Company NameSilver Lion Limited
Company StatusDissolved
Company Number05097186
CategoryPrivate Limited Company
Incorporation Date7 April 2004(19 years, 12 months ago)
Dissolution Date24 May 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameLei Ding
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityChinese
StatusClosed
Appointed12 June 2004(2 months after company formation)
Appointment Duration6 years, 11 months (closed 24 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address61 Swanton Gardens
London
SW19 6BL
Secretary NameLei Ding
NationalityChinese
StatusClosed
Appointed12 June 2004(2 months after company formation)
Appointment Duration6 years, 11 months (closed 24 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address61 Swanton Gardens
London
SW19 6BL
Director NameLing Xi
Date of BirthDecember 1976 (Born 47 years ago)
NationalityChinese
StatusClosed
Appointed16 August 2004(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (closed 24 May 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address61 Swanton Gardens
London
SW19 6BL
Secretary NameXi Ling
NationalityChinese
StatusResigned
Appointed12 June 2004(2 months after company formation)
Appointment Duration2 months (resigned 16 August 2004)
RoleCompany Director
Correspondence Address201/15 Miao Guan Yuan
Wuxi
People's Republic Of China
Director NameLu Chang
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(4 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 2004)
RoleAccountant
Correspondence Address1st Floor Rear
50d Brondesbury Villas
London
NW6 6AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Hollybush Road
Kingston Upon Thames
Surrey
KT2 5SD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
28 January 2011Application to strike the company off the register (3 pages)
28 January 2011Application to strike the company off the register (3 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 100
(5 pages)
27 April 2010Register inspection address has been changed from 61 Swanton Gardens London SW19 6BL England (1 page)
27 April 2010Registered office address changed from 61 Swanton Gardens Southfields London SW19 6BL on 27 April 2010 (1 page)
27 April 2010Registered office address changed from 61 Swanton Gardens Southfields London SW19 6BL on 27 April 2010 (1 page)
27 April 2010Register inspection address has been changed from 61 Swanton Gardens London SW19 6BL England (1 page)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 100
(5 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 100
(5 pages)
22 April 2010Director's details changed for Lei Ding on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Lei Ding on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Ling Xi on 7 April 2010 (2 pages)
22 April 2010Director's details changed for Ling Xi on 7 April 2010 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Lei Ding on 7 April 2010 (2 pages)
22 April 2010Register inspection address has been changed (1 page)
22 April 2010Director's details changed for Ling Xi on 7 April 2010 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
20 April 2009Return made up to 07/04/09; full list of members (4 pages)
20 April 2009Return made up to 07/04/09; full list of members (4 pages)
20 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
20 February 2009Accounts made up to 30 April 2008 (2 pages)
9 May 2008Return made up to 07/04/08; full list of members (7 pages)
9 May 2008Return made up to 07/04/08; full list of members (7 pages)
11 February 2008Accounts made up to 30 April 2007 (1 page)
11 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 May 2007Registered office changed on 04/05/07 from: college house 4A new college parade, finchley road london NW3 5EP (1 page)
4 May 2007Registered office changed on 04/05/07 from: college house 4A new college parade, finchley road london NW3 5EP (1 page)
24 April 2007Return made up to 07/04/07; full list of members (7 pages)
24 April 2007Return made up to 07/04/07; full list of members (7 pages)
20 January 2007Accounts made up to 30 April 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
21 April 2006Return made up to 07/04/06; full list of members (7 pages)
21 April 2006Return made up to 07/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
8 July 2005Accounts made up to 30 April 2005 (1 page)
13 April 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Return made up to 07/04/05; full list of members (7 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed;new director appointed (1 page)
18 June 2004New secretary appointed;new director appointed (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
7 April 2004Incorporation (16 pages)
7 April 2004Incorporation (16 pages)