Company NameSilver Spoon Attire Limited
Company StatusDissolved
Company Number07806067
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Damian James Collins
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
20 Bedford Street
Covent Garden
London
WC2E 9HP
Director NameMs Avigail Claire Levine
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
20 Bedford Street
Covent Garden
London
WC2E 9HP

Contact

Websitesilverspoonattire.com

Location

Registered Address3rd Floor
20 Bedford Street
Covent Garden
London
WC2E 9HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Damian James Collins
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
11 October 2018Application to strike the company off the register (3 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Notification of Damian James Collins as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Damian James Collins as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
25 July 2017Accounts for a dormant company made up to 31 October 2016 (3 pages)
29 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
25 October 2016Director's details changed for Mr Damian James Collins on 19 July 2016 (2 pages)
25 October 2016Director's details changed for Mr Damian James Collins on 19 July 2016 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
20 May 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
12 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
12 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(3 pages)
4 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
4 June 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
15 May 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
15 May 2014Accounts for a dormant company made up to 31 October 2013 (3 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
19 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
19 November 2012Termination of appointment of Avigail Levine as a director (1 page)
19 November 2012Termination of appointment of Avigail Levine as a director (1 page)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)