Company NameSilver Fern Associates Limited
Company StatusDissolved
Company Number03728071
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 1 month ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Timothy Paul Romer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Drury Way
London
NW10 0JN
Secretary NameGraham Mather Robertson
NationalityBritish
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Lines Road
Hurst
Berkshire
RG10 0RT
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressUnit 10 Drury Way
London
NW10 0JN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

100 at £1Timothy Paul Romer
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,695

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014Application to strike the company off the register (3 pages)
25 July 2014Application to strike the company off the register (3 pages)
17 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (9 pages)
31 May 2012Accounts for a dormant company made up to 31 August 2011 (9 pages)
28 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
21 July 2011Accounts for a dormant company made up to 31 August 2010 (9 pages)
21 July 2011Accounts for a dormant company made up to 31 August 2010 (9 pages)
15 May 2011Director's details changed for Mr Timothy Paul Romer on 25 January 2011 (2 pages)
15 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
15 May 2011Director's details changed for Mr Timothy Paul Romer on 25 January 2011 (2 pages)
15 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
15 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
3 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Timothy Paul Romer on 28 January 2010 (2 pages)
3 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Timothy Paul Romer on 28 January 2010 (2 pages)
3 June 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
19 February 2010Director's details changed for Mr Timothy Paul Romer on 25 January 2010 (2 pages)
19 February 2010Registered office address changed from 31B Wetherby Mansions Earls Court Square London SW5 9BH on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 31B Wetherby Mansions Earls Court Square London SW5 9BH on 19 February 2010 (1 page)
19 February 2010Director's details changed for Mr Timothy Paul Romer on 25 January 2010 (2 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
30 June 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
23 June 2009Return made up to 08/03/09; full list of members (3 pages)
23 June 2009Return made up to 08/03/09; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
10 April 2008Return made up to 08/03/08; full list of members (3 pages)
10 April 2008Return made up to 08/03/08; full list of members (3 pages)
24 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
24 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
25 April 2007Return made up to 08/03/07; full list of members (2 pages)
25 April 2007Return made up to 08/03/07; full list of members (2 pages)
27 June 2006Return made up to 08/03/06; full list of members (2 pages)
27 June 2006Return made up to 08/03/06; full list of members (2 pages)
5 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
5 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Location of debenture register (1 page)
30 August 2005Registered office changed on 30/08/05 from: 31B wetherby mansions earls court square london SW5 9BH (1 page)
30 August 2005Location of debenture register (1 page)
30 August 2005Return made up to 08/03/05; full list of members (2 pages)
30 August 2005Director's particulars changed (1 page)
30 August 2005Location of register of members (1 page)
30 August 2005Registered office changed on 30/08/05 from: 31B wetherby mansions earls court square london SW5 9BH (1 page)
30 August 2005Return made up to 08/03/05; full list of members (2 pages)
30 August 2005Location of register of members (1 page)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
8 February 2005Total exemption full accounts made up to 31 August 2003 (11 pages)
8 February 2005Total exemption full accounts made up to 31 August 2003 (11 pages)
16 June 2004Total exemption full accounts made up to 31 August 2002 (10 pages)
16 June 2004Total exemption full accounts made up to 31 August 2002 (10 pages)
7 June 2004Return made up to 08/03/04; full list of members (6 pages)
7 June 2004Return made up to 08/03/04; full list of members (6 pages)
27 May 2003Total exemption full accounts made up to 31 August 2001 (10 pages)
27 May 2003Total exemption full accounts made up to 31 August 2001 (10 pages)
16 May 2003Return made up to 08/03/03; full list of members (6 pages)
16 May 2003Return made up to 08/03/03; full list of members (6 pages)
1 May 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2002Total exemption full accounts made up to 31 August 2000 (10 pages)
30 April 2002Total exemption full accounts made up to 31 August 2000 (10 pages)
6 June 2001Return made up to 08/03/01; full list of members (6 pages)
6 June 2001Return made up to 08/03/01; full list of members (6 pages)
17 August 2000Return made up to 08/03/00; full list of members (6 pages)
17 August 2000Return made up to 08/03/00; full list of members (6 pages)
16 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
16 March 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
12 May 1999Registered office changed on 12/05/99 from: 83 leonard street london EC2A 4QS (1 page)
12 May 1999Registered office changed on 12/05/99 from: 83 leonard street london EC2A 4QS (1 page)
8 March 1999Incorporation (16 pages)
8 March 1999Incorporation (16 pages)