Company NameSilvermore Designs Limited
Company StatusDissolved
Company Number03995817
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed03 July 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 14 September 2010)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed03 July 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (closed 14 September 2010)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at 1Bladex Finance LTD
66.67%
Ordinary
1 at 1Olinda Investments Inc
33.33%
Ordinary

Financials

Year2014
Turnover£33,882
Net Worth£34,119
Cash£49,405
Current Liabilities£81,175

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (3 pages)
19 May 2010Application to strike the company off the register (3 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
28 May 2009Return made up to 17/05/09; full list of members (3 pages)
28 May 2009Return made up to 17/05/09; full list of members (3 pages)
26 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
26 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 May 2008Return made up to 17/05/08; full list of members (3 pages)
27 May 2008Return made up to 17/05/08; full list of members (3 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 May 2007Return made up to 17/05/07; full list of members (2 pages)
18 May 2007Return made up to 17/05/07; full list of members (2 pages)
27 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 July 2006Return made up to 17/05/05; full list of members (6 pages)
11 July 2006Return made up to 17/05/05; full list of members (6 pages)
23 June 2006Return made up to 17/05/06; full list of members (2 pages)
23 June 2006Return made up to 17/05/06; full list of members (2 pages)
23 February 2006Secretary's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
11 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 May 2005Return made up to 17/05/05; full list of members (6 pages)
25 May 2005Return made up to 17/05/05; full list of members (6 pages)
25 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
25 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
21 May 2004Return made up to 17/05/04; no change of members (6 pages)
21 May 2004Return made up to 17/05/04; no change of members (6 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 July 2003Return made up to 17/05/03; full list of members (6 pages)
21 July 2003Return made up to 17/05/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(6 pages)
24 June 2002Return made up to 17/05/02; full list of members (6 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
24 June 2002Return made up to 17/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 June 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 December 2001Registered office changed on 10/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
10 December 2001Registered office changed on 10/12/01 from: 4TH floor 12 grosvenor place london SW1X 7HH (1 page)
27 July 2001Accounts made up to 31 May 2001 (1 page)
27 July 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
27 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
27 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
5 July 2001Return made up to 17/05/01; full list of members (6 pages)
5 July 2001Return made up to 17/05/01; full list of members (6 pages)
6 June 2001Ad 23/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 June 2001Ad 23/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000New secretary appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Registered office changed on 06/07/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
17 May 2000Incorporation (14 pages)