Hayling Island
Hampshire
PO11 9LU
Secretary Name | Oksana Sachbanova |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 02 January 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 November 2009) |
Role | Secretary |
Correspondence Address | 2 The Flats Wiltshire Lane Pinner Middlesex HA5 2LR |
Secretary Name | Mrs Christine Block |
---|---|
Status | Resigned |
Appointed | 17 November 2009(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 January 2014) |
Role | Company Director |
Correspondence Address | 25 Warwick Avenue South Harrow Middlesex HA2 8RE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Flat 3 2a Laurel Avenue Twickenham Middlesex TW1 4JA |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
9 February 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
6 November 2017 | Registered office address changed from Flat 3 2a Lauel Avenue Twickenham Middlesex TW1 4JA England to Flat 3 2a Laurel Avenue Twickenham Middlesex TW1 4JA on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Flat 3 2a Lauel Avenue Twickenham Middlesex TW1 4JA England to Flat 3 2a Laurel Avenue Twickenham Middlesex TW1 4JA on 6 November 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Registered office address changed from 23 Church Street Rickmansworth Hertfordshire WD3 1DE to Flat 3 2a Lauel Avenue Twickenham Middlesex TW1 4JA on 29 September 2017 (1 page) |
29 September 2017 | Change of details for Mr Andrew James Alderson as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Change of details for Mr Andrew James Alderson as a person with significant control on 29 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from 23 Church Street Rickmansworth Hertfordshire WD3 1DE to Flat 3 2a Lauel Avenue Twickenham Middlesex TW1 4JA on 29 September 2017 (1 page) |
29 September 2017 | Director's details changed for Mr Andrew James Alderson on 29 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Andrew James Alderson on 29 September 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 January 2014 | Director's details changed for Andrew James Alderson on 24 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Andrew James Alderson on 24 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Andrew James Alderson on 24 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Andrew James Alderson on 24 January 2014 (2 pages) |
24 January 2014 | Termination of appointment of Christine Block as a secretary (1 page) |
24 January 2014 | Termination of appointment of Christine Block as a secretary (1 page) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
25 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP United Kingdom on 1 October 2012 (1 page) |
5 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 November 2009 | Director's details changed for Andrew James Alderson on 17 November 2009 (2 pages) |
17 November 2009 | Appointment of Mrs Christine Block as a secretary (1 page) |
17 November 2009 | Termination of appointment of Oksana Sachbanova as a secretary (1 page) |
17 November 2009 | Appointment of Mrs Christine Block as a secretary (1 page) |
17 November 2009 | Registered office address changed from 6 Broomfield Road Surbiton Surrey KT5 9AZ on 17 November 2009 (1 page) |
17 November 2009 | Termination of appointment of Oksana Sachbanova as a secretary (1 page) |
17 November 2009 | Registered office address changed from 6 Broomfield Road Surbiton Surrey KT5 9AZ on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Andrew James Alderson on 17 November 2009 (2 pages) |
1 April 2009 | Return made up to 08/01/09; full list of members (8 pages) |
1 April 2009 | Return made up to 08/01/09; full list of members (8 pages) |
3 March 2008 | Memorandum and Articles of Association (19 pages) |
3 March 2008 | Memorandum and Articles of Association (19 pages) |
26 February 2008 | Company name changed silverbay resources LIMITED\certificate issued on 28/02/08 (2 pages) |
26 February 2008 | Company name changed silverbay resources LIMITED\certificate issued on 28/02/08 (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | Ad 02/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Ad 02/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 January 2008 | Director resigned (1 page) |
11 December 2007 | Incorporation (16 pages) |
11 December 2007 | Incorporation (16 pages) |