Company NameSilver Slipper Ltd
Company StatusDissolved
Company Number08345829
CategoryPrivate Limited Company
Incorporation Date3 January 2013(11 years, 3 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Joseph Stauber
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2013(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMrs Tanya Stauber
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS

Location

Registered Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Joseph Stauber
100.00%
Ordinary

Financials

Year2014
Net Worth£136
Cash£569
Current Liabilities£983

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (3 pages)
30 October 2017Application to strike the company off the register (3 pages)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
22 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 February 2017Compulsory strike-off action has been suspended (1 page)
9 February 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
16 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
26 March 2015Termination of appointment of Tanya Stauber as a director on 3 February 2015 (1 page)
26 March 2015Termination of appointment of Tanya Stauber as a director on 3 February 2015 (1 page)
26 March 2015Termination of appointment of Tanya Stauber as a director on 3 February 2015 (1 page)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
6 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(3 pages)
3 January 2013Termination of appointment of Andrew Davis as a director (1 page)
3 January 2013Appointment of Mrs Tanya Stauber as a director (2 pages)
3 January 2013Incorporation (43 pages)
3 January 2013Appointment of Mr Joseph Stauber as a director (2 pages)
3 January 2013Appointment of Mrs Tanya Stauber as a director (2 pages)
3 January 2013Termination of appointment of Andrew Davis as a director (1 page)
3 January 2013Appointment of Mr Joseph Stauber as a director (2 pages)
3 January 2013Incorporation (43 pages)