Company NameSilverbay Electrical Limited
Company StatusDissolved
Company Number06450882
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameSilverbay Resources Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew James Alderson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2008(3 weeks, 1 day after company formation)
Appointment Duration12 years, 1 month (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bembridge Drive
Hayling Island
Hampshire
PO11 9LU
Secretary NameOksana Sachbanova
NationalityLithuanian
StatusResigned
Appointed02 January 2008(3 weeks, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 17 November 2009)
RoleSecretary
Correspondence Address2 The Flats
Wiltshire Lane
Pinner
Middlesex
HA5 2LR
Secretary NameMrs Christine Block
StatusResigned
Appointed17 November 2009(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 January 2014)
RoleCompany Director
Correspondence Address25 Warwick Avenue
South Harrow
Middlesex
HA2 8RE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 3 2a Laurel Avenue
Twickenham
Middlesex
TW1 4JA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
9 February 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
6 November 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Registered 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 2017Change of details for Mr Andrew James Alderson as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Change of details for Mr Andrew James Alderson as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Registered 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 2017Director's details changed for Mr Andrew James Alderson on 29 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Andrew James Alderson on 29 September 2017 (2 pages)
26 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 January 2014Director's details changed for Andrew James Alderson on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Andrew James Alderson on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Andrew James Alderson on 24 January 2014 (2 pages)
24 January 2014Director's details changed for Andrew James Alderson on 24 January 2014 (2 pages)
24 January 2014Termination of appointment of Christine Block as a secretary (1 page)
24 January 2014Termination of appointment of Christine Block as a secretary (1 page)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (11 pages)
25 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
1 October 2012Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP United Kingdom on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Park Farm House Ducks Hill Road Northwood Middlesex HA6 2NP United Kingdom on 1 October 2012 (1 page)
5 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
12 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 November 2009Director's details changed for Andrew James Alderson on 17 November 2009 (2 pages)
17 November 2009Appointment of Mrs Christine Block as a secretary (1 page)
17 November 2009Termination of appointment of Oksana Sachbanova as a secretary (1 page)
17 November 2009Appointment of Mrs Christine Block as a secretary (1 page)
17 November 2009Registered office address changed from 6 Broomfield Road Surbiton Surrey KT5 9AZ on 17 November 2009 (1 page)
17 November 2009Termination of appointment of Oksana Sachbanova as a secretary (1 page)
17 November 2009Registered office address changed from 6 Broomfield Road Surbiton Surrey KT5 9AZ on 17 November 2009 (1 page)
17 November 2009Director's details changed for Andrew James Alderson on 17 November 2009 (2 pages)
1 April 2009Return made up to 08/01/09; full list of members (8 pages)
1 April 2009Return made up to 08/01/09; full list of members (8 pages)
3 March 2008Memorandum and Articles of Association (19 pages)
3 March 2008Memorandum and Articles of Association (19 pages)
26 February 2008Company name changed silverbay resources LIMITED\certificate issued on 28/02/08 (2 pages)
26 February 2008Company name changed silverbay resources LIMITED\certificate issued on 28/02/08 (2 pages)
17 January 2008New secretary appointed (2 pages)
17 January 2008New secretary appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Ad 02/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008New secretary appointed (2 pages)
9 January 2008Ad 02/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: 788-790 finchley road london NW11 7TJ (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Registered office changed on 03/01/08 from: 788-790 finchley road london NW11 7TJ (1 page)
3 January 2008Director resigned (1 page)
11 December 2007Incorporation (16 pages)
11 December 2007Incorporation (16 pages)