About

Registered Number: 05768199
Date of Incorporation: 04/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 27/11/2018 (5 years and 4 months ago)
Registered Address: 124 Arnold Estate, Druid Street, London, SE1 2DT

 

Silver Cleaning Services (UK) Ltd was registered on 04 April 2006, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILVA, Miguel 04 April 2006 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
CLIFFORD, Marilyn 21 December 2007 01 May 2014 1
MENDES GOMES, Fernanda Maria 04 April 2006 21 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 November 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 25 April 2017
DISS40 - Notice of striking-off action discontinued 25 April 2017
CS01 - N/A 22 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 09 February 2016
DISS40 - Notice of striking-off action discontinued 15 August 2015
AR01 - Annual Return 14 August 2015
TM02 - Termination of appointment of secretary 14 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 25 April 2013
SH01 - Return of Allotment of shares 26 March 2013
AA - Annual Accounts 04 February 2013
AD01 - Change of registered office address 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AP01 - Appointment of director 03 July 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AD01 - Change of registered office address 29 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 29 August 2008
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
287 - Change in situation or address of Registered Office 11 January 2007
288a - Notice of appointment of directors or secretaries 28 April 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.