Company NameSilverstand Enterprises Limited
Company StatusDissolved
Company Number03014978
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 2 months ago)
Dissolution Date23 August 2017 (6 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Harpreet Singh Batra
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1995(7 months, 1 week after company formation)
Appointment Duration21 years, 11 months (closed 23 August 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address2a Maygrove Road
London
NW6 2EB
Secretary NameMs Francesca Silvani
NationalityItalian
StatusResigned
Appointed06 September 1995(7 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 12
8 Shepherd Market
London
W1J 7JY
Secretary NameDaniela Dodi
NationalityItalian
StatusResigned
Appointed01 June 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1998)
RoleLegal Secretary
Correspondence AddressFlat B 53 Lancaster Gate
London
W2 3NA
Secretary NameSamira Berchem
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 1997)
RoleCompany Director
Correspondence Address61 Oak Way
Acton
London
W3 7LD
Secretary NameAnnalisa Menini
NationalityItalian
StatusResigned
Appointed24 January 1997(1 year, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1998)
RoleSecretary
Correspondence AddressFlat 12
8 Shepherd Market
London
W1J 7JY
Secretary NameGurpreet Kaur Batra
NationalityIndian
StatusResigned
Appointed02 January 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address56 Tweed Road
Slough
SL3 8XA
Secretary NameMr Harpreet Singh Batra
NationalityBritish
StatusResigned
Appointed10 January 2001(5 years, 11 months after company formation)
Appointment Duration9 years (resigned 10 January 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Queen Hill Road
Selsdon
Surrey
CR2 8DU
Secretary NameGurpreet Kaur Batra
NationalityIndian
StatusResigned
Appointed20 January 2002(6 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 2004)
RoleSecretary
Correspondence Address1 Queen Hill Road
Selsdon
Surrey
CR2 8DU
Secretary NameVelupilldi Utidayakumar
NationalityBritish
StatusResigned
Appointed01 February 2005(10 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 July 2005)
RoleAccountant
Correspondence Address49 Elmgrove Road
Harrow
Middlesex
HA1 2QD
Secretary NameGurpreet Kaur Batra
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed15 May 2006(11 years, 3 months after company formation)
Appointment Duration8 months (resigned 15 January 2007)
RoleSecretary
Correspondence Address1 Queen Hill Road
Selsdon
Surrey
CR2 8DU
Secretary NameHita Shah
NationalityIndian
StatusResigned
Appointed27 July 2006(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2007)
RoleAdministrator
Correspondence Address81 Juniper Road
Crawley
West Sussex
RH11 7NU
Secretary NameMr Pritpal Batra
NationalityIndian
StatusResigned
Appointed13 July 2007(12 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 January 2015)
RoleConsultant
Correspondence AddressC/O Victor & Co 2a Maygrove Road
London
NW6 2EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Victor & Co
2a Maygrove Road
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

30k at £1H.s. Batra & Pritipal Batra
60.00%
Ordinary
20k at £1Pritipal Batra
40.00%
Ordinary

Financials

Year2014
Net Worth£145,022
Cash£347
Current Liabilities£267,427

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 January 2013Delivered on: 30 January 2013
Persons entitled: Dreams PLC

Classification: A rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Interest in the deposit account.
Outstanding
15 November 2012Delivered on: 22 November 2012
Persons entitled: Ag Quidnet Hounslow Bv

