Company NameSilver Architecture Limited
Company StatusDissolved
Company Number09117556
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 10 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Antony Iannaccone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 80 Cannon Street
London
EC4N 6HL
Director NameMr Brian Middle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2014(1 day after company formation)
Appointment Duration5 years, 7 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 80 Cannon Street
London
EC4N 6HL
Director NameMrs Sarah Catherine Odell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2014(1 day after company formation)
Appointment Duration5 years, 7 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 80 Cannon Street
London
EC4N 6HL
Director NameMr Peter Mack
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2018(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 80 Cannon Street
London
EC4N 6HL
Director NameMr Stephen Patrick Sharkey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2014(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, 80 Cannon Street
London
EC4N 6HL
Director NameMr Justin James Edward Fletcher
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2014(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, 80 Cannon Street
London
EC4N 6HL

Location

Registered Address8th Floor, 80 Cannon Street
London
EC4N 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

100 at £1Silver Development & Construction Group Limited
20.00%
Ordinary A
100 at £1Silver Development & Construction Group Limited
20.00%
Ordinary B
100 at £1Silver Development & Construction Group Limited
20.00%
Ordinary C
100 at £1Silver Development & Construction Group Limited
20.00%
Ordinary D
100 at £1Silver Development & Construction Group Limited
20.00%
Ordinary E

Financials

Year2014
Net Worth£6,265
Cash£3,025
Current Liabilities£27,382

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
25 November 2019Application to strike the company off the register (3 pages)
4 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
1 April 2019Appointment of Mr Peter Mack as a director on 6 April 2018 (2 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
4 May 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
12 April 2017Termination of appointment of Justin James Edward Fletcher as a director on 7 April 2017 (1 page)
12 April 2017Termination of appointment of Justin James Edward Fletcher as a director on 7 April 2017 (1 page)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(7 pages)
1 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(7 pages)
25 February 2016Termination of appointment of Stephen Patrick Sharkey as a director on 31 January 2016 (1 page)
25 February 2016Termination of appointment of Stephen Patrick Sharkey as a director on 31 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 500
(8 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 500
(8 pages)
25 November 2015Director's details changed for Anthony Iannaccone on 4 July 2014 (2 pages)
25 November 2015Director's details changed for Anthony Iannaccone on 4 July 2014 (2 pages)
23 November 2015Appointment of Mr Justin James Edward Fletcher as a director on 5 July 2014 (2 pages)
23 November 2015Appointment of Mr Stephen Patrick Sharkey as a director on 5 July 2014 (2 pages)
23 November 2015Appointment of Mr Brian Middle as a director on 5 July 2014 (2 pages)
23 November 2015Appointment of Mr Stephen Patrick Sharkey as a director on 5 July 2014 (2 pages)
23 November 2015Appointment of Mrs Sarah Catherine Odell as a director on 5 July 2014 (2 pages)
23 November 2015Appointment of Mr Justin James Edward Fletcher as a director on 5 July 2014 (2 pages)
23 November 2015Appointment of Mrs Sarah Catherine Odell as a director on 5 July 2014 (2 pages)
23 November 2015Appointment of Mr Brian Middle as a director on 5 July 2014 (2 pages)
29 September 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
29 September 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 500
(6 pages)
5 November 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 500
(12 pages)
5 November 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 500
(12 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 500
(6 pages)
5 November 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 500
(12 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)