Company NameThe Silver Stuff Limited
Company StatusDissolved
Company Number06570031
CategoryPrivate Limited Company
Incorporation Date18 April 2008(15 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 2 months ago)
Previous NameSilver Stuff Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Raj Kumar Batra
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Great South West Road
Hounslow
Middlesex
TW4 7NH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address746 London Road
Hounslow
Middlesex
TW3 1PD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

2 at 1Raj Kumar Batra
100.00%
Ordinary

Financials

Year2014
Net Worth£962
Cash£7,791
Current Liabilities£18,012

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Director's details changed for Mr Rajkumar Kumar Batra on 15 February 2012 (3 pages)
30 October 2012Director's details changed for Mr Rajkumar Kumar Batra on 15 February 2012 (3 pages)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
12 July 2012Application to strike the company off the register (3 pages)
12 July 2012Application to strike the company off the register (3 pages)
26 April 2012Restoration by order of the court (3 pages)
26 April 2012Restoration by order of the court (3 pages)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
(4 pages)
10 May 2010Director's details changed for Rajkumar Batra on 18 April 2010 (2 pages)
10 May 2010Annual return made up to 18 April 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 2
(4 pages)
10 May 2010Director's details changed for Rajkumar Batra on 18 April 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 June 2009Return made up to 18/04/09; full list of members (3 pages)
12 June 2009Return made up to 18/04/09; full list of members (3 pages)
12 June 2008Memorandum and Articles of Association (10 pages)
12 June 2008Memorandum and Articles of Association (10 pages)
7 June 2008Company name changed silver stuff LIMITED\certificate issued on 10/06/08 (2 pages)
7 June 2008Company name changed silver stuff LIMITED\certificate issued on 10/06/08 (2 pages)
28 April 2008Director appointed rajkumar batra (2 pages)
28 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
28 April 2008Director appointed rajkumar batra (2 pages)
28 April 2008Ad 18/04/08 gbp si 98@1=98 gbp ic 2/100 (2 pages)
28 April 2008Ad 18/04/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
28 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
21 April 2008Appointment terminated director theydon nominees LIMITED (1 page)
21 April 2008Appointment terminated secretary theydon secretaries LIMITED (1 page)
21 April 2008Appointment Terminated Director theydon nominees LIMITED (1 page)
21 April 2008Appointment Terminated Secretary theydon secretaries LIMITED (1 page)
18 April 2008Incorporation (13 pages)
18 April 2008Incorporation (13 pages)