About

Registered Number: 04770396
Date of Incorporation: 19/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2019 (5 years and 3 months ago)
Registered Address: The Techno Centre Coventry University Technology Park, Puma Way, Coventry, CV1 2TT

 

Having been setup in 2003, Silver Sovereign Ltd has its registered office in Coventry, it has a status of "Dissolved". There are 3 directors listed as Hale, Nicholas John, Hale, Nigel Thomas, Hale, Nicholas John for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALE, Nicholas John 07 July 2003 31 August 2005 1
Secretary Name Appointed Resigned Total Appointments
HALE, Nicholas John 22 February 2007 - 1
HALE, Nigel Thomas 07 July 2003 22 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2019
LIQ14 - N/A 19 October 2018
LIQ03 - N/A 27 October 2017
4.68 - Liquidator's statement of receipts and payments 28 October 2016
LIQ MISC - N/A 17 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2016
LIQ MISC OC - N/A 03 October 2016
4.40 - N/A 03 October 2016
AD01 - Change of registered office address 03 June 2016
4.68 - Liquidator's statement of receipts and payments 18 January 2016
4.68 - Liquidator's statement of receipts and payments 15 January 2015
4.68 - Liquidator's statement of receipts and payments 05 December 2013
4.68 - Liquidator's statement of receipts and payments 20 December 2012
4.68 - Liquidator's statement of receipts and payments 06 January 2012
AD01 - Change of registered office address 01 December 2010
RESOLUTIONS - N/A 30 November 2010
RESOLUTIONS - N/A 30 November 2010
4.20 - N/A 30 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 30 November 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 18 September 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 06 October 2008
363a - Annual Return 13 July 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 17 April 2007
AC92 - N/A 12 April 2007
GAZ2 - Second notification of strike-off action in London Gazette 13 February 2007
GAZ1 - First notification of strike-off action in London Gazette 31 October 2006
AA - Annual Accounts 22 December 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
363s - Annual Return 25 May 2005
363s - Annual Return 20 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
123 - Notice of increase in nominal capital 18 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
287 - Change in situation or address of Registered Office 17 July 2003
NEWINC - New incorporation documents 19 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.