Company NameSilver Lettings & Management Limited
Company StatusDissolved
Company Number06981242
CategoryPrivate Limited Company
Incorporation Date5 August 2009(14 years, 8 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSusan Margaret Austin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36b Barnsbury Road
London
N1 0HD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameJoanne Wilkinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Saxon Close
Warsash
Southampton
Hampshire
SO31 9TS

Contact

Websitesilverlettings.co.uk
Email address[email protected]

Location

Registered AddressAlton House
66-68 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
28 March 2012Application to strike the company off the register (3 pages)
28 March 2012Application to strike the company off the register (3 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1
(3 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1
(3 pages)
25 August 2011Annual return made up to 5 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1
(3 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
30 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
5 May 2010Termination of appointment of Joanne Wilkinson as a director (2 pages)
5 May 2010Appointment of Susan Margaret Austin as a director (3 pages)
5 May 2010Appointment of Susan Margaret Austin as a director (3 pages)
5 May 2010Termination of appointment of Joanne Wilkinson as a director (2 pages)
26 April 2010Director's details changed for Joanne Wilkinson on 19 April 2010 (4 pages)
26 April 2010Director's details changed for Joanne Wilkinson on 19 April 2010 (4 pages)
14 August 2009Director appointed joanne wilkinson (2 pages)
14 August 2009Director appointed joanne wilkinson (2 pages)
10 August 2009Appointment Terminated Director barbara kahan (1 page)
10 August 2009Appointment terminated director barbara kahan (1 page)
5 August 2009Incorporation (12 pages)
5 August 2009Incorporation (12 pages)