Company NameSilvana Franco Ltd
Company StatusDissolved
Company Number04662838
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSilvana Franco
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Landcroft Road
East Dulwich
London
SE22 9JP
Secretary NameRobert Fitzpatrick
NationalityBritish
StatusClosed
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address103 Landcroft Road
London
SE22 9JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address55 Maresfield Gardens
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Silvana Franco
100.00%
Ordinary

Financials

Year2014
Net Worth£1,772
Cash£2,371
Current Liabilities£599

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (3 pages)
22 April 2015Application to strike the company off the register (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Silvana Franco on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Silvana Franco on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Silvana Franco on 1 January 2011 (2 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Silvana Franco on 31 October 2009 (2 pages)
16 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Silvana Franco on 31 October 2009 (2 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
20 February 2009Return made up to 11/02/09; full list of members (3 pages)
20 February 2009Return made up to 11/02/09; full list of members (3 pages)
20 February 2009Director's change of particulars / silvana franco / 19/01/2009 (1 page)
20 February 2009Director's change of particulars / silvana franco / 19/01/2009 (1 page)
13 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 11/02/08; full list of members (2 pages)
19 February 2008Return made up to 11/02/08; full list of members (2 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 February 2007Return made up to 11/02/07; full list of members (2 pages)
16 February 2007Return made up to 11/02/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 March 2006Return made up to 11/02/06; full list of members (2 pages)
2 March 2006Return made up to 11/02/06; full list of members (2 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
4 April 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
4 April 2005Return made up to 11/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
19 February 2004Return made up to 11/02/04; full list of members (6 pages)
19 February 2004Return made up to 11/02/04; full list of members (6 pages)
25 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 January 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Secretary resigned (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (2 pages)
9 March 2003Director resigned (2 pages)
9 March 2003Secretary resigned (2 pages)
9 March 2003New secretary appointed (2 pages)
11 February 2003Incorporation (16 pages)
11 February 2003Incorporation (16 pages)