About

Registered Number: 07164388
Date of Incorporation: 22/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2019 (4 years and 4 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Silverbond Ltd was registered on 22 February 2010 and are based in London. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNACLE, John 19 November 2010 - 1
SHAH, Minesh Nitin 19 November 2010 - 1
PARAMOUNT PROPERTIES (U.K.) LIMITED 22 February 2010 19 November 2010 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 10 February 2020
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2019
LIQ14 - N/A 05 September 2019
LIQ03 - N/A 30 August 2018
LIQ03 - N/A 19 September 2017
4.68 - Liquidator's statement of receipts and payments 20 September 2016
4.68 - Liquidator's statement of receipts and payments 18 September 2015
4.68 - Liquidator's statement of receipts and payments 17 February 2015
AD01 - Change of registered office address 25 July 2013
LIQ MISC OC - N/A 24 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 24 July 2013
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 15 July 2013
4.72 - Return of final meeting in creditors' voluntary winding-up 16 April 2013
4.68 - Liquidator's statement of receipts and payments 23 January 2013
AD01 - Change of registered office address 14 March 2012
RESOLUTIONS - N/A 28 December 2011
4.20 - N/A 28 December 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 28 December 2011
AD01 - Change of registered office address 19 December 2011
MG01 - Particulars of a mortgage or charge 04 December 2010
MG01 - Particulars of a mortgage or charge 04 December 2010
AR01 - Annual Return 23 November 2010
AP01 - Appointment of director 22 November 2010
AP01 - Appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
TM01 - Termination of appointment of director 22 November 2010
AD01 - Change of registered office address 22 November 2010
NEWINC - New incorporation documents 22 February 2010

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 November 2010 Outstanding

N/A

Legal mortgage 29 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.