Victoria Park
London
E9 7AG
Director Name | Mr Andrew Edward Charles Wood |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Deburgh Road London SW19 1DX |
Director Name | Mr Stephen David Wild |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Letter Box Lane Sevenoaks Kent TN13 1SN |
Website | www.silverbulletdigital.com |
---|
Registered Address | 1st Floor 4 Flitcroft Street London WC2H 8DJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
40 at £1 | Andrew Wood 33.33% Ordinary |
---|---|
40 at £1 | Neill Sullivan 33.33% Ordinary |
40 at £1 | Stephen David Wild 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124 |
Cash | £17 |
Current Liabilities | £536 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Application to strike the company off the register (3 pages) |
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Mr Stephen David Wild on 31 July 2013 (2 pages) |
19 November 2014 | Director's details changed for Mr Stephen David Wild on 31 July 2013 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
24 January 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
29 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Director's details changed for Mr Andrew Edward Charles Wood on 17 December 2012 (2 pages) |
26 July 2013 | Director's details changed for Mr Andrew Edward Charles Wood on 17 December 2012 (2 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
16 November 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
10 August 2011 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 10 August 2011 (1 page) |
23 June 2011 | Incorporation (45 pages) |
23 June 2011 | Incorporation (45 pages) |