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges the balance being the balance from time to time standing to the credit of the account by way of first fixed equitable charge see image for full details.
Outstanding
24 June 2011Delivered on: 2 July 2011
Persons entitled: Carmelite Property Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tenant's interest in all the monies standing to the credit of the account including all interest accruing to the account see image for full details.
Outstanding
12 February 2010Delivered on: 13 February 2010
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 October 2004Delivered on: 30 October 2004
Persons entitled: Oliverock Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the rent deposit.
Outstanding
29 December 2008Delivered on: 6 January 2009
Satisfied on: 10 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
1 December 2006Delivered on: 13 December 2006
Satisfied on: 26 June 2013
Persons entitled: Rbs If Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 December 1999Delivered on: 22 December 1999
Satisfied on: 10 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Completion of winding up (1 page)
23 May 2017Completion of winding up (1 page)
16 June 2016Order of court to wind up (2 pages)
16 June 2016Order of court to wind up (2 pages)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
17 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,000
(3 pages)
16 February 2016Director's details changed for Mr Harpreet Singh Batra on 4 January 2016 (2 pages)
16 February 2016Director's details changed for Mr Harpreet Singh Batra on 4 January 2016 (2 pages)
16 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 50,000
(3 pages)
4 December 2015Compulsory strike-off action has been suspended (1 page)
4 December 2015Compulsory strike-off action has been suspended (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(3 pages)
5 May 2015Termination of appointment of Pritpal Batra as a secretary on 3 January 2015 (1 page)
5 May 2015Termination of appointment of Pritpal Batra as a secretary on 3 January 2015 (1 page)
5 May 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(3 pages)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 50,000
(3 pages)
28 February 2014Registered office address changed from 2a Maygrove Road London NW6 2EB England on 28 February 2014 (1 page)
28 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 50,000
(3 pages)
28 February 2014Registered office address changed from 2a Maygrove Road London NW6 2EB England on 28 February 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 February 2014Registered office address changed from 171 Godstone Road Whyteleafe Surrey CR3 0EH on 14 February 2014 (1 page)
14 February 2014Registered office address changed from 171 Godstone Road Whyteleafe Surrey CR3 0EH on 14 February 2014 (1 page)
26 June 2013Satisfaction of charge 4 in full (4 pages)
26 June 2013Satisfaction of charge 4 in full (4 pages)
10 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 January 2013Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 July 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
3 February 2011Secretary's details changed for Pritpal Batra on 15 January 2011 (1 page)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
3 February 2011Secretary's details changed for Pritpal Batra on 15 January 2011 (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Registered office address changed from 14 Frognal Avenue Harrow Middlesex HA1 2SF on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 14 Frognal Avenue Harrow Middlesex HA1 2SF on 13 December 2010 (1 page)
26 February 2010Termination of appointment of Harpreet Batra as a secretary (1 page)
26 February 2010Termination of appointment of Harpreet Batra as a secretary (1 page)
26 February 2010Director's details changed for Harpreet Singh Batra on 15 January 2010 (2 pages)
26 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Harpreet Singh Batra on 15 January 2010 (2 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
11 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2009Ad 25/01/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
4 March 2009Ad 25/01/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
4 March 2009Return made up to 27/01/09; full list of members (3 pages)
4 March 2009Return made up to 27/01/09; full list of members (3 pages)
3 March 2009Gbp nc 1000/51000\25/01/09 (2 pages)
3 March 2009Gbp nc 1000/51000\25/01/09 (2 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (10 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
31 January 2008Return made up to 27/01/08; full list of members (2 pages)
31 January 2008Secretary resigned (1 page)
30 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
30 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
26 July 2007New secretary appointed (3 pages)
26 July 2007New secretary appointed (3 pages)
3 July 2007Total exemption small company accounts made up to 31 January 2007 (10 pages)
3 July 2007Total exemption small company accounts made up to 31 January 2007 (10 pages)
23 February 2007Return made up to 27/01/07; full list of members (2 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007Return made up to 27/01/07; full list of members (2 pages)
13 December 2006Particulars of mortgage/charge (5 pages)
13 December 2006Particulars of mortgage/charge (5 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (10 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
15 March 2006Return made up to 27/01/06; full list of members (2 pages)
15 March 2006Return made up to 27/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (10 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (10 pages)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
22 February 2005Return made up to 27/01/05; full list of members (7 pages)
22 February 2005Return made up to 27/01/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
30 November 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
17 February 2004Return made up to 27/01/04; full list of members (8 pages)
17 February 2004Return made up to 27/01/04; full list of members (8 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (10 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (10 pages)
18 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (11 pages)
22 November 2002Total exemption small company accounts made up to 31 January 2002 (11 pages)
14 March 2002New secretary appointed (1 page)
14 March 2002New secretary appointed (1 page)
13 March 2002Return made up to 27/01/02; full list of members (7 pages)
13 March 2002Return made up to 27/01/02; full list of members (7 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (10 pages)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (10 pages)
23 February 2001Return made up to 27/01/01; full list of members (8 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001New secretary appointed (2 pages)
23 February 2001Return made up to 27/01/01; full list of members (8 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (9 pages)
20 November 2000Accounts for a small company made up to 31 January 2000 (9 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
1 March 2000Return made up to 27/01/00; full list of members (6 pages)
1 March 2000Return made up to 27/01/00; full list of members (6 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (9 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (9 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Return made up to 27/01/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
4 March 1999Return made up to 27/01/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
8 January 1999Registered office changed on 08/01/99 from: 984 uxbridge road hayes middlesex UB4 0RL (1 page)
8 January 1999Registered office changed on 08/01/99 from: 984 uxbridge road hayes middlesex UB4 0RL (1 page)
25 November 1998Accounts for a small company made up to 31 January 1998 (9 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (9 pages)
3 February 1998Return made up to 27/01/98; full list of members (4 pages)
3 February 1998Return made up to 27/01/98; full list of members (4 pages)
9 December 1997New secretary appointed (2 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997New secretary appointed (2 pages)
9 December 1997Secretary resigned (1 page)
3 December 1997Accounts for a small company made up to 31 January 1997 (9 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (9 pages)
11 April 1997Accounts for a small company made up to 31 January 1996 (9 pages)
11 April 1997Accounts for a small company made up to 31 January 1996 (9 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
6 February 1997Return made up to 27/01/97; full list of members (6 pages)
6 February 1997Return made up to 27/01/97; full list of members (6 pages)
30 January 1997Registered office changed on 30/01/97 from: 13-15 the green southall middlesex UB2 4AH (1 page)
30 January 1997Registered office changed on 30/01/97 from: 13-15 the green southall middlesex UB2 4AH (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996New secretary appointed (2 pages)
23 April 1996Return made up to 27/01/96; full list of members (6 pages)
23 April 1996Return made up to 27/01/96; full list of members (6 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995Secretary resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Secretary resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995New secretary appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 35 cumberland street macclesfield cheshire SK10 1DD (1 page)
3 October 1995Registered office changed on 03/10/95 from: 35 cumberland street macclesfield cheshire SK10 1DD (1 page)
8 September 1995Registered office changed on 08/09/95 from: 788-790 finchley road london NW11 7UR (1 page)
8 September 1995Registered office changed on 08/09/95 from: 788-790 finchley road london NW11 7UR (1 page)
27 January 1995Incorporation (15 pages)
27 January 1995Incorporation (15 pages)