Company NameSilver Fox Plan B Limited
Company StatusDissolved
Company Number07585482
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)
Dissolution Date15 October 2016 (7 years, 6 months ago)
Previous NameDaylily (UK) Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMiss Gwen Helen Blair
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2012(1 year after company formation)
Appointment Duration4 years, 6 months (closed 15 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMill Cottage Dalwhing
Glen Tanar
Aboyne
Aberdeenshire
AB34 5ET
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 15 October 2016)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Herts
EN6 2NX
Director NameMs Anna Magdalena Grupa
Date of BirthMay 1979 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed01 April 2011(1 day after company formation)
Appointment Duration1 year (resigned 14 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171-173 Gray's Inn Road
London
WC1X 8UE

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Net Worth£100,846
Cash£103,070
Current Liabilities£41,204

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

15 October 2016Final Gazette dissolved following liquidation (1 page)
15 October 2016Final Gazette dissolved following liquidation (1 page)
15 July 2016Return of final meeting in a members' voluntary winding up (10 pages)
15 July 2016Return of final meeting in a members' voluntary winding up (10 pages)
26 January 2015Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 150 Aldersgate Street London EC1A 4AB on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 150 Aldersgate Street London EC1A 4AB on 26 January 2015 (2 pages)
23 January 2015Declaration of solvency (3 pages)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Declaration of solvency (3 pages)
23 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-13
(1 page)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(4 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
1 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
6 December 2012Current accounting period extended from 31 March 2013 to 5 April 2013 (3 pages)
6 December 2012Current accounting period extended from 31 March 2013 to 5 April 2013 (3 pages)
6 December 2012Current accounting period extended from 31 March 2013 to 5 April 2013 (3 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 November 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
30 November 2012Appointment of Hm Secretaries Limited as a secretary (3 pages)
24 April 2012Termination of appointment of Anna Grupa as a director (1 page)
24 April 2012Termination of appointment of David Vallance as a secretary (1 page)
24 April 2012Termination of appointment of David Vallance as a secretary (1 page)
24 April 2012Appointment of Ms Gwen Helen Blair as a director (2 pages)
24 April 2012Appointment of Ms Gwen Helen Blair as a director (2 pages)
24 April 2012Termination of appointment of Anna Grupa as a director (1 page)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
14 April 2012Company name changed daylily (uk) LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2011-04-02
(2 pages)
14 April 2012Company name changed daylily (uk) LIMITED\certificate issued on 14/04/12
  • RES15 ‐ Change company name resolution on 2011-04-02
(2 pages)
14 April 2012Change of name notice (1 page)
14 April 2012Change of name notice (1 page)
1 July 2011Appointment of Ms Anna Magdalena Grupa as a director (2 pages)
1 July 2011Appointment of Ms Anna Magdalena Grupa as a director (2 pages)
1 July 2011Termination of appointment of Lee Galloway as a director (1 page)
1 July 2011Termination of appointment of Lee Galloway as a director (1 page)
31 March 2011Incorporation (44 pages)
31 March 2011Incorporation (44 pages)