Company NameSilverband Limited
Company StatusDissolved
Company Number03037313
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Shohreh Gerami
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1998(2 years, 10 months after company formation)
Appointment Duration23 years, 6 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 774 - 780 Wilmslow Road
Manchester
M20 2DR
Director NameMr Ali-Reza Reza Gerami
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Highfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6EN
Director NameMr Bahman Ghojehvand
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(2 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Mosley Road
Cheadle Hulme
Cheshire
SK8 5HJ
Secretary NameMr Bahman Ghojehvand
NationalityBritish
StatusResigned
Appointed14 June 1995(2 months, 3 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 20 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Moseley Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.dongiovannis.co.uk

Location

Registered AddressGrove House
774 - 780 Wilmslow Road
Manchester
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£58,692
Cash£5,209
Current Liabilities£74,795

Accounts

Latest Accounts17 November 2019 (4 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End17 November

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
29 April 2021Application to strike the company off the register (1 page)
16 November 2020Micro company accounts made up to 17 November 2019 (5 pages)
18 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 17 November 2018 (2 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
13 March 2019Director's details changed for Ms Shohreh Gerami on 13 March 2019 (2 pages)
13 March 2019Registered office address changed from 7 New York Street Manchester M1 4JB England to Grove House 774 - 780 Wilmslow Road Manchester M20 2DR on 13 March 2019 (1 page)
17 August 2018Micro company accounts made up to 17 November 2017 (6 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
8 February 2018Previous accounting period extended from 31 August 2017 to 17 November 2017 (1 page)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
1 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 April 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 April 2016Registered office address changed from Giovannis Deli Faulkner House 1 Pine Street Manchester M1 4DY to 7 New York Street Manchester M1 4JB on 6 April 2016 (1 page)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Registered office address changed from Giovannis Deli Faulkner House 1 Pine Street Manchester M1 4DY to 7 New York Street Manchester M1 4JB on 6 April 2016 (1 page)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
26 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(3 pages)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
19 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders (3 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders (3 pages)
3 December 2013Termination of appointment of Bahman Ghojehvand as a director (1 page)
3 December 2013Termination of appointment of Bahman Ghojehvand as a secretary (1 page)
3 December 2013Termination of appointment of Bahman Ghojehvand as a director (1 page)
3 December 2013Termination of appointment of Bahman Ghojehvand as a secretary (1 page)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
2 April 2013Director's details changed for Shohreh Ghojehvand on 23 March 2012 (2 pages)
2 April 2013Director's details changed for Shohreh Ghojehvand on 23 March 2012 (2 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
11 August 2011Registered office address changed from 774-780 Wilmslow Road Didsbury Mancheter M20 2DR on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 774-780 Wilmslow Road Didsbury Mancheter M20 2DR on 11 August 2011 (1 page)
20 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
10 May 2011Second filing of AR01 previously delivered to Companies House made up to 23 March 2010 (16 pages)
10 May 2011Second filing of AR01 previously delivered to Companies House made up to 23 March 2010 (16 pages)
16 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 10/05/2011 .
(6 pages)
26 March 2010Secretary's details changed for Bahman Ghojehvand on 1 October 2009 (1 page)
26 March 2010Director's details changed for Bahman Ghojehvand on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for Bahman Ghojehvand on 1 October 2009 (1 page)
26 March 2010Annual return made up to 23 March 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 10/05/2011 .
(6 pages)
26 March 2010Director's details changed for Shohreh Ghojehvand on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Bahman Ghojehvand on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 March 2010Director's details changed for Shohreh Ghojehvand on 1 October 2009 (2 pages)
26 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 March 2010Secretary's details changed for Bahman Ghojehvand on 1 October 2009 (1 page)
26 March 2010Director's details changed for Shohreh Ghojehvand on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Bahman Ghojehvand on 1 October 2009 (2 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 April 2009Return made up to 23/03/09; full list of members (4 pages)
2 April 2009Return made up to 23/03/09; full list of members (4 pages)
20 November 2008Registered office changed on 20/11/2008 from, 169 kingsway, manchester, M19 2ND (1 page)
20 November 2008Registered office changed on 20/11/2008 from, 169 kingsway, manchester, M19 2ND (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 April 2008Return made up to 23/03/08; full list of members (4 pages)
8 April 2008Return made up to 23/03/08; full list of members (4 pages)
1 June 2007Return made up to 23/03/07; full list of members (3 pages)
1 June 2007Return made up to 23/03/07; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 August 2006Return made up to 23/03/06; full list of members (3 pages)
3 August 2006Return made up to 23/03/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 April 2005Return made up to 23/03/05; full list of members (3 pages)
20 April 2005Return made up to 23/03/05; full list of members (3 pages)
6 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
29 March 2004Return made up to 23/03/04; full list of members (7 pages)
29 March 2004Return made up to 23/03/04; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
29 April 2003Return made up to 23/03/03; full list of members (7 pages)
29 April 2003Return made up to 23/03/03; full list of members (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 March 2002Return made up to 23/03/02; full list of members (6 pages)
20 March 2002Return made up to 23/03/02; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
23 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
29 March 2000Secretary's particulars changed;director's particulars changed (1 page)
29 March 2000Secretary's particulars changed;director's particulars changed (1 page)
22 March 2000Return made up to 23/03/00; full list of members (6 pages)
22 March 2000Return made up to 23/03/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 August 1998 (7 pages)
21 March 2000Accounts for a small company made up to 31 August 1998 (7 pages)
30 March 1999Return made up to 23/03/99; full list of members (6 pages)
30 March 1999Return made up to 23/03/99; full list of members (6 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
15 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
15 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
16 April 1998Return made up to 23/03/98; no change of members (4 pages)
16 April 1998Return made up to 23/03/98; no change of members (4 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
17 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
17 April 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 March 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Accounting reference date notified as 31/08 (1 page)
31 October 1995Accounting reference date notified as 31/08 (1 page)
25 May 1995Memorandum and Articles of Association (26 pages)
25 May 1995Memorandum and Articles of Association (26 pages)
25 May 1995Registered office changed on 25/05/95 from: 788-790 finchley road, london, NW11 7UR (1 page)
25 May 1995Registered office changed on 25/05/95 from: 788-790 finchley road, london, NW11 7UR (1 page)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 March 1995Incorporation (30 pages)
23 March 1995Incorporation (30 pages)