Company NameSilver Cloud Loans Llp
Company StatusDissolved
Company NumberOC381594
CategoryLimited Liability Partnership
Incorporation Date15 January 2013(11 years, 3 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Directors

LLP Designated Member NameMs Annabel Rachel Stelzer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Holne Chase
London
N2 0QL
LLP Designated Member NameMr Joseph Nigel David Stelzer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Holne Chase
London
N2 0QL

Contact

Websitesilvercloudloans.com

Location

Registered Address19 Holne Chase
London
N2 0QL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the limited liability partnership off the register (3 pages)
11 November 2016Application to strike the limited liability partnership off the register (3 pages)
15 January 2016Annual return made up to 13 January 2016 (3 pages)
15 January 2016Annual return made up to 13 January 2016 (3 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
14 January 2015Annual return made up to 13 January 2015 (3 pages)
14 January 2015Annual return made up to 13 January 2015 (3 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 January 2014Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2AD United Kingdom on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2AD United Kingdom on 13 January 2014 (1 page)
13 January 2014Annual return made up to 13 January 2014 (3 pages)
13 January 2014Annual return made up to 13 January 2014 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 August 2013Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
16 August 2013Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
28 January 2013Registered office address changed from 19 Holne Chase London N2 0QL England on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 19 Holne Chase London N2 0QL England on 28 January 2013 (1 page)
15 January 2013Incorporation of a limited liability partnership (5 pages)
15 January 2013Incorporation of a limited liability partnership (5 pages)