Company NameSilverton Business Limited
Company StatusDissolved
Company Number07695328
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 9 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed30 July 2013(2 years after company formation)
Appointment Duration4 months (closed 03 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
England And Wales
London
EC3V 0EH
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mill Street
East Malling
West Malling
Kent
ME19 6DA

Location

Registered Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Shareholders

100 at £1Atc Nominees (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£115
Cash£112,143
Current Liabilities£112,028

Accounts

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

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
9 August 2013Application to strike the company off the register (3 pages)
9 August 2013Application to strike the company off the register (3 pages)
30 July 2013Appointment of Ruairi Laughlin-Mccann as a director on 30 July 2013 (2 pages)
30 July 2013Termination of appointment of Michael John Conroy as a director on 30 July 2013 (1 page)
30 July 2013Termination of appointment of Michael Conroy as a director (1 page)
30 July 2013Appointment of Ruairi Laughlin-Mccann as a director (2 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
25 June 2012Director's details changed for Mr Michael John Conroy on 22 June 2012 (2 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)