London
W1K 4LR
Director Name | Helen Eve Lehmann |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lake Drive Bushey WD23 1QW |
Director Name | Juliette Ross |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Leavesden Road Stanmore HA7 3RQ |
Director Name | Mr Joseph Nigel David Stelzer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Holne Chase London N2 0QL |
Secretary Name | Joseph Nigel Stelzer |
---|---|
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Holne Chase London N2 0QL |
Director Name | Mr Christopher Mario Moniz |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Davies Street London W1K 4LR |
Director Name | Mr Arrif Sultan Ali |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Davies Street London W1K 4LR |
Registered Address | 33 Davies Street London W1K 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Annabel Stelzer 50.00% Ordinary |
---|---|
2 at £1 | Joseph Stelzer 50.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
12 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
26 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
31 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Termination of appointment of Christopher Mario Moniz as a director on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mr Arrif Sultan Ali as a director on 31 May 2016 (2 pages) |
12 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 July 2015 | Company name changed silver cloud capital LTD\certificate issued on 29/07/15
|
21 July 2015 | Registered office address changed from 19 Holne Chase London N2 0QL to 33 Davies Street London W1K 4LR on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 33 Davies Street London W1K 3DQ England to 33 Davies Street London W1K 4LR on 21 July 2015 (1 page) |
17 June 2015 | Appointment of Mr Christopher Mario Moniz as a director on 6 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Joseph Nigel David Stelzer as a director on 6 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Joseph Nigel Stelzer as a secretary on 6 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Joseph Nigel David Stelzer as a director on 6 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Joseph Nigel Stelzer as a secretary on 6 June 2015 (1 page) |
17 June 2015 | Appointment of Mr Christopher Mario Moniz as a director on 6 June 2015 (2 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Company name changed entropic investments LTD\certificate issued on 30/04/15
|
29 April 2015 | Termination of appointment of Helen Eve Lehmann as a director on 2 May 2014 (1 page) |
29 April 2015 | Termination of appointment of Helen Eve Lehmann as a director on 2 May 2014 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Juliette Ross as a director on 2 May 2014 (1 page) |
29 April 2015 | Termination of appointment of Juliette Ross as a director on 2 May 2014 (1 page) |
29 April 2015 | Secretary's details changed for Joseph Stelzer on 1 May 2014 (1 page) |
29 April 2015 | Secretary's details changed for Joseph Stelzer on 1 May 2014 (1 page) |
1 May 2014 | Incorporation (39 pages) |