London
N8 8JY
Director Name | Ms Elaine Theresa Kellman |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Thomas Henry Burgess Smith |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Lawyer / Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Website | www.silverkite.tv |
---|
Registered Address | 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Cheam |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £64 |
Cash | £17,484 |
Current Liabilities | £19,538 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Application to strike the company off the register (3 pages) |
21 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 March 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Registered office address changed from 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 18 January 2017 (1 page) |
18 January 2017 | Registered office address changed from 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 18 January 2017 (1 page) |
26 September 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road 20-22 Wenlock Road London N1 7GU on 26 September 2016 (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 January 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 29 January 2015 (1 page) |
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
2 May 2013 | Termination of appointment of Elaine Kellman as a director (1 page) |
2 May 2013 | Termination of appointment of Elaine Kellman as a director (1 page) |
2 May 2013 | Director's details changed for Mr Gary Mcdonagh on 18 January 2012 (2 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
2 May 2013 | Termination of appointment of Thomas Smith as a director (1 page) |
2 May 2013 | Director's details changed for Mr Gary Mcdonagh on 18 January 2012 (2 pages) |
2 May 2013 | Termination of appointment of Thomas Smith as a director (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 May 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
2 May 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
2 May 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
2 May 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
2 May 2013 | Statement of capital following an allotment of shares on 25 September 2012
|
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
22 October 2012 | Resolutions
|
22 October 2012 | Resolutions
|
22 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
22 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
22 October 2012 | Sub-division of shares on 25 September 2012 (5 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
22 October 2012 | Change of share class name or designation (2 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Change of share class name or designation (2 pages) |
22 October 2012 | Sub-division of shares on 25 September 2012 (5 pages) |
22 October 2012 | Statement of capital following an allotment of shares on 25 September 2012
|
18 January 2012 | Incorporation
|
18 January 2012 | Incorporation
|