Company NameSilverback International Limited
Company StatusDissolved
Company Number06797691
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 3 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philippe Bernard Boutonnet
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressLandevejen
Oure
5883
Denmark
Secretary NameMr John David Shackleton
NationalityBritish
StatusClosed
Appointed21 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH

Location

Registered Address8 Huxley Drive
Bramhall
Stockport
Cheshire
SK7 2PH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall North
Built Up AreaGreater Manchester

Shareholders

1 at £1Philippe Bernard Boutonnet
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,380
Cash£1,468
Current Liabilities£9,891

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
17 February 2016Application to strike the company off the register (3 pages)
17 February 2016Application to strike the company off the register (3 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
19 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
31 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(4 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
24 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
23 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
14 February 2010Director's details changed for Philippe Bernard Boutonnet on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Philippe Bernard Boutonnet on 1 October 2009 (2 pages)
14 February 2010Director's details changed for Philippe Bernard Boutonnet on 1 October 2009 (2 pages)
14 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
21 January 2009Incorporation (12 pages)
21 January 2009Incorporation (12 pages)