Company NameSilverman Sherliker Legal Services Limited
Company StatusDissolved
Company Number06932264
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John Sherliker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Tranquil Vale
Blackheath
London
SE3 0BP
Director NameMr John Cameron Abbott
Date of BirthMarch 1957 (Born 67 years ago)
NationalityWelsh
StatusClosed
Appointed14 June 2010(1 year after company formation)
Appointment Duration8 years, 2 months (closed 21 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Bath Place
London
EC2A 3DR
Director NameMr Nicholas Charles Julius Lakeland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(1 year after company formation)
Appointment Duration8 years, 2 months (closed 21 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Bath Place
London
EC2A 3DR
Director NameMr Martin David Donoghue
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2011(2 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 21 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Padley Close
Chessington
Surrey
KT9 2BA
Director NameMr Gareth David Hughes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(4 years after company formation)
Appointment Duration5 years, 1 month (closed 21 August 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Bath Place
London
EC2A 3DR
Director NameMr Richard Keith Gordon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Bath Place
London
EC2A 3DR
Director NameMr Jonathan Trevor Rufus Silverman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Bath Place
London
EC2A 3DR

Contact

Websitesilvermansherliker.co.uk
Email address[email protected]
Telephone020 77492700
Telephone regionLondon

Location

Registered AddressC/O Laytons Llp
5th Floor, 2 More London Riverside
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

100 at £0.0001Adam Powell
10.00%
Ordinary G
100 at £0.0001Christopher Sherliker
10.00%
Ordinary A
100 at £0.0001Jennifer Kreser
10.00%
Ordinary K
100 at £0.0001John Abbott
10.00%
Ordinary D
100 at £0.0001Jonathan Silverman
10.00%
Ordinary B
100 at £0.0001Martin Donoghue
10.00%
Ordinary F
100 at £0.0001Nicholas Lakekland
10.00%
Ordinary E
100 at £0.0001Philip Otvos
10.00%
Ordinary M
100 at £0.0001Richard Gordon
10.00%
Ordinary C
100 at £0.0001Stala Charalambous
10.00%
Ordinary L

Financials

Year2014
Net Worth-£9,763
Cash£90
Current Liabilities£9,854

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
25 May 2018Application to strike the company off the register (3 pages)
14 December 2017Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 5th Floor, 2 More London Riverside London SE1 2AP on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 5th Floor, 2 More London Riverside London SE1 2AP on 14 December 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
29 September 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
12 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (7 pages)
2 February 2017Termination of appointment of Jonathan Trevor Rufus Silverman as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Jonathan Trevor Rufus Silverman as a director on 1 February 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 June 2016Appointment of Mr Gareth David Hughes as a director on 1 July 2013 (2 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP .08
(11 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP .08
(11 pages)
14 June 2016Appointment of Mr Gareth David Hughes as a director on 1 July 2013 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP .1
(10 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP .1
(10 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP .1
(11 pages)
1 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP .1
(11 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 0.13
(15 pages)
30 July 2013Statement of capital following an allotment of shares on 18 June 2013
  • GBP 0.13
(15 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
18 July 2013Particulars of variation of rights attached to shares (2 pages)
18 July 2013Particulars of variation of rights attached to shares (2 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
12 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (11 pages)
12 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (11 pages)
12 April 2013Termination of appointment of Richard Gordon as a director (1 page)
12 April 2013Termination of appointment of Richard Gordon as a director (1 page)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (12 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (12 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 September 2011Appointment of Mr Martin David Donoghue as a director (2 pages)
30 September 2011Appointment of Mr Martin David Donoghue as a director (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 September 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
7 September 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
1 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (11 pages)
1 August 2011Annual return made up to 12 June 2011 with a full list of shareholders (11 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
29 June 2010Appointment of Nicholas Charles Julian Lakeland as a director (3 pages)
29 June 2010Appointment of John Abbott as a director (3 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
29 June 2010Appointment of Nicholas Charles Julian Lakeland as a director (3 pages)
29 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 0.11
(13 pages)
29 June 2010Appointment of Jonathan Trevor Rufus Silverman as a director (3 pages)
29 June 2010Appointment of Jonathan Trevor Rufus Silverman as a director (3 pages)
29 June 2010Appointment of Richard Keith Gordon as a director (3 pages)
29 June 2010Appointment of Richard Keith Gordon as a director (3 pages)
29 June 2010Appointment of John Abbott as a director (3 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
29 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 0.11
(13 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
12 June 2009Incorporation (16 pages)
12 June 2009Incorporation (16 pages)