Company NameSilverline Resources Limited
Company StatusDissolved
Company Number05852611
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)
Dissolution Date13 September 2011 (12 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Ying Xiu Huang
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(2 months, 1 week after company formation)
Appointment Duration5 years (closed 13 September 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address110 The Street
Ashtead
Surrey
KT21 1AL
Secretary NameMs Anh Ly
NationalityBritish
StatusClosed
Appointed01 September 2006(2 months, 1 week after company formation)
Appointment Duration5 years (closed 13 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Camborne Road
Sutton
Surrey
SM2 6RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Fairfax Avenue
Ewell
Surrey
KT17 2QN
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,741
Cash£7,783
Current Liabilities£9,474

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
18 May 2011Application to strike the company off the register (3 pages)
18 May 2011Application to strike the company off the register (3 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
9 March 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
23 August 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(4 pages)
23 August 2010Director's details changed for Ying Xiu Huang on 20 June 2010 (2 pages)
23 August 2010Annual return made up to 20 June 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 100
(4 pages)
23 August 2010Director's details changed for Ying Xiu Huang on 20 June 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
7 September 2009Return made up to 20/06/09; full list of members (3 pages)
7 September 2009Return made up to 20/06/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2008 (2 pages)
13 August 2008Return made up to 20/06/08; full list of members (3 pages)
13 August 2008Return made up to 20/06/08; full list of members (3 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
14 February 2008Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
14 February 2008Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
18 July 2007Return made up to 20/06/07; full list of members (2 pages)
18 July 2007Return made up to 20/06/07; full list of members (2 pages)
26 April 2007Registered office changed on 26/04/07 from: 33-37A malden road cheam surrey SM3 8QW (1 page)
26 April 2007Registered office changed on 26/04/07 from: 33-37A malden road cheam surrey SM3 8QW (1 page)
20 September 2006Registered office changed on 20/09/06 from: cameo house 11 bear street london WC2H 7AS (1 page)
20 September 2006New director appointed (2 pages)
20 September 2006New secretary appointed (2 pages)
20 September 2006New director appointed (2 pages)
20 September 2006Registered office changed on 20/09/06 from: cameo house 11 bear street london WC2H 7AS (1 page)
20 September 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: 788-790 finchley road london NW11 7TJ (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Registered office changed on 12/09/06 from: 788-790 finchley road london NW11 7TJ (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Secretary resigned (1 page)
20 June 2006Incorporation (16 pages)
20 June 2006Incorporation (16 pages)