Company NameSterling Silver Store Ltd
Company StatusDissolved
Company Number08154726
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 8 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3661Manufacture of imitation jewellery
SIC 32130Manufacture of imitation jewellery and related articles

Directors

Secretary NameAsif Jamil
StatusClosed
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address780a Hyde Road
Manchester
M18 7JD
Director NameMr Ahmad Durrani
Date of BirthDecember 1982 (Born 41 years ago)
NationalityNetherland
StatusClosed
Appointed07 April 2017(4 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address780a Hyde Road
Manchester
M18 7JD
Director NameMr Asif Jamil
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address780a Hyde Road
Manchester
M18 7JD

Location

Registered Address780a Hyde Road
Manchester
M18 7JD
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton South
Built Up AreaGreater Manchester

Shareholders

100 at £1Asif Jamil
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,749
Cash£357

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
21 April 2017Appointment of Mr Ahmad Durrani as a director on 7 April 2017 (2 pages)
21 April 2017Appointment of Mr Ahmad Durrani as a director on 7 April 2017 (2 pages)
20 April 2017Termination of appointment of Asif Jamil as a director on 10 April 2017 (1 page)
20 April 2017Termination of appointment of Asif Jamil as a director on 10 April 2017 (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
10 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
1 October 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
9 October 2013Secretary's details changed for Asif Jamil on 1 June 2013 (1 page)
9 October 2013Director's details changed for Mr Asif Jamil on 1 June 2013 (2 pages)
9 October 2013Secretary's details changed for Asif Jamil on 1 June 2013 (1 page)
9 October 2013Director's details changed for Mr Asif Jamil on 1 June 2013 (2 pages)
9 October 2013Secretary's details changed for Asif Jamil on 1 June 2013 (1 page)
14 September 2013Registered office address changed from 13 Gratrix Street Manchester M18 7FH on 14 September 2013 (1 page)
14 September 2013Registered office address changed from 13 Gratrix Street Manchester M18 7FH on 14 September 2013 (1 page)
25 February 2013Registered office address changed from 143 Gratrix Street Manchester Lancs M18 7FH on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from 143 Gratrix Street Manchester Lancs M18 7FH on 25 February 2013 (2 pages)
15 February 2013Registered office address changed from 1 Edmund Street Bradford West Yorkshire BD5 0BH United Kingdom on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from 1 Edmund Street Bradford West Yorkshire BD5 0BH United Kingdom on 15 February 2013 (2 pages)
24 July 2012Incorporation (37 pages)
24 July 2012Incorporation (37 pages)