Company NameSilver Arts Limited
Company StatusDissolved
Company Number03363243
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 years ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameDuncan Patrick Forbes
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1999(2 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 14 June 2005)
RoleAccountant
Correspondence Address52 Turnpike Link
Croydon
Surrey
CR0 5NX
Secretary NameDoreen Ferguson
NationalityBritish
StatusClosed
Appointed16 May 2000(3 years after company formation)
Appointment Duration5 years, 1 month (closed 14 June 2005)
RoleBook Keeper
Correspondence Address46 Arragon Gardens
London
SW16 5LX
Director NameMr Stuart Calder
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleStage Manager
Correspondence Address52b Broadway Court
The Broadway Wimbledon
London
SW19 1RG
Director NameAstrid Hilne
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleTheatre Director
Correspondence Address52b Broadway Court
The Broadway Wimbledon
London
SW19 1RG
Director NameMr Edward Kemp
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleTheatre Writer
Country of ResidenceEngland
Correspondence Address66 Elmar Road
London
N15 5DJ
Director NameMr John London
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address14 Leigh Street
London
WC1H 9EW
Director NameMr Joseph Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleArts Adminstrator
Correspondence Address15 Kenbury Mansions
Kenbury Street
London
SE5 9BU
Director NameWolf Sebastian Winter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleComputer Animator
Correspondence Address13a Southview Avenue
Weasden
London
NW10 1RB
Secretary NameAstrid Hilne
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleTheatre Director
Correspondence Address52b Broadway Court
The Broadway Wimbledon
London
SW19 1RG
Secretary NameDuncan Patrick Forbes
NationalityBritish
StatusResigned
Appointed11 September 1999(2 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 May 2000)
RoleAccountant
Correspondence Address52 Turnpike Link
Croydon
Surrey
CR0 5NX
Director NameStephen Stokes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 2000)
RoleFinancial Adviser
Correspondence Address48 Danbury Road
Loughton
Essex
IG10 3AP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address46 Arragon Gardens
London
SW16 5LX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,462
Current Liabilities£100

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
19 January 2005Application for striking-off (1 page)
30 November 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
16 June 2004Return made up to 01/05/04; full list of members (6 pages)
1 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
31 May 2003Return made up to 01/05/03; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
6 June 2002Return made up to 01/05/02; full list of members (6 pages)
12 September 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
4 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2001Return made up to 01/05/01; full list of members (7 pages)
1 June 2001Secretary resigned (1 page)
21 June 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Accounts for a small company made up to 31 October 1999 (3 pages)
24 May 2000Secretary resigned;director resigned (1 page)
24 May 2000Return made up to 01/05/00; full list of members (8 pages)
19 November 1999New director appointed (2 pages)
13 October 1999Registered office changed on 13/10/99 from: 33 brackley road london W4 2HW (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page)
28 September 1999New secretary appointed;new director appointed (2 pages)
26 July 1999Registered office changed on 26/07/99 from: 52B broadway court the broadway london SW19 1RG (1 page)
24 June 1999Full accounts made up to 31 March 1999 (6 pages)
8 June 1999Return made up to 01/05/99; no change of members (6 pages)
17 December 1998Full accounts made up to 31 March 1998 (6 pages)
30 May 1998Return made up to 01/05/98; full list of members (8 pages)
24 November 1997Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
5 November 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Ad 02/05/97--------- £ si 500@1=500 £ ic 2/502 (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: 52B broadway court the broadway wimbledon london SW19 1RG (1 page)
30 May 1997New secretary appointed;new director appointed (2 pages)
7 May 1997Registered office changed on 07/05/97 from: regent house 316 beulah hill london SE19 3HF (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Director resigned (1 page)
1 May 1997Incorporation (16 pages)