London
N1 0HD
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Joanne Wilkinson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Saxon Close Warsash Southampton Hampshire SO31 9TS |
Website | silverlettings.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Alton House 66-68 High Street Northwood Middlesex HA6 1BL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2012 | Application to strike the company off the register (3 pages) |
28 March 2012 | Application to strike the company off the register (3 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
30 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
5 May 2010 | Termination of appointment of Joanne Wilkinson as a director (2 pages) |
5 May 2010 | Appointment of Susan Margaret Austin as a director (3 pages) |
5 May 2010 | Appointment of Susan Margaret Austin as a director (3 pages) |
5 May 2010 | Termination of appointment of Joanne Wilkinson as a director (2 pages) |
26 April 2010 | Director's details changed for Joanne Wilkinson on 19 April 2010 (4 pages) |
26 April 2010 | Director's details changed for Joanne Wilkinson on 19 April 2010 (4 pages) |
14 August 2009 | Director appointed joanne wilkinson (2 pages) |
14 August 2009 | Director appointed joanne wilkinson (2 pages) |
10 August 2009 | Appointment Terminated Director barbara kahan (1 page) |
10 August 2009 | Appointment terminated director barbara kahan (1 page) |
5 August 2009 | Incorporation (12 pages) |
5 August 2009 | Incorporation (12 pages) |