Company NameSilver Plate Limited
Company StatusDissolved
Company Number07695211
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Dissolution Date17 September 2013 (10 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Abu Ahmed Joglul Pasha
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2011(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (closed 17 September 2013)
RoleRestaurantuer
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 209 Merton Road
Wimbledon
London
SW19 1EE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Abu Ahmed Joglul Pasha
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(1 week, 6 days after company formation)
Appointment Duration2 months (resigned 21 September 2011)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address20 Leopold Road
Wimbledon
London
SW19 7BD
Director NameMrs Ruhena Pasha
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(2 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 24 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Leopold Road
Wimbledon
London
SW19 7BD

Location

Registered AddressBank House 209 Merton Road
Wimbledon
London
SW19 1EE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,422
Cash£3,466
Current Liabilities£20,938

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013First Gazette notice for voluntary strike-off (1 page)
23 May 2013Application to strike the company off the register (3 pages)
23 May 2013Application to strike the company off the register (3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 January 2013Registered office address changed from 20 Leopold Road Wimbledon London SW19 7BD on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 20 Leopold Road Wimbledon London SW19 7BD on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 20 Leopold Road Wimbledon London SW19 7BD on 2 January 2013 (1 page)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
(3 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
(3 pages)
8 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
(3 pages)
26 September 2011Termination of appointment of Ruhena Pasha as a director on 24 September 2011 (1 page)
26 September 2011Termination of appointment of Ruhena Pasha as a director (1 page)
26 September 2011Appointment of Mr Abu Ahmed Joglul Pasha as a director on 24 September 2011 (2 pages)
26 September 2011Appointment of Mr Abu Ahmed Joglul Pasha as a director (2 pages)
21 September 2011Appointment of Mrs Ruhena Pasha as a director (2 pages)
21 September 2011Termination of appointment of Abu Ahmed Joglul Pasha as a director on 21 September 2011 (1 page)
21 September 2011Appointment of Mrs Ruhena Pasha as a director on 21 September 2011 (2 pages)
21 September 2011Termination of appointment of Abu Pasha as a director (1 page)
26 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
26 July 2011Registered office address changed from 20 Leopold Road Wimbledon London SW19 7BD on 26 July 2011 (2 pages)
26 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
26 July 2011Appointment of Abu Ahmed Joglul Pasha as a director (3 pages)
26 July 2011Registered office address changed from 20 Leopold Road Wimbledon London SW19 7BD on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26 July 2011 (2 pages)
26 July 2011Appointment of Abu Ahmed Joglul Pasha as a director (3 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)