Company NameSilverdrink Limited
Company StatusDissolved
Company Number05876025
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePrakash Lalji Patel
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Sunleigh Road
Alperton
Wembley
Middlesex
HA0 4LR
Director NameMr Pravinkumar Lalji Kurji
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Road
Wembley
Middlesex
HA0 4AT
Secretary NameMr Pravinkumar Lalji Kurji
NationalityBritish
StatusResigned
Appointed13 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Road
Wembley
Middlesex
HA0 4AT

Location

Registered AddressUnit 4 Sepcote Trading Estate
374 Willesden High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth-£172,959
Cash£19,952
Current Liabilities£223,551

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

19 December 2007Delivered on: 3 January 2008
Persons entitled: Acton Housing Association Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount (being atleast £15,000) from time to time standing to the credit of an account.
Outstanding

Filing History

3 December 2020Compulsory strike-off action has been discontinued (1 page)
2 December 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
17 June 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
9 October 2019Compulsory strike-off action has been discontinued (1 page)
8 October 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
1 October 2019First Gazette notice for compulsory strike-off (1 page)
9 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
3 December 2018Registered office address changed from 13 Sheaveshill Parade Sheaveshill Avenue London NW9 6RS to Unit 4 Sepcote Trading Estate 374 Willesden High Road London NW10 2DH on 3 December 2018 (1 page)
16 August 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
4 July 2018Compulsory strike-off action has been discontinued (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
1 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 September 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
29 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 July 2013 (15 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Prakash Lalji Patel on 1 January 2010 (2 pages)
16 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Prakash Lalji Patel on 1 January 2010 (2 pages)
16 August 2010Director's details changed for Prakash Lalji Patel on 1 January 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 September 2009Return made up to 13/07/09; full list of members (4 pages)
22 September 2009Return made up to 13/07/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 August 2008Return made up to 13/07/08; full list of members (4 pages)
22 August 2008Return made up to 13/07/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
25 September 2007Return made up to 13/07/07; full list of members (2 pages)
25 September 2007Return made up to 13/07/07; full list of members (2 pages)
13 July 2006Incorporation (15 pages)
13 July 2006Incorporation (15 pages)