Company NameSilverblade Limited
Company StatusDissolved
Company Number04089850
CategoryPrivate Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameWilliam Bachle
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusClosed
Appointed19 October 2000(6 days after company formation)
Appointment Duration10 years, 3 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Lycee
1 Stannary Street
London
SE11 4AD
Director NameMr John Michael Roth Cohen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(6 days after company formation)
Appointment Duration10 years, 3 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Secretary NameMr John Michael Roth Cohen
NationalityBritish
StatusClosed
Appointed19 October 2000(6 days after company formation)
Appointment Duration10 years, 3 months (closed 18 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Drury Lane
London
WC2B 5RZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address55 Drury Lane
London
WC2B 5RZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
23 September 2010Application to strike the company off the register (3 pages)
23 September 2010Application to strike the company off the register (3 pages)
29 October 2009Director's details changed for Mr John Michael Roth Cohen on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 1
(5 pages)
29 October 2009Director's details changed for Mr John Michael Roth Cohen on 29 October 2009 (2 pages)
29 October 2009Director's details changed for William Bachle on 29 October 2009 (2 pages)
29 October 2009Director's details changed for William Bachle on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-29
  • GBP 1
(5 pages)
10 August 2009Accounts made up to 31 October 2008 (3 pages)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
16 October 2008Return made up to 13/10/08; full list of members (3 pages)
16 October 2008Return made up to 13/10/08; full list of members (3 pages)
7 August 2008Accounts made up to 31 October 2007 (1 page)
7 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
23 October 2007Return made up to 13/10/07; no change of members (7 pages)
23 October 2007Return made up to 13/10/07; no change of members (7 pages)
9 August 2007Accounts made up to 31 October 2006 (1 page)
9 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
30 October 2006Return made up to 13/10/06; full list of members (7 pages)
30 October 2006Return made up to 13/10/06; full list of members (7 pages)
4 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
4 August 2006Accounts made up to 31 October 2005 (1 page)
31 October 2005Return made up to 13/10/05; full list of members (7 pages)
31 October 2005Return made up to 13/10/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
29 October 2004Return made up to 13/10/04; full list of members (7 pages)
29 October 2004Return made up to 13/10/04; full list of members (7 pages)
28 September 2004Accounts made up to 31 October 2003 (1 page)
28 September 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
7 November 2003Return made up to 13/10/03; full list of members (7 pages)
7 November 2003Return made up to 13/10/03; full list of members (7 pages)
16 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
16 July 2003Accounts made up to 31 October 2002 (1 page)
18 October 2002Return made up to 13/10/02; full list of members (7 pages)
18 October 2002Return made up to 13/10/02; full list of members (7 pages)
5 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
5 July 2002Accounts made up to 31 October 2001 (2 pages)
30 October 2001Return made up to 13/10/01; full list of members (6 pages)
30 October 2001Return made up to 13/10/01; full list of members (6 pages)
29 May 2001New director appointed (2 pages)
29 May 2001New secretary appointed;new director appointed (3 pages)
29 May 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: 120 east road london N1 6AA (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: 120 east road london N1 6AA (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Secretary resigned (1 page)
29 May 2001New secretary appointed;new director appointed (3 pages)
13 October 2000Incorporation (15 pages)
13 October 2000Incorporation (15 pages)