Company NameSilver Recruitment Limited
Company StatusDissolved
Company Number06474832
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 3 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMiss Dayna Silverman
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2008(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address5 Chigwell Road
London
E18 1LR
Director NameChristopher Hutt
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleRecruitment
Correspondence Address7 Culpeper Close
Ilford
IG6 2SB
Secretary NameChristopher Hutt
NationalityBritish
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Culpeper Close
Ilford
IG6 2SB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitesilverskills.org.uk

Location

Registered Address5 Chigwell Road
London
E18 1LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Dayna Silverman
100.00%
Ordinary

Financials

Year2014
Net Worth£459
Cash£5,437
Current Liabilities£26,118

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
2 June 2017Application to strike the company off the register (3 pages)
2 June 2017Application to strike the company off the register (3 pages)
23 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
23 March 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 August 2016Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
24 August 2016Amended total exemption small company accounts made up to 31 January 2015 (5 pages)
4 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10
(3 pages)
4 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
4 February 2015Annual return made up to 16 January 2015
Statement of capital on 2015-02-04
  • GBP 10
(3 pages)
4 February 2015Annual return made up to 16 January 2015
Statement of capital on 2015-02-04
  • GBP 10
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
17 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
(3 pages)
17 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 October 2010Registered office address changed from 20 Station Parade, Cockfosters Road, Barnet Hertfordshire EN4 0DW United Kingdom on 12 October 2010 (1 page)
12 October 2010Registered office address changed from 20 Station Parade, Cockfosters Road, Barnet Hertfordshire EN4 0DW United Kingdom on 12 October 2010 (1 page)
3 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Dayna Silverman on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Dayna Silverman on 3 March 2010 (2 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 February 2009Appointment terminated secretary christopher hutt (1 page)
13 February 2009Appointment terminated director christopher hutt (1 page)
13 February 2009Appointment terminated director christopher hutt (1 page)
13 February 2009Appointment terminated secretary christopher hutt (1 page)
13 February 2009Return made up to 16/01/09; full list of members (4 pages)
13 February 2009Return made up to 16/01/09; full list of members (4 pages)
31 October 2008Registered office changed on 31/10/2008 from 7 culpeper close ilford IG6 2SB (1 page)
31 October 2008Registered office changed on 31/10/2008 from 7 culpeper close ilford IG6 2SB (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Incorporation (17 pages)
16 January 2008Incorporation (17 pages)
16 January 2008Secretary resigned (1 page)