06; full list of members (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 February 2005 | Return made up to 12/03/04; full list of members (7 pages) |
11 February 2005 | Return made up to 12/03/04; full list of members (7 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 24 merganser court edward street london SE8 5HJ (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 24 merganser court edward street london SE8 5HJ (1 page) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 84 francklyn gardens edgware middlesex HA8 8SA (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 84 francklyn gardens edgware middlesex HA8 8SA (1 page) |
2 June 2003 | Resolutions
|
2 June 2003 | Resolutions
|
2 June 2003 | Return made up to 12/03/03; full list of members (7 pages) |
2 June 2003 | Return made up to 12/03/03; full list of members (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
26 June 2002 | Return made up to 12/03/02; full list of members (6 pages) |
26 June 2002 | Return made up to 12/03/02; full list of members (6 pages) |
25 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
25 February 2002 | Accounts 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 2001 | Resolutions
|
14 April 2001 | Resolutions
|
30 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
16 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
16 November 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
28 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
25 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
7 June 1999 | Return made up to 12/03/99; no change of members; amend
|
7 June 1999 | Return made up to 12/03/99; no change of members; amend
|
14 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 12/03/99; full list of members (6 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
28 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
11 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
27 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 20 hawarden hill brook road london NW2 7BR (1 page) |
27 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1998 | Registered office changed on 27/01/98 from: 20 hawarden hill brook road london NW2 7BR (1 page) |
21 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 August 1997 | Resolutions
|
21 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
21 August 1997 | Resolutions
|
11 April 1997 | Return made up to 12/03/97; full list of members (6 pages) |
11 April 1997 | Return made up to 12/03/97; full list of members (6 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
28 October 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
17 April 1996 | Return made up to 12/03/96; full list of members
|
17 April 1996 | Return made up to 12/03/96; full list of members
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
13 April 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
13 April 1995 | Accounts for a dormant company made up to 31 March 1994 (2 pages) |
8 September 1994 | New director appointed (2 pages) |
8 September 1994 | New director appointed (2 pages) |