Company NameSilverleaf Trading Limited
Company StatusDissolved
Company Number06459753
CategoryPrivate Limited Company
Incorporation Date27 December 2007(16 years, 4 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameOpal Signs Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Nirvair Dhillon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Lower Marsh
London
SE1 7RG
Secretary NameRajinder Kaur Gill
NationalityBritish
StatusResigned
Appointed27 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address70 Downage
London
NW4 1HP

Location

Registered Address34 Lower Marsh
London
SE1 7RG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
26 June 2016Application to strike the company off the register (3 pages)
26 June 2016Application to strike the company off the register (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
23 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(3 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 100
(3 pages)
4 April 2013Registered office address changed from 70 Downage London NW4 1HP United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 70 Downage London NW4 1HP United Kingdom on 4 April 2013 (1 page)
4 April 2013Company name changed opal signs management LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Registered office address changed from 70 Downage London NW4 1HP United Kingdom on 4 April 2013 (1 page)
4 April 2013Company name changed opal signs management LIMITED\certificate issued on 04/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (3 pages)
25 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (3 pages)
24 January 2011Registered office address changed from C/O a&L Chartered Accountants Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ United Kingdom on 24 January 2011 (1 page)
24 January 2011Registered office address changed from C/O a&L Chartered Accountants Checknet House 153 East Barnet Road Barnet Hertfordshire EN4 8QZ United Kingdom on 24 January 2011 (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 September 2010Registered office address changed from C/O a&L, Knight House 27-31 East Barnet Road New Barnet Hertfordshire EN4 8RN on 9 September 2010 (1 page)
9 September 2010Registered office address changed from C/O a&L, Knight House 27-31 East Barnet Road New Barnet Hertfordshire EN4 8RN on 9 September 2010 (1 page)
9 September 2010Registered office address changed from C/O a&L, Knight House 27-31 East Barnet Road New Barnet Hertfordshire EN4 8RN on 9 September 2010 (1 page)
21 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 January 2009Return made up to 27/12/08; full list of members (3 pages)
28 January 2009Return made up to 27/12/08; full list of members (3 pages)
6 March 2008Appointment terminated secretary rajinder gill (1 page)
6 March 2008Appointment terminated secretary rajinder gill (1 page)
27 December 2007Incorporation (13 pages)
27 December 2007Incorporation (13 pages)