Company NameSilversub Restaurant Limited
Company StatusDissolved
Company Number05821961
CategoryPrivate Limited Company
Incorporation Date18 May 2006(17 years, 11 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Asif Hassan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(2 months after company formation)
Appointment Duration5 years, 10 months (closed 05 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Chestnut Grove
Sudbury
Wembley
Middlesex
HA0 2LX
Secretary NameGurminder Panesar
NationalityBritish
StatusClosed
Appointed20 July 2006(2 months after company formation)
Appointment Duration5 years, 10 months (closed 05 June 2012)
RoleCompany Director
Correspondence Address71 Oswald Road
Southall
Middlesex
UB1 1HL
Director NameGurminder Panesar
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 05 June 2012)
RoleManager
Correspondence Address71 Oswald Road
Southall
Middlesex
UB1 1HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address63 The Green
Southall
Middlesex
UB2 4AR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorwood Green
Built Up AreaGreater London

Financials

Year2014
Turnover£66,406
Gross Profit£66,406
Net Worth-£100,476
Cash£4,989

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011First Gazette notice for compulsory strike-off (1 page)
10 September 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
10 September 2010Total exemption full accounts made up to 31 May 2009 (4 pages)
13 April 2010Registered office address changed from 63 the Green Southall Middlesex UB2 4AR on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 71 Oswald Road Southall Middx UB1 1HL on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 63 the Green Southall Middlesex UB2 4AR on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 71 Oswald Road Southall Middx UB1 1HL on 13 April 2010 (2 pages)
13 June 2009Return made up to 18/05/09; full list of members (4 pages)
13 June 2009Return made up to 18/05/09; full list of members (4 pages)
30 January 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
30 January 2009Total exemption full accounts made up to 31 May 2008 (4 pages)
10 October 2008Return made up to 18/05/08; no change of members
  • 363(287) ‐ Registered office changed on 10/10/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2008Return made up to 18/05/08; no change of members
  • 363(287) ‐ Registered office changed on 10/10/08
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 April 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
15 April 2008Total exemption full accounts made up to 31 May 2007 (5 pages)
19 June 2007Return made up to 18/05/07; full list of members (3 pages)
19 June 2007Return made up to 18/05/07; full list of members (3 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
14 March 2007Particulars of mortgage/charge (4 pages)
16 November 2006Particulars of mortgage/charge (5 pages)
16 November 2006Particulars of mortgage/charge (5 pages)
19 October 2006Ad 11/09/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
19 October 2006Ad 11/09/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Ad 11/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 September 2006Ad 11/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2006Registered office changed on 02/08/06 from: 788-790 finchley road london NW11 7TJ (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006Registered office changed on 02/08/06 from: 788-790 finchley road london NW11 7TJ (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Secretary resigned (1 page)
18 May 2006Incorporation (16 pages)
18 May 2006Incorporation (16 pages)