Company NameSilver Spin Limited
Company StatusDissolved
Company Number10320330
CategoryPrivate Limited Company
Incorporation Date9 August 2016(7 years, 8 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous NameGardens By Benjamin Malone Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Jeffrey Dawkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed12 February 2019(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 25 January 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 1 South Street
Epsom
Surrey
KT12 3BE
Director NameMr Benjamin Malone
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(same day as company formation)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence Address15 1 South Street
Epsom
Surrey
KT12 3BE

Location

Registered Address12 Wheathill Road
London
SE20 7XH
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
15 July 2019Cessation of Benjamin Malone as a person with significant control on 12 February 2019 (1 page)
15 July 2019Registered office address changed from 15 1 South Street Epsom Surrey KT12 3BE United Kingdom to 12 Wheathill Road London SE20 7XH on 15 July 2019 (1 page)
15 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
15 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-12
(3 pages)
15 July 2019Cessation of Frances Malone as a person with significant control on 12 February 2019 (1 page)
15 July 2019Appointment of Mr Jeffrey Dawkins as a director on 12 February 2019 (2 pages)
15 July 2019Notification of Jeffrey Dawkins as a person with significant control on 12 February 2019 (2 pages)
15 July 2019Termination of appointment of Benjamin Malone as a director on 12 February 2019 (1 page)
1 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 February 2019Registered office address changed from 7 Station Road Esher KT10 8DY England to 15 1 South Street Epsom Surrey KT12 3BE on 6 February 2019 (1 page)
6 February 2019Director's details changed for Mr Benjamin Malone on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Mr Benjamin Malone on 6 February 2019 (2 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
12 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
12 December 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
31 January 2017Registered office address changed from 154 Hersham Road Hersham Surrey KT12 5QJ United Kingdom to 7 Station Road Esher KT10 8DY on 31 January 2017 (1 page)
31 January 2017Registered office address changed from 154 Hersham Road Hersham Surrey KT12 5QJ United Kingdom to 7 Station Road Esher KT10 8DY on 31 January 2017 (1 page)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 100
(31 pages)
9 August 2016Incorporation
Statement of capital on 2016-08-09
  • GBP 100
(31 pages)