About

Registered Number: 06458019
Date of Incorporation: 20/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: 51 Brookhouse Road, Walsall, WS5 3AE

 

Established in 2007, Silverline of Berkshire Ltd has its registered office in Walsall, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Ratinder 20 December 2007 - 1
SINGH, Kulwinder 28 September 2011 28 September 2011 1
Secretary Name Appointed Resigned Total Appointments
KAUR GHUMAN, Harlene 20 December 2007 01 January 2011 1
SINGH, Kulwinder 01 January 2011 01 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 13 October 2015
DS01 - Striking off application by a company 29 September 2015
AR01 - Annual Return 22 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2014
CH01 - Change of particulars for director 22 December 2014
AA - Annual Accounts 19 December 2014
AA01 - Change of accounting reference date 04 December 2014
AD01 - Change of registered office address 14 November 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 16 January 2014
AA01 - Change of accounting reference date 14 January 2014
AR01 - Annual Return 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
AD04 - Change of location of company records to the registered office 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM02 - Termination of appointment of secretary 21 January 2013
AA - Annual Accounts 30 October 2012
AAMD - Amended Accounts 08 October 2012
AA - Annual Accounts 10 April 2012
AP01 - Appointment of director 16 January 2012
DISS40 - Notice of striking-off action discontinued 14 January 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 03 June 2011
TM02 - Termination of appointment of secretary 03 June 2011
AD01 - Change of registered office address 03 June 2011
TM02 - Termination of appointment of secretary 24 March 2011
AP03 - Appointment of secretary 08 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 08 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2010
AD01 - Change of registered office address 05 February 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 23 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
NEWINC - New incorporation documents 20 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.