Company NameSilvia (London) Limited
DirectorsMohammed Mujibur Rahman Milon and Mujibur Rahman
Company StatusActive
Company Number09368802
CategoryPrivate Limited Company
Incorporation Date29 December 2014(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mohammed Mujibur Rahman Milon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityKittitian
StatusCurrent
Appointed29 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address120 Lower Delta Road
#11-09 Cendex Centre
169208
Singapore
Director NameMr Mujibur Rahman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityKittitian
StatusCurrent
Appointed29 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 29 Finsbury Circus
London
EC2M 5SQ
Director NameMrs Farzana Rahman
Date of BirthJune 1991 (Born 32 years ago)
NationalityKittitian
StatusResigned
Appointed29 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Claremont Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HP

Location

Registered AddressSalisbury House
29 Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Farzana Rahman
50.00%
Ordinary
500 at £1Mohammed Mujibur Rahman Milon
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Filing History

12 July 2023Compulsory strike-off action has been discontinued (1 page)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
11 July 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (8 pages)
9 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 December 2020 (8 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
9 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
10 June 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
21 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
6 January 2020Registered office address changed from 35 New Broad Street Room 234 London EC2M 1NH England to Salisbury House 29 Finsbury Circus London EC2M 5SQ on 6 January 2020 (1 page)
21 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
26 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
10 October 2017Registered office address changed from 55 Old Broad Street London EC2M 1RX to 35 New Broad Street Room 234 London EC2M 1NH on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 55 Old Broad Street London EC2M 1RX to 35 New Broad Street Room 234 London EC2M 1NH on 10 October 2017 (1 page)
4 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
23 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 91,000
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 91,000
(3 pages)
14 November 2016Termination of appointment of Farzana Rahman as a director on 27 October 2016 (2 pages)
14 November 2016Registered office address changed from 28 Claremont Road Hadley Wood Barnet Hertfordshire EN4 0HP to 55 Old Broad Street London EC2M 1RX on 14 November 2016 (2 pages)
14 November 2016Registered office address changed from 28 Claremont Road Hadley Wood Barnet Hertfordshire EN4 0HP to 55 Old Broad Street London EC2M 1RX on 14 November 2016 (2 pages)
14 November 2016Termination of appointment of Farzana Rahman as a director on 27 October 2016 (2 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
4 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1,000
(4 pages)
13 January 2015Director's details changed for Mohammed Muhibur Rahman Milon on 13 January 2015 (2 pages)
13 January 2015Director's details changed for Mohammed Muhibur Rahman Milon on 13 January 2015 (2 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
29 December 2014Incorporation (37 pages)
29 December 2014Incorporation (37 pages)