Company NameSilverspin UK Limited
Company StatusDissolved
Company Number03931372
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 1 month ago)
Dissolution Date19 October 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bharat Somchand Shah
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameShanti Shah
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Mill Ridge
Edgware
Middlesex
HA8 7PE
Secretary NameMr Bharat Somchand Shah
NationalityBritish
StatusClosed
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Mill Ridge
Edgware
Middlesex
HA8 7PE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(same day as company formation)
Correspondence Address1 Ashfield Road
Stockport
Cheshire
SK3 8UD

Location

Registered Address45 Mill Ridge
Edgware
Middlesex
HA8 7PE
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (3 pages)
23 June 2010Application to strike the company off the register (3 pages)
2 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Bharat Somchand Shah on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Shanti Shah on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 2
(5 pages)
24 February 2010Director's details changed for Mr Bharat Somchand Shah on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Shanti Shah on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 2
(5 pages)
4 March 2009Accounts made up to 28 February 2009 (2 pages)
4 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 February 2009Return made up to 23/02/09; full list of members (4 pages)
23 February 2009Return made up to 23/02/09; full list of members (4 pages)
3 March 2008Return made up to 23/02/08; full list of members (4 pages)
3 March 2008Accounts made up to 28 February 2008 (2 pages)
3 March 2008Return made up to 23/02/08; full list of members (4 pages)
3 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
20 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 March 2007Accounts made up to 28 February 2007 (2 pages)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
26 February 2007Return made up to 23/02/07; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
8 March 2006Accounts made up to 28 February 2006 (1 page)
1 March 2006Return made up to 23/02/06; full list of members (2 pages)
1 March 2006Return made up to 23/02/06; full list of members (2 pages)
16 March 2005Accounts made up to 28 February 2005 (1 page)
16 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
11 March 2005Return made up to 23/02/05; full list of members (2 pages)
11 March 2005Return made up to 23/02/05; full list of members (2 pages)
13 March 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
13 March 2004Return made up to 23/02/04; full list of members (7 pages)
13 March 2004Return made up to 23/02/04; full list of members (7 pages)
13 March 2004Accounts made up to 29 February 2004 (1 page)
9 March 2003Accounts made up to 28 February 2003 (1 page)
9 March 2003Return made up to 23/02/03; full list of members (7 pages)
9 March 2003Return made up to 23/02/03; full list of members (7 pages)
9 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
13 March 2002Accounts made up to 28 February 2002 (1 page)
13 March 2002Return made up to 23/02/02; full list of members (6 pages)
13 March 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
13 March 2002Return made up to 23/02/02; full list of members (6 pages)
7 March 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
7 March 2001Accounts made up to 28 February 2001 (2 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
6 March 2000New director appointed (3 pages)
6 March 2000New director appointed (3 pages)
6 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2000Ad 23/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2000New secretary appointed;new director appointed (3 pages)
6 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 1 ashfield road stockport cheshire SK3 8UD (1 page)
6 March 2000Ad 23/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2000New secretary appointed;new director appointed (3 pages)
23 February 2000Incorporation (10 pages)