Company NameSilvershaw Ltd
Company StatusDissolved
Company Number08295787
CategoryPrivate Limited Company
Incorporation Date15 November 2012(11 years, 5 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Miraj Ladwa
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLester House 21 Broad Street
Bury
BL9 0DA
Director NameMiraj Ladwa
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Mohammad Ferrack Kayani
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 30 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187-189 Chapel Street
Manchester
Lancashire
M3 5EQ

Location

Registered AddressLester House
21 Broad Street
Bury
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Miraj Ladwa
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
7 February 2019Cessation of Mohammad Ferrack Kayani as a person with significant control on 30 January 2019 (1 page)
7 February 2019Notification of Miraj Ladwa as a person with significant control on 15 November 2016 (2 pages)
6 February 2019Registered office address changed from 187-189 Chapel Street Manchester Lancashire M3 5EQ England to Lester House 21 Broad Street Bury BL9 0DA on 6 February 2019 (1 page)
6 February 2019Termination of appointment of Mohammad Ferrack Kayani as a director on 30 January 2019 (1 page)
5 February 2019Appointment of Mr Miraj Ladwa as a director on 15 November 2012 (2 pages)
30 January 2019Withdraw the company strike off application (1 page)
30 January 2019Termination of appointment of Miraj Ladwa as a director on 30 January 2019 (1 page)
30 January 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU to 187-189 Chapel Street Manchester Lancashire M3 5EQ on 30 January 2019 (1 page)
30 January 2019Appointment of Mr Mohammad Ferrack Kayani as a director on 30 January 2019 (2 pages)
30 January 2019Cessation of Miraj Ladwa as a person with significant control on 30 January 2019 (1 page)
30 January 2019Notification of Mohammad Ferrack Kayani as a person with significant control on 30 January 2019 (2 pages)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
14 January 2019Application to strike the company off the register (1 page)
20 November 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
5 September 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
21 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
21 November 2017Confirmation statement made on 15 November 2017 with updates (5 pages)
24 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
18 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
27 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 27 September 2015 (1 page)
27 September 2015Director's details changed for Mr Miraj Ladwa on 27 September 2015 (2 pages)
27 September 2015Director's details changed for Mr Miraj Ladwa on 27 September 2015 (2 pages)
27 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 27 September 2015 (1 page)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
16 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
16 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
27 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)