Company NameSilverband 2000 Limited
Company StatusDissolved
Company Number03040485
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date4 September 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMohammed Azad Malik
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(3 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (closed 04 September 2001)
RoleDirector/Company Secretary
Correspondence Address6 Grosvenor Road
London
E6 1HE
Director NameMr Abid Sukander
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(3 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (closed 04 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Raymond Road
Upton Park
London
E13
Director NameGuo Fang Wang
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1995(3 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (closed 04 September 2001)
RoleCompany Director
Correspondence Address23 Reef House
Manchester Road
London
E14 3JD
Secretary NameMohammed Azad Malik
NationalityBritish
StatusClosed
Appointed27 April 1995(3 weeks, 6 days after company formation)
Appointment Duration6 years, 4 months (closed 04 September 2001)
RoleDirector/Company Secretary
Correspondence Address6 Grosvenor Road
London
E6 1HE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMeer & Co
27 Wakefield Street
East Ham
London
E6 1NG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 May 2001First Gazette notice for voluntary strike-off (1 page)
23 February 2001Full accounts made up to 31 March 2000 (10 pages)
25 July 2000First Gazette notice for voluntary strike-off (1 page)
15 June 2000Application for striking-off (1 page)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2000Full accounts made up to 31 March 1999 (9 pages)
16 April 1999Return made up to 31/03/99; full list of members (6 pages)
4 February 1999Full accounts made up to 31 March 1998 (10 pages)
4 August 1998Return made up to 31/03/98; no change of members (4 pages)
29 April 1998Registered office changed on 29/04/98 from: 65 new road london E1 1HH (1 page)
21 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 May 1997Return made up to 31/03/97; full list of members (6 pages)
1 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Return made up to 31/03/96; full list of members (6 pages)
10 May 1995Director resigned;new director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 788-790 finchley road london NW11 7UR (1 page)
31 March 1995Incorporation (30 pages)