Company Information for SILVERCIRCLE (LONDON) LIMITED
46 Vivian Avenue, Hendon Central, London, NW4 3XP,
|
Company Registration Number
05378362
Private Limited Company
Liquidation |
Company Name | |
---|---|
SILVERCIRCLE (LONDON) LIMITED | |
Legal Registered Office | |
46 Vivian Avenue Hendon Central London NW4 3XP Other companies in SW12 | |
Company Number | 05378362 | |
---|---|---|
Company ID Number | 05378362 | |
Date formed | 2005-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-02-28 | |
Account next due | 30/11/2019 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-04-11 12:59:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SERDAL KILIC |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OZKAN KILIC |
Director | ||
SERDAL KILIC |
Director | ||
SERDAL KILIC |
Director | ||
OZKAN KILIC |
Director | ||
SERDAL KILIC |
Company Secretary | ||
SERDAL KILIC |
Director | ||
OZKAN KILIC |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2021-11-26 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-26 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM 3 Bedford Hill Balham London SW12 9ET | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AAMD | Amended mirco entity accounts made up to 2018-02-28 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
LATEST SOC | 10/03/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SERDAL KILIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OZKAN KILIC | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/16 | |
LATEST SOC | 07/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERDAL KILIC | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Serdal Kilic on 2014-07-25 | |
AP01 | DIRECTOR APPOINTED MR SERDAL KILIC | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERDAL KILIC | |
AP01 | DIRECTOR APPOINTED OZKAN KILIC | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OZKAN KILIC | |
AP01 | DIRECTOR APPOINTED MR SERDAL KILIC | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SERDAL KILIC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SERDAL KILIC | |
AP01 | DIRECTOR APPOINTED OZKAN KILIC | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 28/02/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OZKAN KILIC | |
AP01 | DIRECTOR APPOINTED MR SERDAL KILIC | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 28/02/07; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 66 MOYSER RD LONDON SW16 6SQ | |
88(2)R | AD 28/02/05--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-11-28 |
Resolution | 2018-11-28 |
Meetings o | 2018-11-14 |
Proposal to Strike Off | 2011-07-05 |
Proposal to Strike Off | 2007-08-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SILVERCIRCLE (LONDON) LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as SILVERCIRCLE (LONDON) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SILVERCIRCLE (LONDON) LIMITED | Event Date | 2018-11-28 |
Company Number: 05378362 Name of Company: SILVERCIRCLE (LONDON) LIMITED Trading Name: Pasha Mangal Nature of Business: Licensed restaurant Type of Liquidation: Creditors' Voluntary Liquidation Registeā¦ | |||
Initiating party | Event Type | Resolution | |
Defending party | SILVERCIRCLE (LONDON) LIMITED | Event Date | 2018-11-28 |
Initiating party | Event Type | Meetings o | |
Defending party | SILVERCIRCLE (LONDON) LIMITED | Event Date | 2018-11-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SILVERCIRCLE (LONDON) LIMITED | Event Date | 2011-07-05 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SILVERCIRCLE (LONDON) LIMITED | Event Date | 2007-08-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |