Company NameSilverstein Hops Limited
Company StatusDissolved
Company Number08415359
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 1 month ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous NameBrooksville Investment Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Amar Sheenu Radia
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 30 St Stephen's Close
Avenue Road
London
NW8 6DD
Director NameMr Adarsh Shane Radia
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityKenyan
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Darwin Court
Gloucester Avenue
London
NW1 7BG
Director NameMr Bimal Mahendra Thakkar
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Glanleam Road
Stanmore
HA7 4NW

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Esvi LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
11 May 2015Application to strike the company off the register (3 pages)
11 May 2015Application to strike the company off the register (3 pages)
8 April 2015Termination of appointment of a secretary (1 page)
8 April 2015Termination of appointment of a secretary (1 page)
7 April 2015Termination of appointment of Adarsh Shane Radia as a director on 23 March 2015 (1 page)
7 April 2015Termination of appointment of Bimal Mahendra Thakkar as a director on 23 March 2015 (1 page)
7 April 2015Termination of appointment of Bimal Mahendra Thakkar as a director on 23 March 2015 (1 page)
7 April 2015Termination of appointment of Adarsh Shane Radia as a director on 23 March 2015 (1 page)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(6 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(6 pages)
21 October 2014Accounts made up to 31 March 2014 (3 pages)
21 October 2014Accounts made up to 31 March 2014 (3 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders (6 pages)
27 February 2014Annual return made up to 22 February 2014 with a full list of shareholders (6 pages)
31 July 2013Company name changed brooksville investment LIMITED\certificate issued on 31/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-30
(3 pages)
31 July 2013Company name changed brooksville investment LIMITED\certificate issued on 31/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-30
(3 pages)
18 June 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
18 June 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
22 February 2013Incorporation (23 pages)
22 February 2013Incorporation (23 pages)