About

Registered Number: 07034444
Date of Incorporation: 30/09/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: Hanleys Spring Court, Spring Road, Hale, Cheshire, WA14 2UQ

 

Silver Imprints Ltd was founded on 30 September 2009 with its registered office in Hale in Cheshire, it's status is listed as "Dissolved". The companies director is listed as Kohanzad, Kamran in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KOHANZAD, Kamran 30 September 2009 06 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
GAZ1 - First notification of strike-off action in London Gazette 12 December 2017
DISS40 - Notice of striking-off action discontinued 03 October 2017
CS01 - N/A 02 October 2017
PSC01 - N/A 02 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 10 October 2016
DISS40 - Notice of striking-off action discontinued 31 August 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 12 November 2013
DISS40 - Notice of striking-off action discontinued 29 October 2013
AR01 - Annual Return 28 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 05 October 2011
TM01 - Termination of appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AA - Annual Accounts 23 May 2011
AD01 - Change of registered office address 11 January 2011
AR01 - Annual Return 06 January 2011
AD01 - Change of registered office address 06 January 2011
SH01 - Return of Allotment of shares 06 January 2011
TM02 - Termination of appointment of secretary 13 April 2010
NEWINC - New incorporation documents 30 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.