20 Bedford Street
Covent Garden
London
WC2E 9HP
Director Name | Ms Avigail Claire Levine |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP |
Website | silverspoonattire.com |
---|
Registered Address | 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Damian James Collins 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2018 | Application to strike the company off the register (3 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
11 October 2017 | Notification of Damian James Collins as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Damian James Collins as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
29 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 October 2016 | Director's details changed for Mr Damian James Collins on 19 July 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Damian James Collins on 19 July 2016 (2 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
20 May 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
12 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
4 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
4 June 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
29 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 May 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
20 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
19 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Termination of appointment of Avigail Levine as a director (1 page) |
19 November 2012 | Termination of appointment of Avigail Levine as a director (1 page) |
11 October 2011 | Incorporation
|
11 October 2011 | Incorporation
|
11 October 2011 | Incorporation
|