London
E18 1LR
Director Name | Christopher Hutt |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Recruitment |
Correspondence Address | 7 Culpeper Close Ilford IG6 2SB |
Secretary Name | Christopher Hutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Culpeper Close Ilford IG6 2SB |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | silverskills.org.uk |
---|
Registered Address | 5 Chigwell Road London E18 1LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Dayna Silverman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £459 |
Cash | £5,437 |
Current Liabilities | £26,118 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2017 | Application to strike the company off the register (3 pages) |
2 June 2017 | Application to strike the company off the register (3 pages) |
23 March 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
23 March 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 August 2016 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
24 August 2016 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
4 February 2015 | Annual return made up to 16 January 2015 Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 16 January 2015 Statement of capital on 2015-02-04
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 October 2010 | Registered office address changed from 20 Station Parade, Cockfosters Road, Barnet Hertfordshire EN4 0DW United Kingdom on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from 20 Station Parade, Cockfosters Road, Barnet Hertfordshire EN4 0DW United Kingdom on 12 October 2010 (1 page) |
3 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Dayna Silverman on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Dayna Silverman on 3 March 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
13 February 2009 | Appointment terminated secretary christopher hutt (1 page) |
13 February 2009 | Appointment terminated director christopher hutt (1 page) |
13 February 2009 | Appointment terminated director christopher hutt (1 page) |
13 February 2009 | Appointment terminated secretary christopher hutt (1 page) |
13 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 16/01/09; full list of members (4 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 7 culpeper close ilford IG6 2SB (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 7 culpeper close ilford IG6 2SB (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Incorporation (17 pages) |
16 January 2008 | Incorporation (17 pages) |
16 January 2008 | Secretary resigned (1 page) |