Company NameSilver Imprints Ltd
Company StatusDissolved
Company Number07034444
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Foroughazam Kamal
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityIranian
StatusClosed
Appointed01 October 2010(1 year after company formation)
Appointment Duration7 years, 5 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanleys Spring Court
Spring Road
Hale
Cheshire
WA14 2UQ
Director NameErica Kohanzad
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address23 Bramhall Lane
Stockport
Cheshire
SK2 6HT
Secretary NameKamran Kohanzad
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address23 Bramhall Lane
Stockport
Cheshire
SK2 6HT

Contact

Websitesilverimprints.co.uk
Telephone07 814732965
Telephone regionMobile

Location

Registered AddressHanleys Spring Court
Spring Road
Hale
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

99 at £2Erica Kohanzad
99.00%
Ordinary
1 at £2Kamran Kohanzad
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,998
Cash£27
Current Liabilities£5,025

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
2 October 2017Notification of Erica Kohanzad as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Erica Kohanzad as a person with significant control on 6 April 2016 (2 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
24 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(3 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(3 pages)
14 January 2015Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 200
(3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 November 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Compulsory strike-off action has been discontinued (1 page)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(3 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
12 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
25 May 2011Termination of appointment of Erica Kohanzad as a director (1 page)
25 May 2011Appointment of Mrs Foroughazam Kamal as a director (2 pages)
25 May 2011Appointment of Mrs Foroughazam Kamal as a director (2 pages)
25 May 2011Termination of appointment of Erica Kohanzad as a director (1 page)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 January 2011Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England on 11 January 2011 (2 pages)
11 January 2011Registered office address changed from Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England on 11 January 2011 (2 pages)
6 January 2011Registered office address changed from Spring Court Spring Road Hale Cheshire SK14 2UQ United Kingdom on 6 January 2011 (1 page)
6 January 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(3 pages)
6 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
6 January 2011Registered office address changed from Spring Court Spring Road Hale Cheshire SK14 2UQ United Kingdom on 6 January 2011 (1 page)
6 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
6 January 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(3 pages)
6 January 2011Registered office address changed from Spring Court Spring Road Hale Cheshire SK14 2UQ United Kingdom on 6 January 2011 (1 page)
6 January 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 200
(3 pages)
13 April 2010Termination of appointment of Kamran Kohanzad as a secretary (2 pages)
13 April 2010Termination of appointment of Kamran Kohanzad as a secretary (2 pages)
30 September 2009Incorporation (12 pages)
30 September 2009Incorporation (12 pages)