Company NameSilverlink 2000 Limited
Company StatusDissolved
Company Number03576539
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAlessandro Pibiri
Date of BirthJune 1971 (Born 52 years ago)
NationalityItalian
StatusClosed
Appointed13 August 1998(2 months, 1 week after company formation)
Appointment Duration14 years, 8 months (closed 23 April 2013)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address317 Kentish Town Road
London
NW5 2TJ
Director NameDaroi Pibiri
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityItalian
StatusClosed
Appointed13 August 1998(2 months, 1 week after company formation)
Appointment Duration14 years, 8 months (closed 23 April 2013)
RoleHairdresser
Country of ResidenceItaly
Correspondence AddressVia Capua N30
Torino
Foreign
Italy
Secretary NameAlessandro Pibiri
NationalityItalian
StatusClosed
Appointed13 August 1998(2 months, 1 week after company formation)
Appointment Duration14 years, 8 months (closed 23 April 2013)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address317 Kentish Town Road
London
NW5 2TJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBritannia House
958 High Road
London
N12 9RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

100 at £1Alessandro Pibiri
100.00%
Ordinary

Financials

Year2014
Turnover£182,538
Gross Profit£174,353
Net Worth-£6,755
Cash£13,566
Current Liabilities£54,674

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(5 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(5 pages)
18 June 2012Annual return made up to 5 June 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
(5 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
28 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Alessandro Pibiri on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Alessandro Pibiri on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Alessandro Pibiri on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Daroi Pibiri on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Daroi Pibiri on 5 June 2010 (2 pages)
11 June 2010Director's details changed for Daroi Pibiri on 5 June 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
4 January 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
18 June 2009Return made up to 05/06/09; full list of members (3 pages)
18 June 2009Return made up to 05/06/09; full list of members (3 pages)
28 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 December 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
17 July 2008Return made up to 05/06/08; full list of members (3 pages)
17 July 2008Return made up to 05/06/08; full list of members (3 pages)
23 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 December 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
6 June 2007Return made up to 05/06/07; full list of members (2 pages)
6 June 2007Return made up to 05/06/07; full list of members (2 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
31 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
31 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 July 2006Return made up to 05/06/06; full list of members (2 pages)
14 July 2006Return made up to 05/06/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
27 July 2005Return made up to 05/06/05; full list of members (2 pages)
27 July 2005Return made up to 05/06/05; full list of members (2 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
26 May 2004Return made up to 05/06/04; full list of members (7 pages)
26 May 2004Return made up to 05/06/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
25 July 2003Return made up to 05/06/03; full list of members (7 pages)
25 July 2003Return made up to 05/06/03; full list of members (7 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 August 2002Return made up to 05/06/02; full list of members (7 pages)
2 August 2002Return made up to 05/06/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
19 June 2001Return made up to 05/06/01; full list of members (6 pages)
19 June 2001Return made up to 05/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2000Full accounts made up to 31 March 2000 (11 pages)
19 December 2000Full accounts made up to 31 March 2000 (11 pages)
26 July 2000Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2000Return made up to 05/06/00; full list of members (6 pages)
29 March 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
29 March 2000Accounts made up to 31 March 1999 (6 pages)
10 June 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1999Return made up to 05/06/99; full list of members (6 pages)
23 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
23 March 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
10 December 1998Ad 13/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 1998Ad 13/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New director appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998Director resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998New secretary appointed (2 pages)
1 December 1998Secretary resigned (1 page)
1 December 1998New director appointed (2 pages)
1 December 1998Director resigned (1 page)
17 August 1998Registered office changed on 17/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
17 August 1998Registered office changed on 17/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
5 June 1998Incorporation (17 pages)