Company NameSilverbay Estates Limited
Company StatusDissolved
Company Number05518334
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Parmeet Singh Mehta
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2008(3 years after company formation)
Appointment Duration2 years, 3 months (closed 14 December 2010)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Dells Valley Way
Gerrards Cross
Bucks
SL9 7PN
Director NameMr Kirankumar Maganlal Naik
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mullen Avenue
Downs Barn
Milton Keynes
Buckinghamshire
MK14 7LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£91,384
Cash£6,489
Current Liabilities£1,500

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
20 August 2010Application to strike the company off the register (3 pages)
20 August 2010Application to strike the company off the register (3 pages)
12 May 2010Amended total exemption small company accounts made up to 31 July 2009 (7 pages)
12 May 2010Amended accounts made up to 31 July 2009 (7 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 October 2009Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
7 October 2009Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
19 August 2009Return made up to 26/07/09; full list of members (3 pages)
19 August 2009Return made up to 26/07/09; full list of members (3 pages)
20 April 2009Appointment Terminated Director kirankumar naik (1 page)
20 April 2009Appointment terminated director kirankumar naik (1 page)
14 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 September 2008Director appointed parmeet singh mehta (2 pages)
1 September 2008Director appointed parmeet singh mehta (2 pages)
15 August 2008Return made up to 26/07/08; full list of members (3 pages)
15 August 2008Return made up to 26/07/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
24 September 2007Return made up to 26/07/07; full list of members (2 pages)
24 September 2007Return made up to 26/07/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 August 2006Return made up to 26/07/06; full list of members (6 pages)
7 August 2006Return made up to 26/07/06; full list of members (6 pages)
9 September 2005Registered office changed on 09/09/05 from: 788-790 finchley road london NW11 7TJ (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Registered office changed on 09/09/05 from: 788-790 finchley road london NW11 7TJ (1 page)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
26 July 2005Incorporation (16 pages)
26 July 2005Incorporation (16 pages)